Company NameCoveway Limited
Company StatusActive
Company NumberSC271371
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameMr Neil McGuire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address14 North Church Street
Callander
Perthshire
FK17 8EG
Scotland
Director NameMr Christopher Roy Sutherland Nairn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleChalet Proprietor
Country of ResidenceScotland
Correspondence AddressLochend Chalets
Port Of Menteith
Stirling
Central
FK8 3JZ
Scotland
Director NameMr Peter James Allan Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamnafalloch House
Thornhill
Stirling
Stirlingshire
FK8 3QW
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameMr Nicholas Cameron Abell Nairn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month after company formation)
Appointment Duration19 years, 7 months (resigned 28 March 2024)
RoleCook School Proprietor
Country of ResidenceScotland
Correspondence Address2 Lochend House
Port Of Menteith
Stirlingshire
FK8 3JZ
Scotland
Director NameIan Fleming
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(5 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stables Harviestoun Grove
Tillicoultry
Clackmannanshire
FK13 6RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Ian Fleming
5.00%
Ordinary
3k at £1Maurice Heron
30.00%
Ordinary
2k at £1Christopher Nairn
19.50%
Ordinary
2k at £1Nicholas Nairn
19.50%
Ordinary
1.2k at £1Peter Stewart
11.50%
Ordinary
1000 at £1Neil Mcguire
10.00%
Ordinary
150 at £1Alastair Heron
1.50%
Ordinary
150 at £1Andrew Heron
1.50%
Ordinary
150 at £1Nichola Heron
1.50%
Ordinary

Financials

Year2014
Net Worth-£25,563
Cash£3,539
Current Liabilities£54,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

8 January 2016Delivered on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The lake hotel, port of menteith, stirling PTH792.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 January 2008Delivered on: 23 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lake hotel, port of menteith, stirling PTH792.
Outstanding
22 November 2007Delivered on: 29 November 2007
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.
Outstanding
2 March 2005Delivered on: 8 March 2005
Satisfied on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lake hotel, port of monteith, stirling together with all rights of pre-emption and servitude right of access.
Fully Satisfied
18 October 2004Delivered on: 29 October 2004
Satisfied on: 19 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
3 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
17 February 2022Cancellation of shares. Statement of capital on 2 February 2022
  • GBP 9,500
(6 pages)
16 February 2022Purchase of own shares. (3 pages)
15 February 2022Termination of appointment of Ian Fleming as a director on 1 February 2022 (1 page)
20 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
29 October 2019Satisfaction of charge 3 in full (1 page)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
25 January 2016Registration of charge SC2713710006, created on 8 January 2016 (6 pages)
25 January 2016Registration of charge SC2713710006, created on 8 January 2016 (6 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
21 December 2015Registration of charge SC2713710005, created on 18 December 2015 (5 pages)
21 December 2015Registration of charge SC2713710005, created on 18 December 2015 (5 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(10 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(10 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(10 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(10 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10,000
(10 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10,000
(10 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Director's details changed for Nicholas Cameron Abel Nairn on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Nicholas Cameron Abel Nairn on 24 February 2011 (2 pages)
16 August 2010Director's details changed for Neil Mcguire on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Neil Mcguire on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Neil Mcguire on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Cameron Abel Nairn on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Roy Sutherland Nairn on 1 January 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 August 2009Return made up to 29/07/09; full list of members (6 pages)
26 August 2009Return made up to 29/07/09; full list of members (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 29/07/07; full list of members (6 pages)
29 February 2008Director's change of particulars / ian fleming / 20/07/2007 (1 page)
29 February 2008Return made up to 29/07/07; full list of members (6 pages)
29 February 2008Director's change of particulars / ian fleming / 20/07/2007 (1 page)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
19 January 2008Dec mort/charge * (2 pages)
19 January 2008Dec mort/charge * (2 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 August 2006Return made up to 29/07/06; full list of members (4 pages)
10 August 2006Return made up to 29/07/06; full list of members (4 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 August 2005Return made up to 29/07/05; full list of members (10 pages)
22 August 2005Return made up to 29/07/05; full list of members (10 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
26 January 2005Nc inc already adjusted 18/01/05 (1 page)
26 January 2005Nc inc already adjusted 18/01/05 (1 page)
19 January 2005Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 September 2004Secretary resigned (1 page)
29 July 2004Incorporation (16 pages)
29 July 2004Incorporation (16 pages)