About

Registered Number: SC217153
Date of Incorporation: 22/03/2001 (24 years ago)
Company Status: Active
Registered Address: Cove Burgh Hall Shore Road, Cove, By Helensburgh, Argyll, G84 0LY

 

Cove Burgh Hall was registered on 22 March 2001 and has its registered office in Argyll, it's status is listed as "Active". Cox, Martin, Donnelly, Colin, Edwards, Sheena Winifred, Grierson, Rona Todd, Morrison, Alison Jean, Morrison, Thomas Colin, Morton, Mairi, Reeve, Richard, Webb, John, Bray, John Terence, Carpenter, Susan, Dickson, Patricia Muiris, Grierson, Rona, Grogan, Wells, Holland, Peter Everard, Isaacs, Margaret Mary, Maclaren, James Robert, Malzer, Simon John, Mcdowall, James Kerr, Saxton, Susan Elizabeth, Youden, Daryl Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Martin 31 December 2019 - 1
DONNELLY, Colin 02 March 2017 - 1
EDWARDS, Sheena Winifred 01 November 2012 - 1
GRIERSON, Rona Todd 31 December 2019 - 1
MORRISON, Alison Jean 25 May 2015 - 1
MORRISON, Thomas Colin 01 April 2018 - 1
MORTON, Mairi 15 October 2018 - 1
REEVE, Richard 22 March 2001 - 1
WEBB, John 14 May 2015 - 1
BRAY, John Terence 18 September 2003 22 October 2009 1
CARPENTER, Susan 22 October 2009 04 November 2011 1
DICKSON, Patricia Muiris 26 May 2014 31 July 2018 1
GRIERSON, Rona 01 May 2013 01 June 2018 1
GROGAN, Wells 05 October 2016 31 December 2019 1
HOLLAND, Peter Everard 22 March 2001 18 September 2003 1
ISAACS, Margaret Mary 30 September 2015 02 March 2017 1
MACLAREN, James Robert 18 September 2003 22 October 2009 1
MALZER, Simon John 01 November 2012 05 November 2014 1
MCDOWALL, James Kerr 29 September 2005 30 September 2015 1
SAXTON, Susan Elizabeth 22 March 2001 13 December 2004 1
YOUDEN, Daryl Jane 26 May 2014 05 October 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 05 January 2020
AA - Annual Accounts 13 October 2019
MR01 - N/A 10 September 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 02 November 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 April 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 17 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 17 November 2014
CH01 - Change of particulars for director 13 June 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 26 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 12 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 09 January 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 10 April 2002
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.