Company NameCove Nht 2011 Llp
Company StatusDissolved
Company NumberSO303433
CategoryLimited Liability Partnership
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameScottish Futures Trust Investments Limited (Corporation)
StatusClosed
Appointed04 July 2011(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
LLP Designated Member NameAberdeen City Council (Corporation)
StatusClosed
Appointed15 September 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2018)
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1AQ
Scotland
LLP Designated Member NameStewart Milne Group Limited (Corporation)
StatusClosed
Appointed15 September 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2018)
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
LLP Designated Member NameScottish Futures Trust Limited (Corporation)
StatusResigned
Appointed04 July 2011(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered AddressPeregrine House
Mosscroft Avenue, Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2014
Turnover£143,802
Gross Profit£103,728
Net Worth£4,273,019
Cash£131,470
Current Liabilities£19,164

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

5 December 2013Delivered on: 17 December 2013
Persons entitled: Aberdeen City Council

Classification: A registered charge
Particulars: 40-48 charleston wellington road cove. Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 27 July 2013
Persons entitled: Aberdeen City Council

Classification: A registered charge
Particulars: Plots 23-32 and plots 500-505 charleston cove aberdeen. Notification of addition to or amendment of charge.
Outstanding
15 September 2011Delivered on: 6 October 2011
Persons entitled: Aberdeen City Council

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 September 2011Delivered on: 27 September 2011
Persons entitled: The Scottish Ministers

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the limited liability partnership off the register (3 pages)
5 December 2017Application to strike the limited liability partnership off the register (3 pages)
21 July 2017Accounts for a small company made up to 30 June 2016 (11 pages)
21 July 2017Accounts for a small company made up to 30 June 2016 (11 pages)
27 January 2017Confirmation statement made on 4 July 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 4 July 2016 with updates (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
15 July 2015Annual return made up to 4 July 2015 (4 pages)
15 July 2015Annual return made up to 4 July 2015 (4 pages)
15 July 2015Annual return made up to 4 July 2015 (4 pages)
2 April 2015Full accounts made up to 30 June 2014 (11 pages)
2 April 2015Full accounts made up to 30 June 2014 (11 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 July 2014Annual return made up to 4 July 2014 (4 pages)
28 July 2014Annual return made up to 4 July 2014 (4 pages)
28 July 2014Annual return made up to 4 July 2014 (4 pages)
17 December 2013Registration of charge 3034330004 (16 pages)
17 December 2013Registration of charge 3034330004 (16 pages)
27 July 2013Registration of charge 3034330003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
27 July 2013Registration of charge 3034330003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
24 July 2013Annual return made up to 4 July 2013 (4 pages)
24 July 2013Annual return made up to 4 July 2013 (4 pages)
24 July 2013Annual return made up to 4 July 2013 (4 pages)
21 May 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 May 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 February 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
21 February 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 4 July 2012 (4 pages)
25 July 2012Annual return made up to 4 July 2012 (4 pages)
25 July 2012Annual return made up to 4 July 2012 (4 pages)
6 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
6 October 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
6 October 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
6 October 2011Alteration to floating charge 2, created on 1 January 1970 (5 pages)
6 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
27 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
27 September 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
27 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
27 September 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
27 September 2011Alteration to floating charge 1, created on 1 January 1970 (5 pages)
23 September 2011Appointment of Aberdeen City Council as a member (3 pages)
23 September 2011Appointment of Stewart Milne Group Limited as a member (3 pages)
23 September 2011Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
23 September 2011Appointment of Stewart Milne Group Limited as a member (3 pages)
23 September 2011Appointment of Aberdeen City Council as a member (3 pages)
23 September 2011Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
4 July 2011Incorporation of a limited liability partnership (9 pages)
4 July 2011Incorporation of a limited liability partnership (9 pages)