COVE BURGH HALL

Register to unlock more data on OkredoRegister

COVE BURGH HALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217153

Incorporation date

22/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cove Burgh Hall Shore Road, Cove, By Helensburgh, Argyll G84 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon31/03/2026
Replacement Filing for the appointment of Mrs Elizabeth Salter-Mcculloch as a director
dot icon31/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon18/03/2026
Termination of appointment of Martin Cox as a director on 2026-03-18
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Appointment of Ms Elizabeth Helen Salter-Mcculloch as a director on 2025-11-01
dot icon11/11/2025
Appointment of Mr Edward Icarus Freeman as a director on 2025-11-01
dot icon25/04/2025
Termination of appointment of Fiona Jane Holland as a director on 2025-04-25
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Ruth Wishart as a director on 2024-08-05
dot icon29/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Termination of appointment of Alison Jean Morrison as a director on 2023-10-27
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon09/02/2023
Appointment of Ms Fiona Jane Holland as a director on 2023-02-02
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon19/02/2022
Appointment of Mr Paul Andrew Strachan as a director on 2022-02-17
dot icon19/02/2022
Appointment of Mr Anthony Graham Dixon as a director on 2022-02-17
dot icon18/02/2022
Termination of appointment of Rona Todd Grierson as a director on 2022-02-18
dot icon02/11/2021
Termination of appointment of Colin Donnelly as a director on 2021-11-01
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/09/2021
Termination of appointment of Mairi Morton as a director on 2021-09-10
dot icon18/09/2021
Termination of appointment of Neil William Isaacs as a director on 2021-09-10
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon02/11/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon06/01/2020
Appointment of Mr Martin Cox as a director on 2019-12-31
dot icon06/01/2020
Appointment of Ms Rona Todd Grierson as a director on 2019-12-31
dot icon05/01/2020
Termination of appointment of Wells Grogan as a director on 2019-12-31
dot icon13/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Registration of charge SC2171530001, created on 2019-09-06
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/01/2019
Director's details changed for Mr Colin Donnelly on 2019-01-07
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Appointment of Mrs Mairi Morton as a director on 2018-10-15
dot icon15/10/2018
Appointment of Mr Graham Bell as a director on 2018-10-15
dot icon06/08/2018
Termination of appointment of Patricia Muiris Dickson as a director on 2018-07-31
dot icon12/06/2018
Termination of appointment of Rona Grierson as a director on 2018-06-01
dot icon06/04/2018
Appointment of Mr Thomas Colin Morrison as a director on 2018-04-01
dot icon25/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/03/2017
Appointment of Mr Colin Donnelly as a director on 2017-03-02
dot icon03/03/2017
Termination of appointment of Margaret Mary Isaacs as a director on 2017-03-02
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Termination of appointment of Daryl Jane Youden as a director on 2016-10-05
dot icon07/10/2016
Appointment of Mr Wells Grogan as a director on 2016-10-05
dot icon01/06/2016
Termination of appointment of Lesley Blanche Murray Carruthers as a director on 2016-05-12
dot icon31/03/2016
Annual return made up to 2016-03-22 no member list
dot icon02/02/2016
Appointment of Mr Neil William Isaacs as a director on 2016-02-01
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Ms Ruth Wishart as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mrs Margaret Mary Isaacs as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of James Kerr Mcdowall as a director on 2015-09-30
dot icon27/05/2015
Appointment of Ms Alison Jean Morrison as a director on 2015-05-25
dot icon17/05/2015
Appointment of Mr John Webb as a director on 2015-05-14
dot icon31/03/2015
Annual return made up to 2015-03-22 no member list
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Termination of appointment of Simon John Malzer as a director on 2014-11-05
dot icon13/06/2014
Director's details changed for Mr Simon John Malzer on 2014-06-12
dot icon28/05/2014
Appointment of Mrs. Patricia Muiris Dickson as a director
dot icon28/05/2014
Appointment of Mrs. Daryl Jane Youden as a director
dot icon08/04/2014
Annual return made up to 2014-03-22 no member list
dot icon26/10/2013
Appointment of Ms Rona Grierson as a director
dot icon25/10/2013
Appointment of Mrs Lesley Carruthers as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-22 no member list
dot icon12/04/2013
Registered office address changed from the Burgh Hall Cove Dunbartonshire G84 0HW on 2013-04-12
dot icon11/04/2013
Appointment of Mr Simon John Malzer as a director
dot icon11/04/2013
Appointment of Mrs Sheena Winifred Edwards as a director
dot icon10/04/2013
Termination of appointment of Richard Coates as a director
dot icon10/04/2013
Termination of appointment of Richard Coates as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 no member list
dot icon26/03/2012
Termination of appointment of Forbes Ferguson as a director
dot icon26/03/2012
Termination of appointment of Susan Carpenter as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-22 no member list
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/07/2010
Appointment of Ms Susan Carpenter as a director
dot icon11/07/2010
Termination of appointment of James Maclaren as a director
dot icon11/07/2010
Termination of appointment of John Bray as a director
dot icon26/03/2010
Annual return made up to 2010-03-22 no member list
dot icon26/03/2010
Director's details changed for Richard Reeve on 2010-03-26
dot icon26/03/2010
Director's details changed for John Terence Bray on 2010-03-26
dot icon26/03/2010
Director's details changed for James Robert Maclaren on 2010-03-26
dot icon26/03/2010
Director's details changed for Forbes Ferguson on 2010-03-26
dot icon26/03/2010
Director's details changed for James Kerr Mcdowall on 2010-03-26
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 22/03/09
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Annual return made up to 22/03/08
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 22/03/07
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Annual return made up to 22/03/06
dot icon25/01/2006
New director appointed
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 22/03/05
dot icon08/04/2005
New secretary appointed
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 22/03/04
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2003
Director resigned
dot icon15/04/2003
Annual return made up to 22/03/03
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Annual return made up to 22/03/02
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Graham Mcneil
Director
15/10/2018 - Present
9
Webb, John
Director
14/05/2015 - Present
-
Strachan, Paul Andrew
Director
17/02/2022 - Present
-
Wishart, Ruth
Director
30/09/2015 - 05/08/2024
4
Freeman, Edward Icarus
Director
01/11/2025 - Present
-

Persons with Significant Control

1
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 COVE BURGH HALL

COVE BURGH HALL is an(a) Active company incorporated on 22/03/2001 with the registered office located at Cove Burgh Hall Shore Road, Cove, By Helensburgh, Argyll G84 0LY. There are currently 9 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 COVE BURGH HALL?

toggle

COVE BURGH HALL is currently Active. It was registered on 22/03/2001 .

Where is COVE BURGH HALL located?

toggle

COVE BURGH HALL is registered at Cove Burgh Hall Shore Road, Cove, By Helensburgh, Argyll G84 0LY.

What does COVE BURGH HALL do?

toggle

COVE BURGH HALL operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for COVE BURGH HALL?

toggle

The latest filing was on 31/03/2026: Replacement Filing for the appointment of Mrs Elizabeth Salter-Mcculloch as a director.