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

COEVAL HOLDINGS LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC221191
Private Limited Company
Active

Company Overview

About Coeval Holdings Ltd
COEVAL HOLDINGS LIMITED was founded on 2001-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Coeval Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COEVAL HOLDINGS LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in EH22
 
Previous Names
COEVAL LIMITED02/04/2014
Filing Information
Company Number SC221191
Company ID Number SC221191
Date formed 2001-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COEVAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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 COEVAL HOLDINGS LIMITED
The following companies were found which have the same name as COEVAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COEVAL HOLDINGS LIMITED Dissolved Company formed on the 2000-04-07

Company Officers of COEVAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GWYN COLLEY
Director 2014-07-31
GARY HIGGINS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN THOMSON
Company Secretary 2014-01-13 2017-05-10
GRAHAM QUINEY
Director 2013-11-18 2017-05-10
LINDSAYS
Company Secretary 2001-07-12 2014-01-13
GORDON BELL
Director 2004-09-17 2013-11-18
NICHOLAS ANTONY SHARP
Director 2001-07-17 2013-11-18
NORA ALISON KELLOCK
Director 2001-07-12 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GWYN COLLEY COLLEY CONSULTING LIMITED Director 1999-12-10 CURRENT 1999-12-01 Active
GARY HIGGINS COEVAL LIMITED Director 2017-05-05 CURRENT 1987-03-04 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
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-09-09CH01Director's details changed for Mr Gary Higgins on 2021-09-08
2021-09-09PSC04Change of details for Mr Gary Higgins as a person with significant control on 2021-09-08
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR GRAHAM QUINEY
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Cumbernauld Business Centre Lennox Road Cumbernauld Glasgow G67 1LL Scotland
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 11353
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-15PSC07CESSATION OF QAS ASSET FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM QUINEY
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HIGGINS
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLLEY
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16
2017-05-24RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/15
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM QUINEY
2017-05-24TM02Termination of appointment of Allan Thomson on 2017-05-10
2017-05-24AP01DIRECTOR APPOINTED MR GARY HIGGINS
2017-05-24ANNOTATIONSecond Filing
2017-05-18SH08Change of share class name or designation
2017-05-18RES12Resolution of varying share rights or name
2017-05-18RES01ADOPT ARTICLES 05/05/2017
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 11020
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-20LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 11353
2017-03-20CS0107/03/17 STATEMENT OF CAPITAL GBP 11353
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 15 Glencryan Cumbernauld Glasgow G67 2UH Scotland
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 11020
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM Dundas House Westfield Park Eskbank Edinburgh EH22 3FB
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 11353
2015-07-20AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AP01DIRECTOR APPOINTED MR RICHARD GWYN COLLEY
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 11353
2014-07-31AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-02CERTNMCompany name changed coeval LIMITED\certificate issued on 02/04/14
2014-04-02RES15CHANGE OF NAME 24/03/2014
2014-02-05AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2014-02-05AP03SECRETARY APPOINTED ALLAN THOMSON
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY LINDSAYS
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-11-20AP01DIRECTOR APPOINTED GRAHAM QUINEY
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BELL
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARP
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-11AR0128/06/13 FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2012-12-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-03AR0128/06/12 FULL LIST
2012-07-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 28/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BELL / 28/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY SHARP / 28/06/2012
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-05AR0128/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BELL / 28/06/2011
2011-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 28/06/2011
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY SHARP / 28/06/2011
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-06AR0128/06/10 FULL LIST
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 28/06/2010
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BELL / 17/02/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY SHARP / 01/10/2009
2009-10-06SH0128/09/09 STATEMENT OF CAPITAL GBP 11353
2009-09-18RES01ADOPT ARTICLES 16/09/2009
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
2009-07-07288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 28/06/2009
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24123NC INC ALREADY ADJUSTED 21/11/08
2008-11-24RES01ADOPT ARTICLES 21/11/2008
2008-11-24RES04GBP NC 11020/12020 21/11/2008
2008-11-2488(2)AD 21/11/08 GBP SI 111@1=111 GBP IC 11020/11131
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 28/06/2008
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-22288cSECRETARY'S PARTICULARS CHANGED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 11 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN EH3 8HE
2005-08-03363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-26SASHARES AGREEMENT OTC
2004-11-26SASHARES AGREEMENT OTC
2004-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-22288aNEW 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 COEVAL HOLDINGS 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 COEVAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-11-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COEVAL HOLDINGS LIMITED

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