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

COVE PARK

PEATON HILL, COVE, HELENSBURGH, ARGYLL & BUTE, G84 0PE,
Company Registration Number
SC201042
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cove Park
COVE PARK was founded on 1999-10-26 and has its registered office in Helensburgh. The organisation's status is listed as "Active". Cove Park is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVE PARK
 
Legal Registered Office
PEATON HILL
COVE
HELENSBURGH
ARGYLL & BUTE
G84 0PE
Other companies in G84
 
Filing Information
Company Number SC201042
Company ID Number SC201042
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:56:28
Primary Source:Companies House
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.

Company Officers of COVE PARK

Current Directors
Officer Role Date Appointed
PETER ALAN JACOBS
Company Secretary 1999-10-26
DAVID HUGH ANDERSON
Director 2014-03-06
MAX CARRUTHERS
Director 2017-03-23
ROBERTA DOYLE
Director 2017-03-23
JULIAN FORRESTER
Director 2010-04-01
EILEEN DOROTHY JACOBS
Director 1999-10-26
PETER ALAN JACOBS
Director 1999-10-26
ANTHONY PATRICK FRANCIS MCKEE
Director 2009-11-19
JUDITH PATRICKSON
Director 2016-06-23
SEONA ELIZABETH REID
Director 2005-09-29
CAROL ANN SINCLAIR
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARVEY DOVER
Director 2007-04-12 2017-03-23
RUTH MARION LITTLE
Director 2011-02-18 2016-06-23
PAUL FRANCIS ALLEN
Director 2001-10-21 2014-12-11
ROANNE WATSON DODS
Director 2011-02-18 2014-06-26
ALEXIA HOLT
Director 2004-01-01 2010-04-01
EWAN BROWN
Director 2007-04-12 2008-09-01
KATRINA MCRAE BROWN
Director 2006-02-01 2008-08-06
NICHOLAS PETER GEORGE SAPHIR
Director 2007-04-12 2008-08-01
JONATHAN ADAM LYNN
Director 2000-06-30 2007-09-27
TM COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-26 1999-10-26
REYNARD NOMINEES LIMITED
Nominated Director 1999-10-26 1999-10-26
TM COMPANY SERVICES LIMITED
Nominated Director 1999-10-26 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN JACOBS COVE PARK ENTERPRISES LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-08 Active
DAVID HUGH ANDERSON CENTRE FOR CONFIDENCE AND WELL-BEING (PROJECTS) LIMITED Director 2011-12-06 CURRENT 2004-09-16 Dissolved 2013-12-27
DAVID HUGH ANDERSON CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED Director 2011-12-06 CURRENT 2004-09-13 Active
DAVID HUGH ANDERSON HAA DESIGN LIMITED Director 2003-01-24 CURRENT 2003-01-09 Active
ROBERTA DOYLE NATIONAL AUTISTIC SOCIETY(THE) Director 2017-07-20 CURRENT 1975-03-27 Active
ROBERTA DOYLE NAS SERVICES LIMITED Director 2017-07-20 CURRENT 1992-10-19 Active
ROBERTA DOYLE AUTISM UK LIMITED Director 2017-07-20 CURRENT 1995-12-04 Active
EILEEN DOROTHY JACOBS JNETICS Director 2009-11-25 CURRENT 2009-11-25 Active
EILEEN DOROTHY JACOBS FOUNTMANOR LIMITED Director 2007-05-16 CURRENT 1987-08-31 Active
PETER ALAN JACOBS JNETICS Director 2009-11-25 CURRENT 2009-11-25 Active
PETER ALAN JACOBS FOUNTMANOR LIMITED Director 2007-05-16 CURRENT 1987-08-31 Active
PETER ALAN JACOBS COVE PARK ENTERPRISES LIMITED Director 1999-10-27 CURRENT 1999-10-08 Active
ANTHONY PATRICK FRANCIS MCKEE VANISHING POINT THEATRE COMPANY Director 2014-02-14 CURRENT 1999-03-08 Active
JUDITH PATRICKSON EDINGTON PRODUCTIONS LIMITED Director 2015-09-30 CURRENT 2014-08-14 Active
JUDITH PATRICKSON CAPPELLA NOVA Director 2015-09-29 CURRENT 1986-09-23 Active
JUDITH PATRICKSON VANISHING POINT PRODUCTIONS LIMITED Director 2015-09-07 CURRENT 2015-01-29 Active - Proposal to Strike off
JUDITH PATRICKSON CHEEK BY JOWL THEATRE COMPANY LIMITED Director 2011-05-10 CURRENT 1982-06-02 Active
JUDITH PATRICKSON VANISHING POINT THEATRE COMPANY Director 2011-04-07 CURRENT 1999-03-08 Active
SEONA ELIZABETH REID EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION Director 2015-12-10 CURRENT 2014-04-04 Active
SEONA ELIZABETH REID THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
SEONA ELIZABETH REID THE US-UK FULBRIGHT COMMISSION Director 2014-02-18 CURRENT 2014-02-18 Active
SEONA ELIZABETH REID COVE PARK ENTERPRISES LIMITED Director 2013-11-07 CURRENT 1999-10-08 Active
SEONA ELIZABETH REID NATIONAL THEATRE OF SCOTLAND Director 2013-09-09 CURRENT 2002-07-18 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
2023-10-25DIRECTOR APPOINTED MR ERIC LATZKY
2023-10-24DIRECTOR APPOINTED MS ASHANTI HARRIS
2023-10-05DIRECTOR APPOINTED MS PARVINDER MARWAHA
2023-10-05DIRECTOR APPOINTED MS MARIANNE STARK
2023-09-28DIRECTOR APPOINTED MS SOPHIA ANNE CRICHTON-STUART
2023-09-28DIRECTOR APPOINTED MS HEATHER FRANCES PARRY
2023-05-17Director's details changed for Mr Sumit Paul-Choudhury on 2023-05-17
2023-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-07Director's details changed for Ms Lauren Dyer Amazeen on 2023-02-07
2023-02-07Director's details changed for Ms Karen Mcmillan on 2023-02-07
2023-02-07Director's details changed for Ms Nadia Sirc on 2023-02-07
2022-11-07APPOINTMENT TERMINATED, DIRECTOR KATE STEVENS
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ANA BOTELLA DIEZ DEL CORRAL
2022-11-07CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MS KATE STEVENS
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BARR
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13RP04TM01Second filing for the termination of Max Carruthers
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA DOYLE
2020-07-31CH01Director's details changed for Ms Nadia Sirk on 2020-07-31
2020-07-16AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-04-08AP01DIRECTOR APPOINTED MS NADIA SIRK
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MAX CARRUTHERS
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK FRANCIS MCKEE
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FORRESTER
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PATRICKSON
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SEONA ELIZABETH REID
2019-02-21AP01DIRECTOR APPOINTED MS LAUREN DYER AMAZEEN
2018-11-06AP01DIRECTOR APPOINTED MR ALASDAIR BARR
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2010420002
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED MS ROBERTA DOYLE
2017-07-28AP01DIRECTOR APPOINTED MAX CARRUTHERS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY DOVER
2016-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-30AP01DIRECTOR APPOINTED MS JUDITH PATRICKSON
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARION LITTLE
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2010420002
2016-03-30MR07Alteration to mortgage charge SC2010420001 created on 2016-03-21
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2010420001
2015-11-19AR0126/10/15 NO MEMBER LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SEONA ELIZABETH REID / 05/03/2015
2015-11-19AP01DIRECTOR APPOINTED MS CAROL SINCLAIR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2015-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-21AR0126/10/14 NO MEMBER LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROANNE DODS
2014-04-22AP01DIRECTOR APPOINTED DAVID HUGH ANDERSON
2013-11-15AR0126/10/13 NO MEMBER LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FORRESTER / 15/11/2013
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0126/10/12 NO MEMBER LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-28AR0126/10/11 NO MEMBER LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA HOLT
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FORRESTER / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROANNE WATSON DODS / 25/11/2011
2011-11-25AP01DIRECTOR APPOINTED MS ROANNE WATSON DODS
2011-11-25AP01DIRECTOR APPOINTED MR JULIAN FORRESTER
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-27AP01DIRECTOR APPOINTED RUTH MARION LITTLE
2010-11-22AR0126/10/10 NO MEMBER LIST
2010-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED ANTHONY PATRICK FRANCIS MCKEE
2009-12-08AR0126/10/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALLEN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXIA HOLT / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEONA ELIZABETH REID / 07/12/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAPHIR
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DOROTHY JACOBS / 01/07/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aANNUAL RETURN MADE UP TO 26/10/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR KATRINA BROWN
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM C/O CAMPBELL DALLAS SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sANNUAL RETURN MADE UP TO 26/10/07
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-11-15363sANNUAL RETURN MADE UP TO 26/10/06
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O MESSRS MACMILLAN & CO 98 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1PJ
2005-12-16363sANNUAL RETURN MADE UP TO 26/10/05
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sANNUAL RETURN MADE UP TO 26/10/04
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sANNUAL RETURN MADE UP TO 26/10/03
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28CERTNMCOMPANY NAME CHANGED OUTSIDE THE BOX AT COVE PARK LIM ITED CERTIFICATE ISSUED ON 28/05/03
2002-11-11363sANNUAL RETURN MADE UP TO 26/10/02
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-09363sANNUAL RETURN MADE UP TO 26/10/01
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-11-28363sANNUAL RETURN MADE UP TO 26/10/00
1999-12-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVE PARK 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 COVE PARK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COVE PARK's previous or outstanding mortgage charges.
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

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 COVE PARK

Intangible Assets
Patents
We have not found any records of COVE PARK registering or being granted any patents
Domain Names
We do not have the domain name information for COVE PARK
Trademarks
We have not found any records of COVE PARK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE PARK. 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 (82990 - Other business support service activities n.e.c.) as COVE PARK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COVE PARK 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 COVE PARK 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 COVE PARK 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.
    Other companies at postcode G84 0PE