About

Registered Number: SC271371
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 15 Gladstone Place, Stirling, FK8 2NN,

 

Having been setup in 2004, Coveway Ltd has its registered office in Stirling, it has a status of "Active". The companies director is listed as Fleming, Ian in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Ian 13 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 18 March 2020
MR04 - N/A 29 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 08 August 2016
MR04 - N/A 30 January 2016
MR01 - N/A 25 January 2016
MR04 - N/A 24 December 2015
MR01 - N/A 21 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 19 May 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
410(Scot) - N/A 23 January 2008
419a(Scot) - N/A 19 January 2008
410(Scot) - N/A 29 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 22 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
225 - Change of Accounting Reference Date 26 May 2005
410(Scot) - N/A 08 March 2005
123 - Notice of increase in nominal capital 26 January 2005
RESOLUTIONS - N/A 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
410(Scot) - N/A 29 October 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Standard security 16 January 2008 Fully Satisfied

N/A

Floating charge 22 November 2007 Fully Satisfied

N/A

Standard security 02 March 2005 Fully Satisfied

N/A

Bond & floating charge 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.