Company NameCovebraid Limited
Company StatusDissolved
Company NumberSC495899
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameICW (Scotland) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Alison Eadie
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed16 April 2015(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr William McKechnie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cadzow Avenue Giffnock
Glasgow
G46 6RD
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alison Eadie
25.00%
Ordinary
1 at £1Alison Mcconnell
25.00%
Ordinary
1 at £1Brian Mclaughlin
25.00%
Ordinary
1 at £1William Eadie
25.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
16 February 2022Application to strike the company off the register (1 page)
7 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 October 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 25 October 2019 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
17 April 2015Termination of appointment of William Mckechnie as a director on 26 January 2015 (1 page)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 4
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 4
(3 pages)
17 April 2015Appointment of Mrs Alison Eadie as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Mrs Alison Eadie as a director on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(3 pages)
17 April 2015Termination of appointment of William Mckechnie as a director on 26 January 2015 (1 page)
29 January 2015Company name changed icw (scotland) LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
29 January 2015Company name changed icw (scotland) LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)