COVEN-SA LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC063213
Status Active
Incorporation Date 5 October 1977
Company Type Private Limited Company
Address SUITE 525 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 September 2016 with updates; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of COVEN-SA LIMITED are www.covensa.co.uk, and www.coven-sa.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coven Sa Limited is a Private Limited Company. The company registration number is SC063213. Coven Sa Limited has been working since 05 October 1977. The present status of the company is Active. The registered address of Coven Sa Limited is Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6hj. . PERCH-NIELSEN, Klaus is a Director of the company. PERCH-NIELSEN, Lynda Zette is a Director of the company. PERCH-NIELSEN, Niklaus is a Director of the company. Secretary BARBER FLEMING, Anthony John has been resigned. Nominee Secretary THORNTONS WS has been resigned. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
PERCH-NIELSEN, Klaus

88 years old

Director

Director
PERCH-NIELSEN, Niklaus
Appointed Date: 01 June 2002
52 years old

Resigned Directors

Secretary
BARBER FLEMING, Anthony John
Resigned: 23 April 1999
Appointed Date: 10 July 1998

Nominee Secretary
THORNTONS WS
Resigned: 10 July 1998

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 16 September 2015
Appointed Date: 17 August 2000

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 17 August 2000
Appointed Date: 23 April 1999

Persons With Significant Control

Ingrid Mulholland
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anna Zette Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Klaus Perch-Nielsen
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lynda Zette Perch-Nielsen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Niklaus Perch-Nielsen
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVEN-SA LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Oct 2015
Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 October 2015
16 Sep 2015
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 September 2015
...
... and 94 more events
03 Aug 1989
Return made up to 23/06/89; full list of members

25 Apr 1988
Return made up to 01/04/88; full list of members

25 Apr 1988
Full accounts made up to 31 October 1987

25 Feb 1987
Full accounts made up to 31 October 1986

25 Feb 1987
Return made up to 18/02/87; full list of members

COVEN-SA LIMITED Charges

20 November 1977
Bond & floating charge
Delivered: 22 November 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…