COVANBURN CONTRACTS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0PZ

Company number SC263761
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address UNIT 1 COLVILLES PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0PZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 20 February 2017 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of COVANBURN CONTRACTS LIMITED are www.covanburncontracts.co.uk, and www.covanburn-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Covanburn Contracts Limited is a Private Limited Company. The company registration number is SC263761. Covanburn Contracts Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Covanburn Contracts Limited is Unit 1 Colvilles Place Kelvin Industrial Estate East Kilbride Glasgow Scotland G75 0pz. . MILLIN, Kenneth is a Director of the company. STEWART, Alexander Blair is a Director of the company. Secretary STEWART, Susan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MILLIN, Kenneth
Appointed Date: 15 February 2006
58 years old

Director
STEWART, Alexander Blair
Appointed Date: 20 February 2004
58 years old

Resigned Directors

Secretary
STEWART, Susan
Resigned: 20 February 2016
Appointed Date: 20 February 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Alexander Stewart
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

COVANBURN CONTRACTS LIMITED Events

04 Apr 2017
Full accounts made up to 31 July 2016
24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Mar 2016
Accounts for a medium company made up to 31 July 2015
14 Mar 2016
Registration of charge SC2637610004, created on 22 February 2016
08 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

...
... and 39 more events
03 Mar 2004
New secretary appointed
25 Feb 2004
Registered office changed on 25/02/04 from: silverwells house 114 cadzow street hamilton ML3 6HP
25 Feb 2004
Secretary resigned
25 Feb 2004
Director resigned
20 Feb 2004
Incorporation

COVANBURN CONTRACTS LIMITED Charges

22 February 2016
Charge code SC26 3761 0004
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
10 June 2014
Charge code SC26 3761 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
20 August 2008
Floating charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 October 2004
Bond & floating charge
Delivered: 6 November 2004
Status: Satisfied on 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…