About

Registered Number: SC262013
Date of Incorporation: 16/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 141 Crown Street, Aberdeen, AB11 6HP

 

Established in 2004, Cover Crew Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, Neil Maurice Richard 16 January 2004 - 1
STEPHEN, Kenneth 19 April 2012 - 1
BEATON, John William 30 September 2005 26 February 2015 1
BOOTH, David 16 January 2004 30 September 2005 1
SHELTON, Freda 30 September 2005 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LAWS, Frank 03 November 2005 09 April 2012 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 20 July 2017
MA - Memorandum and Articles 20 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 13 June 2016
SH06 - Notice of cancellation of shares 13 June 2016
SH03 - Return of purchase of own shares 13 June 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 10 July 2015
SH03 - Return of purchase of own shares 26 March 2015
SH06 - Notice of cancellation of shares 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
RESOLUTIONS - N/A 26 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 August 2014
CH04 - Change of particulars for corporate secretary 16 April 2014
AAMD - Amended Accounts 08 April 2014
AR01 - Annual Return 17 January 2014
RESOLUTIONS - N/A 14 October 2013
MEM/ARTS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 14 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 July 2012
SH03 - Return of purchase of own shares 05 July 2012
RESOLUTIONS - N/A 26 June 2012
SH06 - Notice of cancellation of shares 26 June 2012
SH08 - Notice of name or other designation of class of shares 02 May 2012
RESOLUTIONS - N/A 01 May 2012
MEM/ARTS - N/A 01 May 2012
AP04 - Appointment of corporate secretary 25 April 2012
AP01 - Appointment of director 19 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 06 September 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
MEM/ARTS - N/A 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
MEM/ARTS - N/A 24 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
419a(Scot) - N/A 14 September 2006
AA - Annual Accounts 06 June 2006
410(Scot) - N/A 20 May 2006
RESOLUTIONS - N/A 30 March 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 29 November 2005
353 - Register of members 17 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363s - Annual Return 07 March 2005
225 - Change of Accounting Reference Date 23 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
410(Scot) - N/A 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 May 2006 Outstanding

N/A

Floating charge 20 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.