COEVAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COEVAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC221191

Incorporation date

12/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon18/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-18
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon16/05/2025
Satisfaction of charge SC2211910002 in full
dot icon14/05/2025
Cessation of Gary Higgins as a person with significant control on 2025-02-04
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon09/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2025-05-09
dot icon09/05/2025
Change of details for Mr Richard Gwyn Colley as a person with significant control on 2025-05-09
dot icon09/05/2025
Change of details for Mr Graham Quiney as a person with significant control on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Richard Gwyn Colley on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Graham Quiney on 2025-05-09
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon13/01/2025
Termination of appointment of Gary Higgins as a director on 2025-01-06
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Registration of charge SC2211910002, created on 2024-07-11
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/09/2021
Director's details changed for Mr Gary Higgins on 2021-09-08
dot icon09/09/2021
Change of details for Mr Gary Higgins as a person with significant control on 2021-09-08
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon16/12/2020
Appointment of Mr Graham Quiney as a director on 2020-12-14
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon23/10/2019
Resolutions
dot icon30/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/05/2019
Registered office address changed from Cumbernauld Business Centre Lennox Road Cumbernauld Glasgow G67 1LL Scotland to 272 Bath Street Glasgow G2 4JR on 2019-05-01
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon15/03/2018
Cessation of Qas Asset Finance Ltd as a person with significant control on 2018-03-14
dot icon15/03/2018
Notification of Graham Quiney as a person with significant control on 2018-03-14
dot icon15/03/2018
Notification of Gary Higgins as a person with significant control on 2018-03-14
dot icon15/03/2018
Notification of Richard Colley as a person with significant control on 2018-03-14
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Second filing of the annual return made up to 2016-03-07
dot icon24/05/2017
Second filing of the annual return made up to 2015-06-28
dot icon24/05/2017
Termination of appointment of Allan Thomson as a secretary on 2017-05-10
dot icon24/05/2017
Termination of appointment of Graham Quiney as a director on 2017-05-10
dot icon24/05/2017
Appointment of Mr Gary Higgins as a director on 2017-05-10
dot icon18/05/2017
Change of share class name or designation
dot icon18/05/2017
Resolutions
dot icon20/03/2017
07/03/17 Statement of Capital gbp 11353
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Registered office address changed from 15 Glencryan Cumbernauld Glasgow G67 2UH Scotland to Cumbernauld Business Centre Lennox Road Cumbernauld Glasgow G67 1LL on 2016-05-31
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to 15 Glencryan Cumbernauld Glasgow G67 2UH on 2015-10-05
dot icon20/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Appointment of Mr Richard Gwyn Colley as a director on 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Resolutions
dot icon05/02/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon05/02/2014
Appointment of Allan Thomson as a secretary
dot icon05/02/2014
Termination of appointment of Lindsays as a secretary
dot icon05/02/2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2014-02-05
dot icon20/11/2013
Appointment of Graham Quiney as a director
dot icon20/11/2013
Termination of appointment of Gordon Bell as a director
dot icon20/11/2013
Termination of appointment of Nicholas Sharp as a director
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/07/2013
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2013-07-11
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/07/2012
Secretary's details changed for Lindsays on 2012-06-28
dot icon03/07/2012
Director's details changed for Gordon Bell on 2012-06-28
dot icon03/07/2012
Director's details changed for Nicholas Antony Sharp on 2012-06-28
dot icon03/07/2012
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2012-07-03
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Lindsays on 2011-06-28
dot icon05/07/2011
Director's details changed for Gordon Bell on 2011-06-28
dot icon05/07/2011
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2011-07-05
dot icon05/07/2011
Director's details changed for Nicholas Antony Sharp on 2011-06-28
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Lindsays Ws on 2010-06-28
dot icon06/07/2010
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, Midlothian, EH3 8HE on 2010-07-06
dot icon04/03/2010
Director's details changed for Gordon Bell on 2010-02-17
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Director's details changed for Nicholas Antony Sharp on 2009-10-01
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon18/09/2009
Resolutions
dot icon07/07/2009
Return made up to 28/06/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from, caledonian exchange 19A canning street, edinburgh, midlothian, EH3 8HE
dot icon07/07/2009
Secretary's change of particulars / lindsays ws / 28/06/2009
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/11/2008
Nc inc already adjusted 21/11/08
dot icon24/11/2008
Ad 21/11/08\gbp si 111@1=111\gbp ic 11020/11131\
dot icon24/11/2008
Resolutions
dot icon07/07/2008
Return made up to 28/06/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from, caledonian exchange, 19A canning street, edinburgh, midlothian, EH3 8HE
dot icon07/07/2008
Secretary's change of particulars / lindsays ws / 28/06/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 28/06/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/02/2006
Secretary's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon12/01/2006
Registered office changed on 12/01/06 from: 11 atholl crescent, edinburgh, midlothian EH3 8HE
dot icon03/08/2005
Return made up to 28/06/05; full list of members
dot icon21/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon26/11/2004
Statement of affairs
dot icon26/11/2004
Ad 17/09/04--------- £ si 5510@1=5510 £ ic 5510/11020
dot icon26/11/2004
Statement of affairs
dot icon26/11/2004
Ad 17/09/04--------- £ si 5500@1=5500 £ ic 10/5510
dot icon23/11/2004
Partic of mort/charge *
dot icon22/09/2004
Nc inc already adjusted 17/09/04
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
New director appointed
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon01/07/2003
Return made up to 28/06/03; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon07/03/2002
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon12/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.64K
-
0.00
-
-
2022
3
84.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quiney, Graham
Director
14/12/2020 - Present
15
Higgins, Gary
Director
10/05/2017 - 06/01/2025
11
Colley, Richard Gwyn
Director
31/07/2014 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEVAL HOLDINGS LIMITED

COEVAL HOLDINGS LIMITED is an(a) Active company incorporated on 12/07/2001 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEVAL HOLDINGS LIMITED?

toggle

COEVAL HOLDINGS LIMITED is currently Active. It was registered on 12/07/2001 .

Where is COEVAL HOLDINGS LIMITED located?

toggle

COEVAL HOLDINGS LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does COEVAL HOLDINGS LIMITED do?

toggle

COEVAL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COEVAL HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-18.