Company NameCove Communities Venture 2 Argyle Propco Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company NumberSC715764
CategoryPrivate Limited Company
Incorporation Date23 November 2021(2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameDarren Scutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(2 years, 2 months after company formation)
Appointment Duration2 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed23 November 2021(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Geoffrey Michael Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2021(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr David Anthony Napp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2021(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Andrew James Sheerin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Oliver Vines
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
Director NameMr Gordon Alexander Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland

Location

Registered AddressC/O Dwf Law Llp
103 Waterloo Street
Glasgow
Lanarkshire
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole (I) the subjects on the north side of the A82 trunk road at inveruglas arrochar G83 7DW extending to 5.44 hectares in measurement on the ordnance map, being the subjects registered in the land register of scotland under title number DMB57949; (ii) the subjects known as and forming 2 inveruglas cottages, inveruglas, arrochar G83 7DW being the subjects registered in the land register of scotland under title number DMB39137; (iii) the subjects known as and forming 3 inveruglas cottages, inveruglas, arrochar G83 7DW being the subjects registered in the land register of scotland under title number DMB33173; (iv) the subjects known as and forming 4 inveruglas cottages, inveruglas, arrochar G83 7DW being the subjects registered in the land register of scotland under title number DMB80459; and (v) the subjects known as and forming 5 inveruglas cottages, inveruglas, arrochar G83 7DW being the subjects registered in the land register of scotland under title number DMB6592, which subjects are more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects shown outlined in red on the plan annexed and executed as relative to the standard security, which subjects form part and portion of that piece of ground situated at or near the head of loch goil being part of the lands of lochgoilhead lying formerly in the county of argyll and now in the argyll and bute district of the strathclyde region extending to one hundred and fifty three decimal or one thousandth parts of an acre or thereby and being the subjects more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the site known as and forming the lochgoilhead hotel, main street, lochgoilhead, PA24 8AA, being the subjects more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects known as the walled site, inverchapel, loch eck, argyll extending to three hectares and sixty two decimal or one hundredth parts of a hectare or thereby metric measure lying in the former united parish of dunoon and kilmun and county of argyll and now in the argyll and bute district of strathclyde region and bounded on or towards the north and north west by the southern shore of loch eck and in extension thereof west of the medium filium of the river eckaig; (in the second place) all and whole the salmon fishings in loch eck in the said district and region, in so far as relative to the subjects hereinbefore described and in so far as the chargor has right thereto (in the first place); (in the third place) all and whole the two plots of ground amounting to three acres and seventy one hundredth parts of an acre and six acres and sixty seven one hundredth parts of an acre or thereby bounded and coloured red and green respectively on the plan thereof annexed and subscribed as relative to disposition by james manuel in favour of mrs may anne caroline snashfold dated twenty sixth may and recorded in the division of the general register of sasines applicable to the county of argyll on second june both in the year nineteen hundred and eighty two; and (in the fourth place) all and whole the two merk and one half merk land of innerchapel, (or inverchapel), lying in the lordship of cowal and county of argyll, being the subjects more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as loch eck caravan park, loch eck, dunoon, PA23 8SG, being the subjects registered in the land register of scotland under title number ARG13122 and more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the southwest side of the road leading from tyndrum to oban being 3.3 hectares in measurement, being the subjects registered in the land register of scotland under title number ARG14945 and more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the land and buildings known as hunter's quay holiday village, dunoon, argyll, PA23 8HP being the subjects more particularly described in the standard security.
Outstanding
24 January 2023Delivered on: 26 January 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole that plot or area of ground known as and forming chalet D10 at hafton, by dunoon in the county of argyll as shown coloured pink on the plan annexed and signed as relative to the standard security and being the subjects more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects comprising the drimsynie estate office buildings, staff accommodation block, farm office, workshop and ground pertaining thereto at lochgoilhead, argyll, being the subjects more particularly described in the standard security.
Outstanding
30 December 2022Delivered on: 4 January 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole those areas of ground coloured green on the plan forming part and portion of all and whole the subjects known as and forming the square, hafton, dunoon stable houses, hafton, dunoon, registered in the land register of scotland under title number ARG6584.
Outstanding
30 December 2022Delivered on: 4 January 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the steading, dunoon, which subjects are registered in the land register of scotland under title number ARG15199.
Outstanding
8 November 2022Delivered on: 11 November 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2022Delivered on: 10 November 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2022Delivered on: 10 November 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 7 September 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
12 May 2022Delivered on: 18 May 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the subjects known as and forming st catherine's caravan park, st catherine's, loch fyne, argyll, as more particularly described in the standard security.
Outstanding
10 May 2022Delivered on: 11 May 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the church of scotland general trustees and drimsynie estate limited dated 8 march 2010 and 11 march 2010, as amended and varied from time to time, currently undergoing registration in the land register of scotland under title number ARG30146, the landlord's title to which is currently undergoing registration in the land register of scotland under title number ARG28158, as more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 24 February 2022
Persons entitled: Wells Fargo Bank N.A. London Branch (As Security Agent)

Classification: A registered charge
Particulars: (First) all and whole the subjects known as and forming drimsynie estate, lochgoilhead, cairndow shown coloured orange, light green, light blue, pink, yellow, purple, dark blue, dark green, brown, red and grey on plan 1; and (second) all and whole the property forming the hydro-electric scheme on lettermay burn, corrow farm, drimsynie, lochgoilhead, which subjects are more particularly described in the standard security.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming stratheck caravan park, loch eck, dunoon PA23 8SG being the subjects registered in the land register of scotland under title number ARG563 and being the subjects more particularly described in the standard security.
Outstanding
31 January 2022Delivered on: 3 February 2022
Persons entitled: Wells Fargo Bank, N.a, London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

12 June 2023Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 25 May 2022 (2 pages)
26 January 2023Registration of charge SC7157640020, created on 24 January 2023 (24 pages)
4 January 2023Registration of charge SC7157640019, created on 30 December 2022 (24 pages)
4 January 2023Registration of charge SC7157640018, created on 30 December 2022 (22 pages)
6 December 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
6 December 2022Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 23 November 2021 (2 pages)
25 November 2022Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages)
16 November 2022Notification of Cove Communities Holiday Park Uk Holdco Limited as a person with significant control on 8 November 2022 (2 pages)
15 November 2022Cessation of Murray Jerome Mccabe as a person with significant control on 8 November 2022 (1 page)
15 November 2022Cessation of David Anthony Napp as a person with significant control on 8 November 2022 (1 page)
15 November 2022Cessation of Colleen Sheridan Edwards as a person with significant control on 8 November 2022 (1 page)
11 November 2022Registration of charge SC7157640017, created on 8 November 2022 (30 pages)
10 November 2022Registration of charge SC7157640016, created on 8 November 2022 (30 pages)
10 November 2022Registration of charge SC7157640015, created on 8 November 2022 (30 pages)
9 September 2022Termination of appointment of Gordon Alexander Walker as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Oliver Vines as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Andrew James Sheerin as a director on 9 September 2022 (1 page)
7 September 2022Registration of charge SC7157640014, created on 1 September 2022 (21 pages)
30 August 2022Appointment of Mr Gordon Alexander Walker as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Oliver Vines as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Andrew James Sheerin as a director on 25 August 2022 (2 pages)
11 August 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
9 June 2022Change of details for Ms Colleen Sheridan Edwards as a person with significant control on 9 June 2022 (2 pages)
18 May 2022Registration of charge SC7157640013, created on 12 May 2022 (12 pages)
11 May 2022Registration of charge SC7157640012, created on 10 May 2022 (13 pages)
25 April 2022Change of details for Mr Colleen Sheridan Edwards as a person with significant control on 25 April 2022 (2 pages)
24 February 2022Registration of charge SC7157640011, created on 11 February 2022 (19 pages)
18 February 2022Registration of charge SC7157640008, created on 11 February 2022 (15 pages)
18 February 2022Registration of charge SC7157640002, created on 11 February 2022 (14 pages)
18 February 2022Registration of charge SC7157640005, created on 11 February 2022 (12 pages)
18 February 2022Registration of charge SC7157640007, created on 11 February 2022 (14 pages)
18 February 2022Registration of charge SC7157640006, created on 11 February 2022 (19 pages)
18 February 2022Registration of charge SC7157640010, created on 11 February 2022 (12 pages)
18 February 2022Registration of charge SC7157640009, created on 11 February 2022 (13 pages)
18 February 2022Registration of charge SC7157640004, created on 11 February 2022 (12 pages)
18 February 2022Registration of charge SC7157640003, created on 11 February 2022 (17 pages)
3 February 2022Registration of charge SC7157640001, created on 31 January 2022 (14 pages)
23 November 2021Incorporation
Statement of capital on 2021-11-23
  • GBP 1
(42 pages)