COVEBRIDGE LIMITED
WOODBURN ROAD, KINNELLAR

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0RX

Company number SC197789
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address MICRON EAGLE HYDRAULICS LIMITED, BLACKBURN INDUSTRIAL ESTATE, WOODBURN ROAD, KINNELLAR, ABERDEENSHIRE, AB21 0RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3,753 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of COVEBRIDGE LIMITED are www.covebridge.co.uk, and www.covebridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Inverurie Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covebridge Limited is a Private Limited Company. The company registration number is SC197789. Covebridge Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Covebridge Limited is Micron Eagle Hydraulics Limited Blackburn Industrial Estate Woodburn Road Kinnellar Aberdeenshire Ab21 0rx. . HENDERSON, Muriel Karen is a Secretary of the company. HENDERSON, Muriel Karen is a Director of the company. NAGEL, Hans Andreas is a Director of the company. YACOUBIAN, Paul is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary NICOLL, Alan John has been resigned. Secretary PIKE, Lesley has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDERSON, Muriel Karen
Appointed Date: 01 July 2014

Director
HENDERSON, Muriel Karen
Appointed Date: 19 December 2014
63 years old

Director
NAGEL, Hans Andreas
Appointed Date: 02 July 1999
72 years old

Director
YACOUBIAN, Paul
Appointed Date: 19 December 2014
65 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Secretary
NICOLL, Alan John
Resigned: 01 September 2007
Appointed Date: 02 July 1999

Secretary
PIKE, Lesley
Resigned: 01 July 2014
Appointed Date: 01 September 2007

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

COVEBRIDGE LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,753

08 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,753

22 Jan 2015
Registration of charge SC1977890002, created on 13 January 2015
...
... and 55 more events
20 Jul 1999
Memorandum and Articles of Association
20 Jul 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Jul 1999
£ nc 1000/5000 02/07/99
09 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1999
Incorporation

COVEBRIDGE LIMITED Charges

13 January 2015
Charge code SC19 7789 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The subjects at woodburn road, kinellar, aberdeenshire AB21…
10 December 2013
Charge code SC19 7789 0001
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…