Company NameCovemount Limited
DirectorsAngela Lovie and Darren Lovie
Company StatusActive
Company NumberSC232353
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Angela Lovie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleCash Admin
Country of ResidenceScotland
Correspondence Address31 Hamilton Drive
Edinburgh
Midlothian
EH15 1NP
Scotland
Director NameMr Darren Lovie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address31 Hamilton Drive
Edinburgh
Midlothian
EH15 1NP
Scotland
Secretary NameMrs Angela Lovie
NationalityBritish
StatusCurrent
Appointed27 June 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleCash Admin
Country of ResidenceScotland
Correspondence Address31 Hamilton Drive
Edinburgh
Midlothian
EH15 1NP
Scotland
Director NameJames Ewan Campbell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2005)
RoleTaxi Operator
Correspondence Address7 Stoneyhill Drive
Musselburgh
Midlothian
EH21 6SQ
Scotland
Director NameDavid Macpherson Reid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2007)
RoleTaxi Driver
Correspondence Address53/1 Parkhead Drive
Edinburgh
Lothian
EH11 4SP
Scotland
Director NameJacqueline Reid
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 27 June 2007)
RoleCompany Director
Correspondence Address53/1 Parkhead Drive
Edinburgh
Lothian
EH11 4SP
Scotland
Secretary NameDavid Macpherson Reid
NationalityBritish
StatusResigned
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 27 June 2007)
RoleTaxi Driver
Correspondence Address53/1 Parkhead Drive
Edinburgh
Lothian
EH11 4SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Barbachlaw Way
Wallyford
Musselburgh
EH21 8TS
Scotland

Shareholders

1 at £1Angela Lovie
50.00%
Ordinary
1 at £1Darren Lovie
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 March 2023Registered office address changed from 31 Hamilton Drive Edinburgh EH15 1NP to 26 Wilson's Park Edinburgh EH15 1HY on 16 March 2023 (1 page)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
22 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Darren Lovie on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Angela Lovie on 5 June 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 05/06/09; full list of members (4 pages)
24 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 October 2008Director's change of particulars / darren lovie / 05/01/2008 (2 pages)
6 October 2008Director and secretary's change of particulars / angela lovie / 05/01/2008 (2 pages)
6 October 2008Director and secretary's change of particulars / angela lovie / 05/01/2008 (2 pages)
6 October 2008Return made up to 05/06/08; full list of members (4 pages)
6 October 2008Return made up to 05/06/08; full list of members (4 pages)
6 October 2008Director's change of particulars / darren lovie / 05/01/2008 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 27 oldwood place livingston EH54 6UJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from 27 oldwood place livingston EH54 6UJ (1 page)
15 October 2007Return made up to 05/06/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
15 October 2007Return made up to 05/06/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
9 October 2007Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/07
(6 pages)
9 October 2007Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/07
(6 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 53/1 parkhead drive edinburgh EH11 4SP (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 53/1 parkhead drive edinburgh EH11 4SP (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 June 2004Return made up to 05/06/04; full list of members (7 pages)
4 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 June 2002Incorporation (16 pages)
5 June 2002Incorporation (16 pages)