Coveway Limited STIRLING


Coveway started in year 2004 as Private Limited Company with registration number SC271371. The Coveway company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Stirling at Kings Park House. Postal code: FK7 9JQ.

At the moment there are 5 directors in the the company, namely Neil M., Peter S. and Maurice H. and others. In addition one secretary - Maurice H. - is with the firm. As of 6 May 2024, there was 1 ex director - Ian F.. There were no ex secretaries.

Coveway Limited Address / Contact

Office Address Kings Park House
Office Address2 Laurelhill Business Park
Town Stirling
Post code FK7 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271371
Date of Incorporation Thu, 29th Jul 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Neil M.

Position: Director

Appointed: 31 August 2004

Maurice H.

Position: Secretary

Appointed: 31 August 2004

Peter S.

Position: Director

Appointed: 31 August 2004

Maurice H.

Position: Director

Appointed: 31 August 2004

Christopher N.

Position: Director

Appointed: 31 August 2004

Nicholas N.

Position: Director

Appointed: 31 August 2004

Ian F.

Position: Director

Appointed: 13 January 2005

Resigned: 01 February 2022

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Maurice H. The abovementioned PSC and has 25-50% shares.

Maurice H.

Notified on 29 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 0208 4368 1628 01021 070107 74177 866
Net Assets Liabilities165 990325 147342 721361 087368 582401 099415 662
Property Plant Equipment4 3393 2542 4401 8301 3721 029639
Other
Accumulated Amortisation Impairment Intangible Assets146 667160 000173 333186 666200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment108 599109 684110 498111 108111 566111 909112 299
Average Number Employees During Period66666  
Bank Borrowings Overdrafts480 087405 583373 534357 184384 212347 138297 140
Corporation Tax Payable7 9389 0619 0549 1951 5377 55411 495
Creditors480 087405 583373 534357 184384 212347 138297 140
Dividends Paid On Shares  26 66713 334   
Fixed Assets688 538793 754779 607765 664751 872751 529751 139
Increase From Amortisation Charge For Year Intangible Assets 13 33313 33313 33313 334  
Increase From Depreciation Charge For Year Property Plant Equipment 1 085814610458343390
Intangible Assets53 33340 00026 66713 334   
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000 
Investment Property630 366750 000750 000750 000750 000750 000750 000
Investment Property Fair Value Model630 366750 000750 000750 000750 000750 000 
Investments Fixed Assets500500500500500500500
Net Current Assets Liabilities-42 461-63 024-63 352-47 393922-3 292-38 337
Number Shares Issued Fully Paid 1 5001 500    
Other Creditors 9 5769 6379 6307 06349 07950 708
Other Investments Other Than Loans500500500500500500500
Other Taxation Social Security Payable 4 0004 0003 9914 7004 4004 000
Par Value Share 11    
Property Plant Equipment Gross Cost112 938112 938112 938112 938112 938112 938 
Total Assets Less Current Liabilities646 077730 730716 255718 271752 794748 237712 802
Accrued Liabilities1 6771 575     
Accrued Liabilities Deferred Income8 0008 001     
Bank Borrowings508 953454 406     
Increase Decrease In Investment Property Fair Value Model 119 634     
Nominal Value Allotted Share Capital1 5001 500     
Profit Loss 159 157     
Value-added Tax Payable4 0004 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (9 pages)

Company search