COVESEA LIMITED
EDINBURGH PACIFIC SHELF 748 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC178693
Status Active
Incorporation Date 10 September 1997
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Second filing of Confirmation Statement dated 10/09/2016; Full accounts made up to 31 August 2016; Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017. The most likely internet sites of COVESEA LIMITED are www.covesea.co.uk, and www.covesea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Covesea Limited is a Private Limited Company. The company registration number is SC178693. Covesea Limited has been working since 10 September 1997. The present status of the company is Active. The registered address of Covesea Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. CLARK, Ian is a Director of the company. GILMOUR, David Fulton is a Director of the company. ROBERTSON, Hilda Mary is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUXTON, Peter Nigel John has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director FULLERTON, Robert Souter has been resigned. Director FULLERTON, Robert Souter has been resigned. Director HOPE, John Alexander has been resigned. Director HOPE, John Alexander has been resigned. Director MACKINTOSH, William James has been resigned. Director MARTIN, Joseph Michael has been resigned. Director POPE, Anthony has been resigned. Director RICHARDS, Andrew Scott has been resigned. Director RYAN, Michael Joseph has been resigned. Director THORNTON, Jeffrey Michael has been resigned. Director WARBURTON, Lesley Anne has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 20 December 2006

Director
CAVILL, John Ivor
Appointed Date: 21 April 2016
52 years old

Director
CLARK, Ian
Appointed Date: 13 November 2007
66 years old

Director
GILMOUR, David Fulton
Appointed Date: 15 August 2011
62 years old

Director
ROBERTSON, Hilda Mary
Appointed Date: 18 January 2017
76 years old

Director
ROBERTSON, William George
Appointed Date: 16 January 1998
80 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 18 December 1997

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 20 December 2006
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 December 1997
Appointed Date: 10 September 1997

Director
BUXTON, Peter Nigel John
Resigned: 20 December 2006
Appointed Date: 11 May 2006
56 years old

Director
CLARKE, Laurence Seymour
Resigned: 15 August 2011
Appointed Date: 19 March 2009
53 years old

Director
FULLERTON, Robert Souter
Resigned: 11 May 2006
Appointed Date: 03 August 2004
72 years old

Director
FULLERTON, Robert Souter
Resigned: 20 January 2004
Appointed Date: 18 May 1999
72 years old

Director
HOPE, John Alexander
Resigned: 20 December 2006
Appointed Date: 11 May 2006
68 years old

Director
HOPE, John Alexander
Resigned: 03 March 2004
Appointed Date: 18 December 1997
68 years old

Director
MACKINTOSH, William James
Resigned: 18 September 2003
Appointed Date: 18 December 1997
66 years old

Director
MARTIN, Joseph Michael
Resigned: 18 May 1999
Appointed Date: 12 June 1998
72 years old

Director
POPE, Anthony
Resigned: 03 August 2004
Appointed Date: 20 January 2004
72 years old

Director
RICHARDS, Andrew Scott
Resigned: 11 May 2006
Appointed Date: 03 August 2004
53 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 07 October 2003
59 years old

Director
THORNTON, Jeffrey Michael
Resigned: 18 September 2003
Appointed Date: 01 June 1998
72 years old

Director
WARBURTON, Lesley Anne
Resigned: 25 June 2004
Appointed Date: 03 March 2004
55 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 21 April 2016
Appointed Date: 31 March 2009

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 December 1997
Appointed Date: 10 September 1997

Persons With Significant Control

Mrs Hilda Mary Robertson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Covesea Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr William George Robertson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Btmu (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVESEA LIMITED Events

11 May 2017
Second filing of Confirmation Statement dated 10/09/2016
23 Mar 2017
Full accounts made up to 31 August 2016
16 Mar 2017
Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017
08 Feb 2017
Registration of charge SC1786930021, created on 7 February 2017
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017

...
... and 123 more events
19 Jan 1998
New director appointed
19 Jan 1998
Secretary resigned
19 Jan 1998
Director resigned
19 Jan 1998
Accounting reference date shortened from 30/09/98 to 30/06/98
10 Sep 1997
Incorporation

COVESEA LIMITED Charges

7 February 2017
Charge code SC17 8693 0021
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: Contains fixed charge…
6 February 2012
Standard security
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: Plot or piece of ground at coulardbank lossiemouth see form…
6 February 2012
Standard security
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: Area of ground lying in the burgh of lossiemouth and…
6 February 2012
Standard security
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: Ground extending to 3.646 hectares lying in the parish of…
6 February 2012
Standard security
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Btmu (Europe) Limited
Description: Two areas of ground at covesea road elgin please see form…
3 July 1998
Standard security
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Ground at covesea road,elgin.
3 July 1998
Standard security
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: 0.512 ha of ground in the burgh of lossiemouth and…
3 July 1998
Standard security
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: 1.638 ha at coulardbank,lossiemouth,moray.
3 July 1998
Standard security
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: 3.646 ha at drainie,moray.
3 July 1998
Standard security
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3.646 hectares at drainie,moray.
3 July 1998
Standard security
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground at covesea road,elgin.
3 July 1998
Standard security
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.638 ha of ground at coulardbank,lossiemouth.
3 July 1998
Standard security
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.512 ha in the burgh of lossiemouth.
12 June 1998
Assignation of contracts
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The whole right,title and interest under the contracts.
12 June 1998
Bond & floating charge
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…