Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COVEBRIDGE LIMITED
Company Information for

COVEBRIDGE LIMITED

MICRON EAGLE HYDRAULICS LIMITED, BLACKBURN INDUSTRIAL ESTATE, WOODBURN ROAD, KINNELLAR, ABERDEENSHIRE, AB21 0RX,
Company Registration Number
SC197789
Private Limited Company
Active

Company Overview

About Covebridge Ltd
COVEBRIDGE LIMITED was founded on 1999-07-02 and has its registered office in Woodburn Road, Kinnellar. The organisation's status is listed as "Active". Covebridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COVEBRIDGE LIMITED
 
Legal Registered Office
MICRON EAGLE HYDRAULICS LIMITED
BLACKBURN INDUSTRIAL ESTATE
WOODBURN ROAD, KINNELLAR
ABERDEENSHIRE
AB21 0RX
Other companies in AB21
 
Filing Information
Company Number SC197789
Company ID Number SC197789
Date formed 1999-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVEBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COVEBRIDGE LIMITED
The following companies were found which have the same name as COVEBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVEBRIDGE HOLDINGS PTY. LTD. NSW 2206 Dissolved Company formed on the 1997-12-17

Company Officers of COVEBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MURIEL KAREN HENDERSON
Company Secretary 2014-07-01
MURIEL KAREN HENDERSON
Director 2014-12-19
HANS ANDREAS NAGEL
Director 1999-07-02
PAUL YACOUBIAN
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PIKE
Company Secretary 2007-09-01 2014-07-01
ALAN JOHN NICOLL
Company Secretary 1999-07-02 2007-09-01
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1999-07-02 1999-07-02
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1999-07-02 1999-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURIEL KAREN HENDERSON DELTA-XERO DISTRIBUTION LIMITED Director 2016-07-14 CURRENT 2012-11-23 Active
MURIEL KAREN HENDERSON MICRON EAGLE HYDRAULICS LIMITED Director 2014-12-19 CURRENT 1990-01-09 Active
HANS ANDREAS NAGEL MICRON EAGLE HYDRAULICS LIMITED Director 1990-10-02 CURRENT 1990-01-09 Active
PAUL YACOUBIAN BEAUTY GROUP LONDON LIMITED Director 2016-01-25 CURRENT 2014-06-05 Active
PAUL YACOUBIAN DOUGLAS 50 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL YACOUBIAN ACSG REALISATION LIMITED Director 2014-01-15 CURRENT 2013-11-29 Liquidation
PAUL YACOUBIAN HOUSTON BOTTLING & CO-PACK LIMITED Director 2011-01-18 CURRENT 1997-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1977890005
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1977890003
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1977890001
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24AP01DIRECTOR APPOINTED MR HENRY ALEXANDER HANNES NAGEL
2018-10-30CH01Director's details changed for Mr Paul Yacoubian on 2018-10-01
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3753
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3753
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 3753
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1977890002
2014-12-23RES01ADOPT ARTICLES 23/12/14
2014-12-22AP01DIRECTOR APPOINTED MURIEL KAREN HENDERSON
2014-12-22AP01DIRECTOR APPOINTED MR PAUL YACOUBIAN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 3753
2014-07-17AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MS LESLEY PIKE on 2014-07-01
2014-07-17AP03Appointment of Mrs Muriel Karen Henderson as company secretary on 2014-07-01
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY LESLEY PIKE
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1977890001
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0125/06/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0125/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0125/06/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0125/06/10 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY PIKE / 14/02/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS
2009-07-06288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY PIKE / 26/06/2009
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ALAN NICOLL
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-14288bSECRETARY RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED
2007-07-16363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-28363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-05-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: BLACKBURN INDUSTRIAL ESTATE KINELLAR ABERDEEN ABERDEENSHIRE AB21 0RX
2000-10-31225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-08-14363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-18ELRESS386 DISP APP AUDS 11/01/00
2000-01-18ELRESS366A DISP HOLDING AGM 11/01/00
1999-12-09SASHARES AGREEMENT OTC
1999-12-0988(2)RAD 22/09/99--------- £ SI 3751@1=3751 £ IC 2/3753
1999-07-20288bDIRECTOR RESIGNED
1999-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: FIRST SCOTTISH FORMATION SERVICES LTD, BONNINGTON BOND ANDERSON PLACE MIDLOTHIAN EH6 5NP
1999-07-20288bSECRETARY RESIGNED
1999-07-20SRES04NC INC ALREADY ADJUSTED 02/07/99
1999-07-20123£ NC 1000/5000 02/07/99
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-09SRES01ALTER MEM AND ARTS 02/07/99
1999-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COVEBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVEBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-17 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVEBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of COVEBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVEBRIDGE LIMITED
Trademarks
We have not found any records of COVEBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVEBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COVEBRIDGE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COVEBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVEBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVEBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.