COVE PARK
HELENSBURGH OUTSIDE THE BOX AT COVE PARK LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » G84 0PE

Company number SC201042
Status Active
Incorporation Date 26 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEATON HILL, COVE, HELENSBURGH, ARGYLL & BUTE, G84 0PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of John Harvey Dover as a director on 23 March 2017; Group of companies' accounts made up to 31 December 2015; Appointment of Ms Judith Patrickson as a director on 23 June 2016. The most likely internet sites of COVE PARK are www.cove.co.uk, and www.cove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Cove Park is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC201042. Cove Park has been working since 26 October 1999. The present status of the company is Active. The registered address of Cove Park is Peaton Hill Cove Helensburgh Argyll Bute G84 0pe. . JACOBS, Peter Alan is a Secretary of the company. ANDERSON, David Hugh is a Director of the company. FORRESTER, Julian is a Director of the company. JACOBS, Eileen Dorothy is a Director of the company. JACOBS, Peter Alan is a Director of the company. MCKEE, Anthony Patrick Francis is a Director of the company. PATRICKSON, Judith is a Director of the company. REID, Seona Elizabeth, Dame is a Director of the company. SINCLAIR, Carol Ann is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ALLEN, Paul Francis has been resigned. Director BROWN, Ewan has been resigned. Director BROWN, Katrina Mcrae has been resigned. Director DODS, Roanne Watson has been resigned. Director DOVER, John Harvey has been resigned. Director HOLT, Alexia, Dr has been resigned. Director LITTLE, Ruth Marion has been resigned. Director LYNN, Jonathan Adam has been resigned. Director SAPHIR, Nicholas Peter George has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACOBS, Peter Alan
Appointed Date: 26 October 1999

Director
ANDERSON, David Hugh
Appointed Date: 06 March 2014
78 years old

Director
FORRESTER, Julian
Appointed Date: 01 April 2010
78 years old

Director
JACOBS, Eileen Dorothy
Appointed Date: 26 October 1999
81 years old

Director
JACOBS, Peter Alan
Appointed Date: 26 October 1999
82 years old

Director
MCKEE, Anthony Patrick Francis
Appointed Date: 19 November 2009
65 years old

Director
PATRICKSON, Judith
Appointed Date: 23 June 2016
65 years old

Director
REID, Seona Elizabeth, Dame
Appointed Date: 29 September 2005
75 years old

Director
SINCLAIR, Carol Ann
Appointed Date: 11 December 2014
69 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Director
ALLEN, Paul Francis
Resigned: 11 December 2014
Appointed Date: 21 October 2001
83 years old

Director
BROWN, Ewan
Resigned: 01 September 2008
Appointed Date: 12 April 2007
83 years old

Director
BROWN, Katrina Mcrae
Resigned: 06 August 2008
Appointed Date: 01 February 2006
58 years old

Director
DODS, Roanne Watson
Resigned: 26 June 2014
Appointed Date: 18 February 2011
60 years old

Director
DOVER, John Harvey
Resigned: 23 March 2017
Appointed Date: 12 April 2007
86 years old

Director
HOLT, Alexia, Dr
Resigned: 01 April 2010
Appointed Date: 01 January 2004
55 years old

Director
LITTLE, Ruth Marion
Resigned: 23 June 2016
Appointed Date: 18 February 2011
62 years old

Director
LYNN, Jonathan Adam
Resigned: 27 September 2007
Appointed Date: 30 June 2000
82 years old

Director
SAPHIR, Nicholas Peter George
Resigned: 01 August 2008
Appointed Date: 12 April 2007
80 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 26 October 1999
Appointed Date: 26 October 1999

COVE PARK Events

11 May 2017
Termination of appointment of John Harvey Dover as a director on 23 March 2017
02 Dec 2016
Group of companies' accounts made up to 31 December 2015
30 Nov 2016
Appointment of Ms Judith Patrickson as a director on 23 June 2016
30 Nov 2016
Termination of appointment of Ruth Marion Little as a director on 23 June 2016
10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 69 more events
02 Dec 1999
Secretary resigned;director resigned
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed;new director appointed
02 Dec 1999
Registered office changed on 02/12/99 from: 66 queen street edinburgh midlothian EH2 4NE
26 Oct 1999
Incorporation

COVE PARK Charges

21 March 2016
Charge code SC20 1042 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Subjects lying to the south of peaton road, cove. DMB45094…
21 March 2016
Charge code SC20 1042 0001
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Creative Scotland
Description: All and whole the subjects lying to the south of peaton…