COVEMANOR LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 9YD

Company number SC232354
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 1 LADY NAIRNE ROAD, DUNFERMLINE, FIFE, SCOTLAND, KY12 9YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Registered office address changed from 3/2 Lochend House Restalrig Gardens Edinburgh EH7 6HT to 1 Lady Nairne Road Dunfermline Fife KY12 9YD on 1 September 2015. The most likely internet sites of COVEMANOR LIMITED are www.covemanor.co.uk, and www.covemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Dunfermline Queen Margaret Rail Station is 2 miles; to Rosyth Rail Station is 3 miles; to Inverkeithing Rail Station is 4.4 miles; to Cowdenbeath Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covemanor Limited is a Private Limited Company. The company registration number is SC232354. Covemanor Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Covemanor Limited is 1 Lady Nairne Road Dunfermline Fife Scotland Ky12 9yd. . MCCLUSKIE, John Francis is a Director of the company. Secretary HANIF, Nazia has been resigned. Secretary HUNTER, George Anderson has been resigned. Secretary HUNTER, John Dennis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYES, Dorothy Elizabeth has been resigned. Director GRAHAM, Stuart Bruce has been resigned. Director HANIF, Nazia has been resigned. Director HUNTER, George Anderson has been resigned. Director HUNTER, Ruth Marie has been resigned. Director MUSTAFA, Majid has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MCCLUSKIE, John Francis
Appointed Date: 01 November 2010
58 years old

Resigned Directors

Secretary
HANIF, Nazia
Resigned: 24 January 2011
Appointed Date: 16 June 2006

Secretary
HUNTER, George Anderson
Resigned: 02 April 2003
Appointed Date: 26 June 2002

Secretary
HUNTER, John Dennis
Resigned: 16 June 2006
Appointed Date: 02 June 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 June 2002
Appointed Date: 05 June 2002

Director
BOYES, Dorothy Elizabeth
Resigned: 17 September 2014
Appointed Date: 01 November 2010
70 years old

Director
GRAHAM, Stuart Bruce
Resigned: 26 March 2003
Appointed Date: 26 June 2002
69 years old

Director
HANIF, Nazia
Resigned: 24 January 2011
Appointed Date: 16 June 2006
48 years old

Director
HUNTER, George Anderson
Resigned: 13 October 2006
Appointed Date: 26 June 2002
84 years old

Director
HUNTER, Ruth Marie
Resigned: 16 June 2006
Appointed Date: 01 May 2005
70 years old

Director
MUSTAFA, Majid
Resigned: 24 January 2011
Appointed Date: 16 June 2006
48 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 June 2002
Appointed Date: 05 June 2002

COVEMANOR LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

01 Sep 2015
Registered office address changed from 3/2 Lochend House Restalrig Gardens Edinburgh EH7 6HT to 1 Lady Nairne Road Dunfermline Fife KY12 9YD on 1 September 2015
01 Sep 2015
Director's details changed for John Francis Mccluskie on 26 August 2015
30 Jun 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 48 more events
27 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2002
Registered office changed on 27/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
27 Jun 2002
Secretary resigned
27 Jun 2002
Director resigned
05 Jun 2002
Incorporation