COVEN-SA LIMITED

Register to unlock more data on OkredoRegister

COVEN-SA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC063213

Incorporation date

05/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rennie Welch Llp Academy House, Shedden Park Road, Kelso, Roxburghshire TD5 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon31/03/2026
Change of details for Taijo Limited as a person with significant control on 2026-03-10
dot icon31/03/2026
Director's details changed for Mr Niklaus Perch-Nielsen on 2026-03-10
dot icon31/03/2026
Director's details changed for Mrs Anna Zette Young on 2026-03-10
dot icon16/03/2026
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Rennie Welch Llp Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 2026-03-16
dot icon15/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/09/2025
Director's details changed for Mrs Anna Zette Young on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon03/02/2025
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-03
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon24/09/2022
Director's details changed for Niklaus Perch-Nielsen on 2022-09-12
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Change of details for Taijo Limited as a person with significant control on 2019-06-26
dot icon22/03/2022
Change of details for Taijo Limited as a person with significant control on 2021-05-12
dot icon22/03/2022
Director's details changed for Mrs Anna Zette Young on 2021-05-12
dot icon20/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon15/09/2021
Director's details changed for Niklaus Perch-Nielsen on 2021-09-15
dot icon12/05/2021
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 227 West George Street Glasgow G2 2nd on 2021-05-12
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon13/03/2020
Statement of capital on 2020-03-13
dot icon02/03/2020
Solvency Statement dated 05/02/20
dot icon02/03/2020
Resolutions
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/11/2019
Cessation of Ingrid Mulholland as a person with significant control on 2019-06-26
dot icon15/11/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-06-26
dot icon15/11/2019
Notification of Taijo Limited as a person with significant control on 2019-06-26
dot icon15/11/2019
Cessation of Anna Zette Young as a person with significant control on 2019-06-26
dot icon15/11/2019
Termination of appointment of Lynda Zette Perch-Nielsen as a director on 2019-06-26
dot icon15/11/2019
Appointment of Mrs Anna Zette Young as a director on 2019-06-26
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/09/2018
Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2018-09-03
dot icon03/09/2018
Termination of appointment of Klaus Perch-Nielsen as a director on 2018-03-15
dot icon02/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/10/2015
Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2015-10-05
dot icon16/09/2015
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 2015-09-16
dot icon10/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon18/06/2014
Director's details changed for Niklaus Perch-Nielsen on 2007-07-13
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon06/03/2012
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon28/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon21/09/2010
Director's details changed for Lynda Zette Perch-Nielsen on 2010-08-27
dot icon21/09/2010
Director's details changed for Niklaus Perch-Nielsen on 2010-08-27
dot icon21/09/2010
Director's details changed for Klaus Perch-Nielsen on 2010-08-27
dot icon04/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon16/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/09/2008
Return made up to 28/08/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-10-31
dot icon25/09/2007
Return made up to 28/08/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-10-31
dot icon05/09/2006
Return made up to 28/08/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon03/05/2006
Auditor's resignation
dot icon21/02/2006
Full accounts made up to 2005-10-31
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon30/08/2005
Particulars of contract relating to shares
dot icon30/08/2005
Ad 18/07/05--------- £ si 399000@1=399000 £ ic 1140000/1539000
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon21/02/2005
Full accounts made up to 2004-10-31
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon09/06/2004
Ad 29/05/04--------- £ si 640000@1=640000 £ ic 500000/1140000
dot icon09/06/2004
Particulars of contract relating to shares
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
£ nc 1000000/2000000 29/05/04
dot icon23/02/2004
Full accounts made up to 2003-10-31
dot icon02/09/2003
Return made up to 28/08/03; full list of members
dot icon02/09/2003
Location of register of members address changed
dot icon24/02/2003
Full accounts made up to 2002-10-31
dot icon30/08/2002
Return made up to 28/08/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon06/06/2002
New director appointed
dot icon25/01/2002
Full accounts made up to 2001-10-31
dot icon14/12/2001
Secretary's particulars changed
dot icon14/12/2001
Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP
dot icon30/08/2001
Return made up to 28/08/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-10-31
dot icon05/09/2000
Return made up to 28/08/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon10/02/2000
Full accounts made up to 1999-10-31
dot icon03/09/1999
Return made up to 28/08/99; full list of members
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Registered office changed on 16/08/99 from: 61 high street dunblane perthshire FK15 0EH
dot icon04/05/1999
Full accounts made up to 1998-10-31
dot icon22/04/1999
Registered office changed on 22/04/99 from: apsley house 29 wellington street glasgow G2 6JA
dot icon09/09/1998
Return made up to 28/08/98; full list of members
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Registered office changed on 05/08/98 from: brothockbank house arbroath angus
dot icon21/04/1998
Full accounts made up to 1997-10-31
dot icon17/09/1997
Return made up to 28/08/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-10-31
dot icon10/09/1996
Return made up to 28/08/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-10-31
dot icon21/08/1995
Return made up to 28/08/95; full list of members
dot icon01/08/1995
Memorandum and Articles of Association
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Ad 14/07/95--------- £ si 496000@1=496000 £ ic 4000/500000
dot icon01/08/1995
£ nc 10000/1000000 14/07/95
dot icon05/07/1995
Full accounts made up to 1994-10-31
dot icon30/08/1994
Return made up to 28/08/94; full list of members
dot icon20/07/1994
Full accounts made up to 1993-10-31
dot icon16/09/1993
Return made up to 28/08/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-10-31
dot icon03/09/1992
Return made up to 28/08/92; full list of members
dot icon03/09/1992
Location of register of members
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon04/09/1991
Full accounts made up to 1990-10-31
dot icon04/09/1991
Return made up to 28/08/91; no change of members
dot icon06/09/1990
Full accounts made up to 1989-10-31
dot icon06/09/1990
Return made up to 28/08/90; full list of members
dot icon27/06/1990
Secretary's particulars changed
dot icon03/08/1989
Full accounts made up to 1988-10-31
dot icon03/08/1989
Return made up to 23/06/89; full list of members
dot icon25/04/1988
Return made up to 01/04/88; full list of members
dot icon25/04/1988
Full accounts made up to 1987-10-31
dot icon25/02/1987
Full accounts made up to 1986-10-31
dot icon25/02/1987
Return made up to 18/02/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+209.73 % *

* during past year

Cash in Bank

£62,064.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.02M
-
0.00
15.83K
-
2022
2
899.41K
-
0.00
20.04K
-
2023
2
837.54K
-
0.00
62.06K
-
2023
2
837.54K
-
0.00
62.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

837.54K £Descended-6.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.06K £Ascended209.73 % *

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
Young, Anna Zette
Director
26/06/2019 - Present
2
Perch-Nielsen, Niklaus
Director
01/06/2002 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COVEN-SA LIMITED

COVEN-SA LIMITED is an(a) Active company incorporated on 05/10/1977 with the registered office located at C/O Rennie Welch Llp Academy House, Shedden Park Road, Kelso, Roxburghshire TD5 7AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COVEN-SA LIMITED?

toggle

COVEN-SA LIMITED is currently Active. It was registered on 05/10/1977 .

Where is COVEN-SA LIMITED located?

toggle

COVEN-SA LIMITED is registered at C/O Rennie Welch Llp Academy House, Shedden Park Road, Kelso, Roxburghshire TD5 7AL.

What does COVEN-SA LIMITED do?

toggle

COVEN-SA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COVEN-SA LIMITED have?

toggle

COVEN-SA LIMITED had 2 employees in 2023.

What is the latest filing for COVEN-SA LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Taijo Limited as a person with significant control on 2026-03-10.