Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coeval Limited
Coeval Limited is an active company incorporated on 4 March 1987 with the registered office located in Glasgow, City of Glasgow. Coeval Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC103497
Private limited company
Scottish Company
Age
38 years
Incorporated
4 March 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 June 2025
(2 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Coeval Limited
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on
9 May 2025
(4 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in G2 4JR
Telephone
01216793747
Email
Available in Endole App
Website
Coeval.uk.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Richard Gwyn Colley
Director • British • Lives in England • Born in Mar 1956
Graham Quiney
Director • British • Lives in UK • Born in Sep 1949
Gary Higgins
Director • British • Lives in England • Born in Oct 1961
Scott Jamie Hatcher
Director • Operations Director • British • Lives in England • Born in Mar 1994
Coeval Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coeval Holdings Limited
Gary Higgins, Graham Quiney, and 1 more are mutual people.
Active
Colley Consulting Limited
Richard Gwyn Colley is a mutual person.
Active
Qas Associates Ltd
Graham Quiney is a mutual person.
Active
Qas Consultants Ltd
Graham Quiney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£14.94K
Decreased by £31.43K (-68%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£2.12M
Increased by £22.7K (+1%)
Total Liabilities
-£2.11M
Decreased by £39.92K (-2%)
Net Assets
£9.55K
Increased by £62.63K (-118%)
Debt Ratio (%)
100%
Decreased by 2.99% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Mr Graham Quiney Details Changed
4 Months Ago on 9 May 2025
Mr Richard Gwyn Colley Details Changed
4 Months Ago on 9 May 2025
Mr Scott Jamie Hatcher Details Changed
4 Months Ago on 9 May 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Qas Asset Finance Limited (PSC) Details Changed
6 Months Ago on 14 Feb 2025
Mr Scott Jamie Hatcher Details Changed
6 Months Ago on 13 Feb 2025
Mr Scott Jamie Hatcher Appointed
6 Months Ago on 13 Feb 2025
Gary Higgins (PSC) Resigned
7 Months Ago on 4 Feb 2025
Get Alerts
Get Credit Report
Discover Coeval Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 10 Jul 2025
Satisfaction of charge SC1034970009 in full
Submitted on 16 May 2025
Change of details for Qas Asset Finance Limited as a person with significant control on 14 February 2025
Submitted on 14 May 2025
Cessation of Gary Higgins as a person with significant control on 4 February 2025
Submitted on 13 May 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 9 May 2025
Submitted on 9 May 2025
Director's details changed for Mr Scott Jamie Hatcher on 9 May 2025
Submitted on 9 May 2025
Director's details changed for Mr Richard Gwyn Colley on 9 May 2025
Submitted on 9 May 2025
Director's details changed for Mr Graham Quiney on 9 May 2025
Submitted on 9 May 2025
Particulars of variation of rights attached to shares
Submitted on 8 Apr 2025
Resolutions
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs