Background WavePink WaveYellow Wave

COVENANT FINANCIAL LIMITED (SC396138)

COVENANT FINANCIAL LIMITED (SC396138) is an active UK company. incorporated on 23 March 2011. with registered office in Linlithgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COVENANT FINANCIAL LIMITED has been registered for 15 years. Current directors include CHALMERS, Innes Grant.

Company Number
SC396138
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
7 St. Ninians Way, Linlithgow, EH49 7HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHALMERS, Innes Grant
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENANT FINANCIAL LIMITED

COVENANT FINANCIAL LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Linlithgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COVENANT FINANCIAL LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

SC396138

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

LISTER SQUARE (NO.34) LIMITED
From: 23 March 2011To: 14 April 2011
Contact
Address

7 St. Ninians Way Linlithgow, EH49 7HL,

Previous Addresses

46 the Maltings Linlithgow EH49 6DS Scotland
From: 18 April 2019To: 31 December 2024
6 Dundee Court Carron Falkirk FK2 7SL
From: 22 May 2015To: 18 April 2019
18 Cameron Knowe Philpstoun West Lothian EH49 6RL
From: 3 May 2011To: 22 May 2015
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 23 March 2011To: 3 May 2011
Timeline

7 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jul 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHALMERS, Innes Grant

Active
St. Ninians Way, LinlithgowEH49 7HL
Secretary
Appointed 26 Apr 2011

CHALMERS, Innes Grant

Active
St. Ninians Way, LinlithgowEH49 7HL
Born December 1971
Director
Appointed 26 Apr 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 23 Mar 2011
Resigned 26 Apr 2011

CHALMERS, Emma Margaret

Resigned
Cameron Knowe, West LothianEH49 6RL
Born April 1972
Director
Appointed 26 Apr 2011
Resigned 26 Jul 2014

FLYNN, Austin

Resigned
Cameron Knowe, West LothianEH49 6RL
Born October 1967
Director
Appointed 23 Mar 2011
Resigned 26 Apr 2011

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 23 Mar 2011
Resigned 26 Apr 2011

Persons with significant control

1

Mr Innes Grant Chalmers

Active
St. Ninians Way, LinlithgowEH49 7HL
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2011
RESOLUTIONSResolutions
Incorporation Company
23 March 2011
NEWINCIncorporation