Company NameCovestream Limited
DirectorRichard James West
Company StatusActive
Company NumberSC507469
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James West
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleRope Access Tech
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
18 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
10 October 2023Compulsory strike-off action has been discontinued (1 page)
9 October 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
8 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 June 2020 (7 pages)
12 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
30 October 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 200
(4 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (7 pages)
27 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
20 August 2015Appointment of Richard James West as a director on 30 July 2015 (3 pages)
20 August 2015Appointment of Richard James West as a director on 30 July 2015 (3 pages)
12 August 2015Termination of appointment of Stephen George Mabbott as a director on 30 June 2015 (2 pages)
12 August 2015Termination of appointment of Stephen George Mabbott as a director on 30 June 2015 (2 pages)
3 August 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 3 August 2015 (1 page)
3 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-03
  • GBP 1
(22 pages)
3 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-03
  • GBP 1
(22 pages)