COEVAL LIMITED
GLASGOW COEVAL PRODUCTS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G67 1LL
Company number SC103497
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address CUMBERNAULD BUSINESS CENTRE LENNOX ROAD, CUMBERNAULD, GLASGOW, SCOTLAND, G67 1LL
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics, 30990 - Manufacture of other transport equipment n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Richard Gwyn Colley as a director on 10 May 2017; Termination of appointment of Graham Quiney as a director on 10 May 2017; Termination of appointment of Allan Thomson as a secretary on 10 May 2017. The most likely internet sites of COEVAL LIMITED are www.coeval.co.uk, and www.coeval.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Coeval Limited is a Private Limited Company. The company registration number is SC103497. Coeval Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Coeval Limited is Cumbernauld Business Centre Lennox Road Cumbernauld Glasgow Scotland G67 1ll. . COLLEY, Richard Gwyn is a Director of the company. HIGGINS, Gary is a Director of the company. Secretary THOMSON, Allan has been resigned. Secretary LINDSAYS has been resigned. Director BELL, Gordon has been resigned. Director QUINEY, Graham has been resigned. Director RITCHIE, Alastair Crawford has been resigned. Director SHARP, Nicholas Antony has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
COLLEY, Richard Gwyn
Appointed Date: 10 May 2017
69 years old

Director
HIGGINS, Gary
Appointed Date: 05 May 2017
64 years old

Resigned Directors

Secretary
THOMSON, Allan
Resigned: 10 May 2017
Appointed Date: 13 January 2014

Secretary
LINDSAYS
Resigned: 13 January 2014
Appointed Date: 22 December 1988

Director
BELL, Gordon
Resigned: 18 November 2013
Appointed Date: 17 September 2004
59 years old

Director
QUINEY, Graham
Resigned: 10 May 2017
Appointed Date: 18 November 2013
76 years old

Director
RITCHIE, Alastair Crawford
Resigned: 31 August 2001
66 years old

Director
SHARP, Nicholas Antony
Resigned: 18 November 2013
65 years old

Persons With Significant Control

Mr Gary Higgins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Coeval Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COEVAL LIMITED Events

19 May 2017
Appointment of Mr Richard Gwyn Colley as a director on 10 May 2017
19 May 2017
Termination of appointment of Graham Quiney as a director on 10 May 2017
19 May 2017
Termination of appointment of Allan Thomson as a secretary on 10 May 2017
19 May 2017
Appointment of Mr Gary Higgins as a director on 5 May 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 117 more events
20 Jan 1989
Full accounts made up to 31 March 1988

19 Jul 1988
Secretary resigned;new secretary appointed

28 Apr 1987
Accounting reference date notified as 31/03

16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1987
Certificate of Incorporation

COEVAL LIMITED Charges

18 October 1993
Standard security
Delivered: 28 October 1993
Status: Satisfied on 21 April 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 high street, prestonpans.
21 November 1991
Standard security
Delivered: 28 November 1991
Status: Satisfied on 27 October 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Mercat house, 6 high street, prestonpans extending to 0.45…
22 June 1990
Standard security
Delivered: 3 July 1990
Status: Satisfied on 18 November 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at inveresk industrial estate, musselburgh.
12 June 1990
Floating charge
Delivered: 22 June 1990
Status: Satisfied on 19 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…