COVE HARBOUR CONSERVATION LIMITED

Register to unlock more data on OkredoRegister

COVE HARBOUR CONSERVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141390

Incorporation date

23/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

61 Dublin Street, Edinburgh, EH3 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1992)
dot icon30/04/2026
Micro company accounts made up to 2025-09-30
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon01/04/2025
Micro company accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon19/04/2023
Micro company accounts made up to 2022-09-30
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/03/2021
Appointment of Mrs Michelle Fallon as a secretary on 2021-03-22
dot icon22/03/2021
Termination of appointment of James Gavin Morton as a secretary on 2021-03-22
dot icon30/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon27/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/11/2009
Director's details changed for Benjamin Hemsley Tindall on 2009-11-27
dot icon27/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/05/2009
Secretary's change of particulars / john morton / 20/05/2009
dot icon13/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 23/11/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/01/2008
Return made up to 23/11/07; no change of members
dot icon22/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon14/08/2007
Registered office changed on 14/08/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
dot icon31/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/02/2006
Return made up to 23/11/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/01/2005
Secretary's particulars changed
dot icon18/01/2005
Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE
dot icon06/12/2004
Return made up to 23/11/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/11/2003
Return made up to 23/11/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 23/11/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 23/11/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon08/12/2000
Return made up to 23/11/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-09-30
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Director resigned
dot icon08/01/1999
Return made up to 23/11/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon29/12/1997
Return made up to 23/11/97; no change of members
dot icon29/09/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: erskine house 68 queen street edinburgh EH2 4NN
dot icon09/01/1997
New secretary appointed
dot icon26/11/1996
Return made up to 23/11/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-09-30
dot icon19/12/1995
Return made up to 23/11/95; full list of members
dot icon03/04/1995
Full accounts made up to 1994-09-30
dot icon02/02/1995
Return made up to 23/11/94; full list of members
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon18/01/1994
Return made up to 23/11/93; full list of members
dot icon05/10/1993
Registered office changed on 05/10/93 from: 33 queen street edinburgh lothian EH2 1LE
dot icon25/07/1993
Accounting reference date notified as 30/09
dot icon23/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.17K
-
0.00
-
-
2022
0
94.45K
-
0.00
-
-
2023
0
108.11K
-
0.00
-
-
2023
0
108.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

108.11K £Ascended14.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall, Benjamin Hemsley
Director
23/11/1992 - Present
7
Morton, James Gavin
Secretary
15/08/2007 - 22/03/2021
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVE HARBOUR CONSERVATION LIMITED

COVE HARBOUR CONSERVATION LIMITED is an(a) Active company incorporated on 23/11/1992 with the registered office located at 61 Dublin Street, Edinburgh, EH3 6NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVE HARBOUR CONSERVATION LIMITED?

toggle

COVE HARBOUR CONSERVATION LIMITED is currently Active. It was registered on 23/11/1992 .

Where is COVE HARBOUR CONSERVATION LIMITED located?

toggle

COVE HARBOUR CONSERVATION LIMITED is registered at 61 Dublin Street, Edinburgh, EH3 6NL.

What does COVE HARBOUR CONSERVATION LIMITED do?

toggle

COVE HARBOUR CONSERVATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COVE HARBOUR CONSERVATION LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-09-30.