COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED

Register to unlock more data on OkredoRegister

COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC132187

Incorporation date

03/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon30/01/2026
Creditors’ decision on administrator’s proposals
dot icon12/01/2026
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon09/01/2026
Notice of Administrator's proposal
dot icon19/11/2025
Appointment of an administrator
dot icon19/11/2025
Registered office address changed from Drimsynie Estate Office Lochgoilhead Argyll PA24 8AD to C/O Alvarez & Marsal Europe Llp Sutherland House, 149 st. Vincent Street Glasgow G2 5NW on 2025-11-19
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/06/2025
Termination of appointment of Despina Don-Wauchope as a director on 2025-05-29
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon10/06/2025
Appointment of Mrs Fleur Margaret Hobbs as a director on 2025-05-29
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/07/2024
Appointment of Mrs Despina Don-Wauchope as a director on 2024-06-28
dot icon12/07/2024
Termination of appointment of Mark Seaton as a director on 2024-06-28
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/02/2024
Termination of appointment of David Anthony Napp as a director on 2024-02-20
dot icon08/02/2024
Termination of appointment of Geoffrey Michael Smith as a director on 2024-01-26
dot icon08/02/2024
Appointment of Darren Scutter as a director on 2024-01-26
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 2023-09-22
dot icon19/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon04/04/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon22/01/2023
Current accounting period shortened from 2021-12-31 to 2021-11-30
dot icon25/11/2022
Director's details changed for Mr Mark Seaton on 2022-06-30
dot icon16/11/2022
Cessation of K a & R Campbell Holdings Ltd as a person with significant control on 2022-11-08
dot icon15/11/2022
Notification of Cove Communities Venture 2 Argyle Propco Limited as a person with significant control on 2022-11-08
dot icon15/11/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-11-08
dot icon23/09/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon09/09/2022
Termination of appointment of Andrew James Sheerin as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Oliver Vines as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Gordon Alexander Walker as a director on 2022-09-09
dot icon07/09/2022
Registration of charge SC1321870034, created on 2022-09-01
dot icon30/08/2022
Appointment of Mr Gordon Alexander Walker as a director on 2022-08-25
dot icon26/08/2022
Appointment of Mr Oliver Vines as a director on 2022-08-25
dot icon26/08/2022
Appointment of Mr Andrew James Sheerin as a director on 2022-08-25
dot icon15/08/2022
Change of details for K a & R Campbell Holdings Ltd as a person with significant control on 2016-06-30
dot icon12/08/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon16/05/2022
Certificate of change of name
dot icon02/03/2022
Satisfaction of charge SC1321870032 in full
dot icon02/03/2022
Satisfaction of charge SC1321870031 in full
dot icon02/03/2022
Satisfaction of charge SC1321870029 in full
dot icon02/03/2022
Satisfaction of charge SC1321870028 in full
dot icon02/03/2022
Satisfaction of charge SC1321870030 in full
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Appointment of Mr. Mark Seaton as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Allan Douglas Campbell as a secretary on 2022-01-31
dot icon16/02/2022
Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2022-01-31
dot icon16/02/2022
Appointment of Mr. Geoffrey Michael Smith as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Allan Douglas Campbell as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Keith Campbell as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Roy Campbell as a director on 2022-01-31
dot icon16/02/2022
Appointment of Mr. David Anthony Napp as a director on 2022-01-31
dot icon03/02/2022
Satisfaction of charge SC1321870027 in full
dot icon03/02/2022
Registration of charge SC1321870033, created on 2022-01-31
dot icon27/08/2021
Full accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/09/2020
Full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/08/2019
Full accounts made up to 2018-11-30
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon17/08/2018
Full accounts made up to 2017-11-30
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon28/07/2017
Full accounts made up to 2016-11-30
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon17/06/2016
Full accounts made up to 2015-11-30
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-11-30
dot icon05/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon26/11/2014
Registration of charge SC1321870032, created on 2014-11-18
dot icon20/08/2014
Full accounts made up to 2013-11-30
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon23/04/2014
Registration of charge 1321870030
dot icon23/04/2014
Registration of charge 1321870029
dot icon23/04/2014
Registration of charge 1321870028
dot icon23/04/2014
Registration of charge 1321870031
dot icon12/04/2014
Satisfaction of charge 21 in full
dot icon12/04/2014
Satisfaction of charge 22 in full
dot icon12/04/2014
Satisfaction of charge 24 in full
dot icon12/04/2014
Satisfaction of charge 23 in full
dot icon12/04/2014
Satisfaction of charge 26 in full
dot icon12/04/2014
Satisfaction of charge 25 in full
dot icon09/04/2014
Registration of charge 1321870027
dot icon16/08/2013
Full accounts made up to 2012-11-30
dot icon12/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon10/06/2013
Auditor's resignation
dot icon10/06/2013
Auditor's resignation
dot icon03/08/2012
Full accounts made up to 2011-11-30
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon19/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon24/08/2011
Full accounts made up to 2010-11-30
dot icon10/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-11-30
dot icon29/10/2009
Director's details changed for Allan Douglas Campbell on 2009-10-27
dot icon29/10/2009
Director's details changed for Roy Campbell on 2009-10-27
dot icon29/10/2009
Director's details changed for Keith Campbell on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Allan Douglas Campbell on 2009-10-27
dot icon11/06/2009
Return made up to 03/06/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-11-30
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/06/2008
Full accounts made up to 2007-11-30
dot icon17/06/2008
Return made up to 03/06/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 23
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon24/01/2008
Partic of mort/charge *
dot icon03/01/2008
Return made up to 03/06/07; full list of members; amend
dot icon20/11/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-11-30
dot icon14/06/2007
Return made up to 03/06/07; full list of members
dot icon20/07/2006
Full accounts made up to 2005-11-30
dot icon14/06/2006
Return made up to 03/06/06; full list of members
dot icon13/02/2006
Director resigned
dot icon11/08/2005
Full accounts made up to 2004-11-30
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon18/01/2005
Partic of mort/charge *
dot icon23/06/2004
Return made up to 03/06/04; full list of members
dot icon28/05/2004
Accounts for a medium company made up to 2003-11-30
dot icon16/06/2003
Return made up to 03/06/03; full list of members
dot icon27/05/2003
Accounts for a medium company made up to 2002-11-30
dot icon14/06/2002
Return made up to 03/06/02; full list of members
dot icon26/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon14/06/2001
Return made up to 03/06/01; full list of members
dot icon24/05/2001
Accounts for a medium company made up to 2000-11-30
dot icon04/08/2000
Full accounts made up to 1999-11-30
dot icon12/06/2000
Return made up to 03/06/00; full list of members
dot icon11/04/2000
Partic of mort/charge *
dot icon20/08/1999
Accounts for a medium company made up to 1998-11-30
dot icon22/07/1999
Director resigned
dot icon19/07/1999
Partic of mort/charge *
dot icon19/07/1999
Partic of mort/charge *
dot icon02/06/1999
Return made up to 03/06/99; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1997-11-30
dot icon09/06/1998
Return made up to 03/06/98; full list of members
dot icon22/10/1997
Partic of mort/charge *
dot icon22/09/1997
Dec mort/charge *
dot icon15/07/1997
Accounts for a small company made up to 1996-11-30
dot icon08/06/1997
Return made up to 03/06/97; no change of members
dot icon17/03/1997
Partic of mort/charge *
dot icon14/01/1997
Partic of mort/charge *
dot icon27/08/1996
Return made up to 03/06/96; no change of members
dot icon12/06/1996
Accounts for a small company made up to 1995-11-30
dot icon14/05/1996
Partic of mort/charge *
dot icon22/09/1995
Return made up to 03/06/95; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-11-30
dot icon05/06/1995
Partic of mort/charge *
dot icon07/03/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 03/06/94; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1993-11-30
dot icon26/04/1994
Dec mort/charge *
dot icon26/04/1994
Dec mort/charge *
dot icon26/04/1994
Dec mort/charge *
dot icon10/02/1994
Partic of mort/charge *
dot icon25/01/1994
Dec mort/charge *
dot icon19/01/1994
Ad 13/01/94--------- £ si 10000@1=10000 £ ic 2/10002
dot icon19/01/1994
Resolutions
dot icon14/01/1994
Partic of mort/charge *
dot icon06/01/1994
Partic of mort/charge *
dot icon06/01/1994
Partic of mort/charge *
dot icon14/12/1993
Partic of mort/charge *
dot icon03/06/1993
Return made up to 03/06/93; no change of members
dot icon31/03/1993
Accounts for a small company made up to 1992-11-30
dot icon24/09/1992
Partic of mort/charge *
dot icon02/09/1992
Return made up to 03/06/92; full list of members
dot icon04/02/1992
Accounting reference date notified as 30/11
dot icon30/01/1992
Partic of mort/charge 2002
dot icon30/01/1992
Partic of mort/charge 2001
dot icon20/08/1991
Partic of mort/charge 9340
dot icon20/08/1991
Resolutions
dot icon19/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon07/06/1991
Director resigned;new director appointed
dot icon07/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/06/1991
New director appointed
dot icon06/06/1991
Registered office changed on 07/06/91 from:\24 great king street, edinburgh, EH3 6QN
dot icon03/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaton, Mark
Director
31/01/2022 - 28/06/2024
72
Campbell, Douglas Mcauley
Director
03/06/1991 - 06/02/2006
3
Campbell, Jean Lyle
Director
03/06/1991 - 30/06/1999
1
Vines, Oliver Charles
Director
25/08/2022 - 09/09/2022
23
Hobbs, Fleur Margaret
Director
29/05/2025 - Present
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED

COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED is an(a) In Administration company incorporated on 03/06/1991 with the registered office located at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW. 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 COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED?

toggle

COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED is currently In Administration. It was registered on 03/06/1991 .

Where is COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED located?

toggle

COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED is registered at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW.

What does COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED do?

toggle

COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COVE COMMUNITIES VENTURE 2 ARGYLE OPCO LIMITED?

toggle

The latest filing was on 30/01/2026: Creditors’ decision on administrator’s proposals.