Company NameCover Crew Limited
DirectorsNeil Maurice Richard Shelton and Kenneth Stephen
Company StatusActive
Company NumberSC262013
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Maurice Richard Shelton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressUnit 12 Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMr Kenneth Stephen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 12 Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed09 April 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameDavid Booth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRecruitment
Correspondence Address7 Bramble Way
Aberdeen
Aberdeenshire
AB12 4UR
Scotland
Secretary NameDavid Booth
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRecruitment
Correspondence Address7 Bramble Way
Aberdeen
Aberdeenshire
AB12 4UR
Scotland
Director NameMr John William Beaton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2015)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address246 Kings Road
Kingston Upon Thames
Surrey
KT2 5HX
Director NameMrs Freda Shelton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 September 2015)
RoleMedical Secretary
Country of ResidenceScotland
Correspondence AddressHazelbank Brigton
Laurencekirk
Kincardineshire
AB30 1BA
Scotland
Secretary NameFreda Shelton
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 03 November 2005)
RoleMedical Secretary
Correspondence AddressDallraoich
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Secretary NameMr Frank Laws
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cromwell Gardens
Aberdeen
Aberdeenshire
AB15 4UF
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecovercrew.co.uk
Email address[email protected]
Telephone01224 211113
Telephone regionAberdeen

Location

Registered AddressUnit 12
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

10 at £0.5Patricia Anne Shelton
5.26%
Ordinary B
84 at £0.5Neil Maurice Richard Shelton
44.21%
Ordinary A
51 at £0.5John William Beaton
26.84%
Ordinary
25 at £0.5Freda Shelton
13.16%
Ordinary
19 at £0.5Kenneth Stephen
10.00%
Ordinary C
1 at £0.5Elizabeth Stephen
0.53%
Ordinary D

Financials

Year2014
Net Worth£204,030
Cash£136,429
Current Liabilities£136,400

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

11 May 2006Delivered on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 March 2004Delivered on: 30 March 2004
Satisfied on: 14 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Neil Maurice Richard Shelton on 28 January 2022 (2 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 141 Crown Street Aberdeen AB11 6HP to Unit 12 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 19 January 2021 (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Memorandum and Articles of Association (26 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2017Memorandum and Articles of Association (26 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Cancellation of shares. Statement of capital on 30 May 2016
  • GBP 57.00
(6 pages)
13 June 2016Resolutions
  • RES13 ‐ Off-market purchase agreement approved 30/05/2016
(8 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Resolutions
  • RES13 ‐ Off-market purchase agreement approved 30/05/2016
(8 pages)
13 June 2016Cancellation of shares. Statement of capital on 30 May 2016
  • GBP 57.00
(6 pages)
13 June 2016Purchase of own shares. (3 pages)
18 February 2016Director's details changed for Mr Kenneth Stephen on 16 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Neil Maurice Richard Shelton on 16 January 2016 (2 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 69.5
(6 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 69.5
(6 pages)
18 February 2016Director's details changed for Mr Kenneth Stephen on 16 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Neil Maurice Richard Shelton on 16 January 2016 (2 pages)
2 October 2015Termination of appointment of Freda Shelton as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Freda Shelton as a director on 30 September 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Purchase of own shares. (3 pages)
26 March 2015Purchase of own shares. (3 pages)
2 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 69.50
(8 pages)
2 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 69.50
(8 pages)
27 February 2015Termination of appointment of John William Beaton as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of John William Beaton as a director on 26 February 2015 (1 page)
26 February 2015Resolutions
  • RES13 ‐ Off-market purchase agreement 26/02/2015
(9 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95
(9 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95
(9 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
8 April 2014Amended accounts made up to 31 March 2013 (7 pages)
8 April 2014Amended accounts made up to 31 March 2013 (7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 95
(9 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 95
(9 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify 20 ordinary into 19 c ordinary and 1 d ordinary 20/09/2013
(3 pages)
14 October 2013Memorandum and Articles of Association (26 pages)
14 October 2013Memorandum and Articles of Association (26 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify 20 ordinary into 19 c ordinary and 1 d ordinary 20/09/2013
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Purchase of own shares. (3 pages)
5 July 2012Purchase of own shares. (3 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 95.00
(4 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 95.00
(4 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Change of share class name or designation (2 pages)
1 May 2012Memorandum and Articles of Association (25 pages)
1 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2012Memorandum and Articles of Association (25 pages)
1 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2012Appointment of James and George Collie as a secretary (2 pages)
25 April 2012Appointment of James and George Collie as a secretary (2 pages)
19 April 2012Appointment of Mr Kenneth Stephen as a director (2 pages)
19 April 2012Appointment of Mr Kenneth Stephen as a director (2 pages)
11 April 2012Termination of appointment of Frank Laws as a secretary (1 page)
11 April 2012Termination of appointment of Frank Laws as a secretary (1 page)
29 February 2012Director's details changed for Mrs Freda Shelton on 28 October 2011 (2 pages)
29 February 2012Director's details changed for Mrs Freda Shelton on 28 October 2011 (2 pages)
18 January 2012Director's details changed for Mr John William Beaton on 16 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
18 January 2012Director's details changed for Mr John William Beaton on 16 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Freda Shelton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Freda Shelton on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Freda Shelton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Frank Laws on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for Frank Laws on 1 October 2009 (1 page)
21 January 2010Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Frank Laws on 1 October 2009 (1 page)
21 January 2010Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Director's change of particulars / john beaton / 25/10/2008 (2 pages)
21 January 2009Director's change of particulars / john beaton / 25/10/2008 (2 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 16/01/08; full list of members (4 pages)
8 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 January 2008S-div 02/07/07 (2 pages)
28 January 2008S-div 02/07/07 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 August 2007Memorandum and Articles of Association (25 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 August 2007Memorandum and Articles of Association (25 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
24 January 2007Memorandum and Articles of Association (22 pages)
24 January 2007Memorandum and Articles of Association (22 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
14 September 2006Dec mort/charge * (2 pages)
14 September 2006Dec mort/charge * (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 May 2006Partic of mort/charge * (4 pages)
20 May 2006Partic of mort/charge * (4 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New director appointed (2 pages)
30 August 2005Ad 01/02/04--------- £ si 99@1 (1 page)
30 August 2005Ad 01/02/04--------- £ si 99@1 (1 page)
7 March 2005Return made up to 16/01/05; full list of members (7 pages)
7 March 2005Return made up to 16/01/05; full list of members (7 pages)
23 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 May 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Registered office changed on 30/03/04 from: 28 donmouth court bridge of don aberdeen AB23 8FY (1 page)
30 March 2004Registered office changed on 30/03/04 from: 28 donmouth court bridge of don aberdeen AB23 8FY (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Incorporation (13 pages)
16 January 2004Incorporation (13 pages)