COVENANT FINANCIAL LIMITED - LINLITHGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-28 View Report
Accounts. Accounts type micro entity. 2023-04-07 View Report
Confirmation statement. Statement with no updates. 2022-08-29 View Report
Accounts. Accounts type micro entity. 2022-04-09 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type micro entity. 2021-04-05 View Report
Confirmation statement. Statement with updates. 2020-08-27 View Report
Accounts. Accounts type micro entity. 2020-04-10 View Report
Confirmation statement. Statement with no updates. 2019-08-26 View Report
Address. Change date: 2019-04-18. Old address: 6 Dundee Court Carron Falkirk FK2 7SL. New address: 46 the Maltings Linlithgow EH49 6DS. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts amended with accounts type micro entity. 2018-05-15 View Report
Accounts. Accounts type micro entity. 2018-04-02 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Accounts. Accounts type unaudited abridged. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2016-08-29 View Report
Accounts. Accounts type total exemption small. 2016-07-09 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Officers. Officer name: Innes Grant Chalmers. Change date: 2015-08-01. 2015-08-28 View Report
Officers. Change date: 2015-08-01. Officer name: Innes Grant Chalmers. 2015-08-28 View Report
Address. Change date: 2015-05-22. New address: 6 Dundee Court Carron Falkirk FK2 7SL. Old address: 18 Cameron Knowe Philpstoun West Lothian EH49 6RL. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Officers. Termination date: 2014-07-26. Officer name: Emma Chalmers. 2014-07-26 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2011-05-04 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2011-05-04 View Report
Officers. Officer name: Austin Flynn. 2011-05-04 View Report
Capital. Capital allotment shares. 2011-05-03 View Report
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. Change date: 2011-05-03. 2011-05-03 View Report
Officers. Officer name: Innes Grant Chalmers. 2011-05-03 View Report
Officers. Officer name: Innes Grant Chalmers. 2011-05-03 View Report
Officers. Officer name: Emma Chalmers. 2011-05-03 View Report
Change of name. Description: Company name changed lister square (no.34) LIMITED\certificate issued on 14/04/11. 2011-04-14 View Report
Resolution. Description: Resolutions. 2011-04-14 View Report
Incorporation. Incorporation company. 2011-03-23 View Report