ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coveway Limited

Coveway Limited is an active company incorporated on 29 July 2004 with the registered office located in Stirling, Stirling and Falkirk. Coveway Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC271371
Private limited company
Scottish Company
Age
21 years
Incorporated 29 July 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in Scotland • Born in Aug 1953
Director • PSC • Chalet Proprietor • British • Lives in Scotland • Born in Feb 1960
Director • Joiner • British • Lives in UK • Born in Feb 1968
Director • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cairn Hotels (Bridge Of Allan) Limited (The)
Maurice Heron is a mutual person.
Active
Ecosse Leisure Limited
Maurice Heron is a mutual person.
Active
Okscotland.Co.UK Ltd
Maurice Heron is a mutual person.
Active
Stirling Brewery Ltd
Maurice Heron is a mutual person.
Active
Lochend Chalets Ltd
Mr Christopher Roy Sutherland Nairn is a mutual person.
Active
Clanbridge Limited
Maurice Heron is a mutual person.
Active
Tradstocks Ltd
Mr Peter James Allan Stewart is a mutual person.
Active
Sniper & Co. (Stirling) Ltd
Maurice Heron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£66.53K
Decreased by £11.33K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.07M
Increased by £238.51K (+29%)
Total Liabilities
-£390.18K
Decreased by £23.16K (-6%)
Net Assets
£677.33K
Increased by £261.67K (+63%)
Debt Ratio (%)
37%
Decreased by 13.31% (-27%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Mr Christopher Roy Sutherland Nairn (PSC) Details Changed
5 Months Ago on 1 Apr 2025
Mr Maurice Heron (PSC) Details Changed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Christopher Roy Sutherland Nairn (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Apr 2024
Nicholas Cameron Abell Nairn Resigned
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 31 Jul 2023
Get Credit Report
Discover Coveway Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Christopher Roy Sutherland Nairn as a person with significant control on 1 April 2024
Submitted on 8 Apr 2025
Change of details for Mr Christopher Roy Sutherland Nairn as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 8 Apr 2025
Change of details for Mr Maurice Heron as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Jun 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 1 Apr 2024
Termination of appointment of Nicholas Cameron Abell Nairn as a director on 28 March 2024
Submitted on 1 Apr 2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Aug 2023
Confirmation statement made on 29 July 2023 with no updates
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year