COVERITE SPECIALIST CONTRACTING LIMITED

C/O Deloitte & Touche Llp C/O Deloitte & Touche Llp, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC175878
CategoryPrivate Limited Company
Incorporated28 May 1997
Age26 years, 11 months, 22 days
JurisdictionScotland
Dissolution25 Apr 2010
Years14 years, 24 days

SUMMARY

COVERITE SPECIALIST CONTRACTING LIMITED is an dissolved private limited company with number SC175878. It was incorporated 26 years, 11 months, 22 days ago, on 28 May 1997 and it was dissolved 14 years, 24 days ago, on 25 April 2010. The company address is C/O Deloitte & Touche Llp C/O Deloitte & Touche Llp, Glasgow, G2 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 25 Jan 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 25 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release *****

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland

Date: 17 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.25B(Scot)

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Liquidation

Type: 2.18B(Scot)

Description: Result of meeting of creditors

Documents

View document PDF

Liquidation in administration revised proposals scotland

Date: 23 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 08 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Liquidation

Type: 2.18B(Scot)

Description: Result of meeting of creditors

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 19 Jun 2006

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland

Date: 08 Jun 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: rowan house quarrywood court livingston village livingston EH54 6AX

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 02 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 04/11/03 from: suite 8, the atrium business centre, north caldeen road coatbridge lanarkshire ML5 4EF

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coverite (scotland) LIMITED\certificate issued on 09/04/01

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 20/07/00 from: 11 golspie avenue willowpark airdrie

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S CONTRACT FLOORING SERVICES LTD

NORMANS CORNER,CAMBRIDGE,CB21 5EP

Number:08486666
Status:ACTIVE
Category:Private Limited Company

AIRPROTEKT LIMITED

C/O RS BRUCE LTD,SHEFFIELD,S9 5DQ

Number:02972026
Status:ACTIVE
Category:Private Limited Company

BIGS DISTRIBUTION LIMITED

70 MANDEVILLE COURT,LONDON,E4 8JD

Number:09802155
Status:ACTIVE
Category:Private Limited Company

COMMUNIQUE ADVERTISING LIMITED

74 LAIRGATE,NORTH HUMBERSIDE,HU17 8EU

Number:03070726
Status:ACTIVE
Category:Private Limited Company

MC ONLINE LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11397773
Status:ACTIVE
Category:Private Limited Company

MMD BOOKKEEPING LIMITED

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:10480151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source