About

Registered Number: SC274472
Date of Incorporation: 09/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: 69-71 Loudoun Street, Mauchline, Ayrshire, KA5 5BQ

 

Coveglen Ltd was registered on 09 October 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Coveglen Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEFORD, James 19 October 2004 - 1
WHITEFORD, Tracy 19 November 2004 29 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
CS01 - N/A 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 August 2017
MR05 - N/A 14 March 2017
MR01 - N/A 18 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AD01 - Change of registered office address 05 November 2015
MR01 - N/A 18 September 2015
AA - Annual Accounts 31 August 2015
MR01 - N/A 08 August 2015
TM01 - Termination of appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 08 June 2006
225 - Change of Accounting Reference Date 29 November 2005
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
410(Scot) - N/A 23 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
RESOLUTIONS - N/A 20 October 2004
MEM/ARTS - N/A 20 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
NEWINC - New incorporation documents 09 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2016 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

Bond & floating charge 19 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.