Company NameCove Auto Centre Limited
Company StatusDissolved
Company NumberSC096587
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)
Previous NamesClemoak Limited and Derek Allan (Motor Body Repairs) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Derek James Allan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1989(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 14 March 2018)
RoleMotor Body Repairer
Country of ResidenceScotland
Correspondence Address5 Dunnottar Square
Stonehaven
Kincardineshire
AB39 3UJ
Scotland
Secretary NameKinnear & Falconer (Corporation)
StatusClosed
Appointed08 August 1989(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 14 March 2018)
Correspondence Address20 Ann Street
Stonehaven
AB3 2EN
Scotland
Director NameMartin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 June 2009)
RoleSalesman
Correspondence Address5 Dunnottar Square
Stonehaven
Kincardineshire
AB39 3UJ
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£20,399
Cash£6,642
Current Liabilities£203,445

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Notice of final meeting of creditors (2 pages)
4 October 2012Registered office address changed from 20 Ann Street Stonehaven AB3 2EN on 4 October 2012 (2 pages)
4 October 2012Notice of winding up order (1 page)
4 October 2012Registered office address changed from 20 Ann Street Stonehaven AB3 2EN on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 20 Ann Street Stonehaven AB3 2EN on 4 October 2012 (2 pages)
4 October 2012Court order notice of winding up (1 page)
4 October 2012Notice of winding up order (1 page)
4 October 2012Court order notice of winding up (1 page)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 25,001
(4 pages)
5 December 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 25,001
(4 pages)
5 December 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 25,001
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Derek James Allan on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Derek James Allan on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Derek James Allan on 8 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 08/08/09; full list of members (3 pages)
10 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 July 2009Appointment terminated director martin allan (1 page)
1 July 2009Appointment terminated director martin allan (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Return made up to 08/08/07; no change of members (7 pages)
17 October 2007Return made up to 08/08/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 08/08/06; full list of members (7 pages)
28 September 2006Return made up to 08/08/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 08/08/05; full list of members (7 pages)
4 August 2005Return made up to 08/08/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
31 January 2004Partic of mort/charge * (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
2 September 2002Return made up to 08/08/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
12 August 1999Return made up to 08/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 October 1998Return made up to 08/08/98; full list of members (5 pages)
12 October 1998Return made up to 08/08/98; full list of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 08/08/97; no change of members (4 pages)
4 September 1997Return made up to 08/08/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 October 1996Return made up to 08/08/96; no change of members (4 pages)
24 October 1996Return made up to 08/08/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Return made up to 08/08/95; full list of members (6 pages)
20 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 December 1989Company name changed\certificate issued on 13/12/89 (2 pages)
13 December 1989Company name changed\certificate issued on 13/12/89 (2 pages)
7 December 1988PUC3 (3 pages)
7 December 1988PUC3 (3 pages)
21 May 1987Company name changed clemoak LIMITED\certificate issued on 21/05/87 (2 pages)
21 May 1987Company name changed clemoak LIMITED\certificate issued on 21/05/87 (2 pages)
21 March 1986Memorandum of association (5 pages)
21 March 1986Memorandum of association (5 pages)
30 December 1985Incorporation (18 pages)
30 December 1985Incorporation (18 pages)