Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director Name | Mr Kenneth Stephen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | David Booth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Recruitment |
Correspondence Address | 7 Bramble Way Aberdeen Aberdeenshire AB12 4UR Scotland |
Secretary Name | David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Recruitment |
Correspondence Address | 7 Bramble Way Aberdeen Aberdeenshire AB12 4UR Scotland |
Director Name | Mr John William Beaton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2015) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 246 Kings Road Kingston Upon Thames Surrey KT2 5HX |
Director Name | Mrs Freda Shelton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2015) |
Role | Medical Secretary |
Country of Residence | Scotland |
Correspondence Address | Hazelbank Brigton Laurencekirk Kincardineshire AB30 1BA Scotland |
Secretary Name | Freda Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2005) |
Role | Medical Secretary |
Correspondence Address | Dallraoich Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Secretary Name | Mr Frank Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cromwell Gardens Aberdeen Aberdeenshire AB15 4UF Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | covercrew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 211113 |
Telephone region | Aberdeen |
Registered Address | Unit 12 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
10 at £0.5 | Patricia Anne Shelton 5.26% Ordinary B |
---|---|
84 at £0.5 | Neil Maurice Richard Shelton 44.21% Ordinary A |
51 at £0.5 | John William Beaton 26.84% Ordinary |
25 at £0.5 | Freda Shelton 13.16% Ordinary |
19 at £0.5 | Kenneth Stephen 10.00% Ordinary C |
1 at £0.5 | Elizabeth Stephen 0.53% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £204,030 |
Cash | £136,429 |
Current Liabilities | £136,400 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
11 May 2006 | Delivered 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 2004 | Delivered 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 |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Neil Maurice Richard Shelton on 28 January 2022 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
19 January 2021 | Registered 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 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with updates (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Memorandum and Articles of Association (26 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Memorandum and Articles of Association (26 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Cancellation of shares. Statement of capital on 30 May 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Purchase of own shares. (3 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Cancellation of shares. Statement of capital on 30 May 2016
|
13 June 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Director's details changed for Mr Kenneth Stephen on 16 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Neil Maurice Richard Shelton on 16 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Kenneth Stephen on 16 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Neil Maurice Richard Shelton on 16 January 2016 (2 pages) |
2 October 2015 | Termination of appointment of Freda Shelton as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Freda Shelton as a director on 30 September 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Purchase of own shares. (3 pages) |
26 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
2 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
27 February 2015 | Termination of appointment of John William Beaton as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of John William Beaton as a director on 26 February 2015 (1 page) |
26 February 2015 | Resolutions
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
8 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
8 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 October 2013 | Resolutions
|
14 October 2013 | Memorandum and Articles of Association (26 pages) |
14 October 2013 | Memorandum and Articles of Association (26 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Resolutions
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Purchase of own shares. (3 pages) |
5 July 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
2 May 2012 | Change of share class name or designation (2 pages) |
2 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Memorandum and Articles of Association (25 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Memorandum and Articles of Association (25 pages) |
1 May 2012 | Resolutions
|
25 April 2012 | Appointment of James and George Collie as a secretary (2 pages) |
25 April 2012 | Appointment of James and George Collie as a secretary (2 pages) |
19 April 2012 | Appointment of Mr Kenneth Stephen as a director (2 pages) |
19 April 2012 | Appointment of Mr Kenneth Stephen as a director (2 pages) |
11 April 2012 | Termination of appointment of Frank Laws as a secretary (1 page) |
11 April 2012 | Termination of appointment of Frank Laws as a secretary (1 page) |
29 February 2012 | Director's details changed for Mrs Freda Shelton on 28 October 2011 (2 pages) |
29 February 2012 | Director's details changed for Mrs Freda Shelton on 28 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr John William Beaton on 16 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Director's details changed for Mr John William Beaton on 16 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Freda Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Freda Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Freda Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Frank Laws on 1 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for Frank Laws on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Mr John William Beaton on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Frank Laws on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Neil Maurice Richard Shelton on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / john beaton / 25/10/2008 (2 pages) |
21 January 2009 | Director's change of particulars / john beaton / 25/10/2008 (2 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 January 2008 | S-div 02/07/07 (2 pages) |
28 January 2008 | S-div 02/07/07 (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Memorandum and Articles of Association (25 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Memorandum and Articles of Association (25 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
24 January 2007 | Memorandum and Articles of Association (22 pages) |
24 January 2007 | Memorandum and Articles of Association (22 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 May 2006 | Partic of mort/charge * (4 pages) |
20 May 2006 | Partic of mort/charge * (4 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
30 August 2005 | Ad 01/02/04--------- £ si 99@1 (1 page) |
30 August 2005 | Ad 01/02/04--------- £ si 99@1 (1 page) |
7 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 28 donmouth court bridge of don aberdeen AB23 8FY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 28 donmouth court bridge of don aberdeen AB23 8FY (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Incorporation (13 pages) |
16 January 2004 | Incorporation (13 pages) |