COVER CREW LIMITED

Register to unlock more data on OkredoRegister

COVER CREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262013

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire AB39 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon17/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/03/2026
Termination of appointment of Kenneth Stephen as a director on 2026-03-03
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/01/2022
Director's details changed for Mr Neil Maurice Richard Shelton on 2022-01-28
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Secretary's details changed for James and George Collie Llp on 2021-01-01
dot icon19/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon19/01/2021
Registered office address changed from 141 Crown Street Aberdeen AB11 6HP to Unit 12 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 2021-01-19
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Memorandum and Articles of Association
dot icon20/07/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Cancellation of shares. Statement of capital on 2016-05-30
dot icon13/06/2016
Resolutions
dot icon13/06/2016
Purchase of own shares.
dot icon18/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Kenneth Stephen on 2016-01-16
dot icon18/02/2016
Director's details changed for Mr Neil Maurice Richard Shelton on 2016-01-16
dot icon02/10/2015
Termination of appointment of Freda Shelton as a director on 2015-09-30
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Purchase of own shares.
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2015-02-26
dot icon27/02/2015
Termination of appointment of John William Beaton as a director on 2015-02-26
dot icon26/02/2015
Resolutions
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Secretary's details changed for James and George Collie on 2014-04-01
dot icon08/04/2014
Amended accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon14/10/2013
Memorandum and Articles of Association
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Change of share class name or designation
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Purchase of own shares.
dot icon26/06/2012
Cancellation of shares. Statement of capital on 2012-06-26
dot icon26/06/2012
Resolutions
dot icon02/05/2012
Change of share class name or designation
dot icon01/05/2012
Memorandum and Articles of Association
dot icon01/05/2012
Resolutions
dot icon25/04/2012
Appointment of James and George Collie as a secretary
dot icon19/04/2012
Appointment of Mr Kenneth Stephen as a director
dot icon11/04/2012
Termination of appointment of Frank Laws as a secretary
dot icon29/02/2012
Director's details changed for Mrs Freda Shelton on 2011-10-28
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr John William Beaton on 2012-01-16
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Director's details changed for Freda Shelton on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr John William Beaton on 2010-01-01
dot icon21/01/2010
Director's details changed for Neil Maurice Richard Shelton on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Frank Laws on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon21/01/2009
Director's change of particulars / john beaton / 25/10/2008
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 16/01/08; full list of members
dot icon28/01/2008
S-div 02/07/07
dot icon18/10/2007
Director's particulars changed
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Memorandum and Articles of Association
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon21/05/2007
Director's particulars changed
dot icon24/01/2007
Memorandum and Articles of Association
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon22/01/2007
Return made up to 16/01/07; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon14/09/2006
Dec mort/charge *
dot icon06/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/05/2006
Partic of mort/charge *
dot icon30/03/2006
Resolutions
dot icon19/01/2006
Return made up to 16/01/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/11/2005
Location of register of members
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Ad 01/02/04--------- £ si 99@1
dot icon07/03/2005
Return made up to 16/01/05; full list of members
dot icon23/05/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon13/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned
dot icon30/03/2004
Partic of mort/charge *
dot icon30/03/2004
Registered office changed on 30/03/04 from: 28 donmouth court bridge of don aberdeen AB23 8FY
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New secretary appointed;new director appointed
dot icon16/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

34
2023
change arrow icon+95.80 % *

* during past year

Cash in Bank

£71,206.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
109.71K
-
0.00
115.05K
-
2022
20
111.51K
-
0.00
36.37K
-
2023
34
149.91K
-
0.00
71.21K
-
2023
34
149.91K
-
0.00
71.21K
-

Employees

2023

Employees

34 Ascended70 % *

Net Assets(GBP)

149.91K £Ascended34.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.21K £Ascended95.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES AND GEORGE COLLIE LLP
Corporate Secretary
09/04/2012 - Present
64
Stephen, Kenneth
Director
19/04/2012 - 03/03/2026
2
Booth, David
Director
16/01/2004 - 30/09/2005
14
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
16/01/2004 - 01/04/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
16/01/2004 - 01/04/2004
9239

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COVER CREW LIMITED

COVER CREW LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Unit 12 Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire AB39 2NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of COVER CREW LIMITED?

toggle

COVER CREW LIMITED is currently Active. It was registered on 16/01/2004 .

Where is COVER CREW LIMITED located?

toggle

COVER CREW LIMITED is registered at Unit 12 Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire AB39 2NH.

What does COVER CREW LIMITED do?

toggle

COVER CREW LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COVER CREW LIMITED have?

toggle

COVER CREW LIMITED had 34 employees in 2023.

What is the latest filing for COVER CREW LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-16 with no updates.