Background WavePink WaveYellow Wave

COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED (SC715764)

COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED (SC715764) is an active UK company. incorporated on 23 November 2021. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED has been registered for 4 years. Current directors include MILLER, Ross Keith.

Company Number
SC715764
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
C/O Dwf Law Llp, Glasgow, G2 7BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Ross Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED

COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVE COMMUNITIES VENTURE 2 ARGYLE PROPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

SC715764

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Dwf Law Llp 103 Waterloo Street Glasgow, G2 7BW,

Timeline

42 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Apr 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MILLER, Ross Keith

Active
Great Portland Street, LondonW1W 5PF
Born December 1976
Director
Appointed 17 Nov 2025

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born March 1991
Director
Appointed 23 Nov 2021
Resigned 22 Sept 2023

DON-WAUCHOPE, Despina

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born May 1969
Director
Appointed 28 Jun 2024
Resigned 29 May 2025

HOBBS, Fleur Margaret

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born October 1962
Director
Appointed 29 May 2025
Resigned 17 Nov 2025

NAPP, David Anthony

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born January 1961
Director
Appointed 23 Nov 2021
Resigned 20 Feb 2024

SCUTTER, Darren

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born December 1974
Director
Appointed 26 Jan 2024
Resigned 17 Nov 2025

SEATON, Mark

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born August 1972
Director
Appointed 23 Nov 2021
Resigned 28 Jun 2024

SHEERIN, Andrew James

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born April 1970
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

SMITH, Geoffrey Michael

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born June 1974
Director
Appointed 23 Nov 2021
Resigned 26 Jan 2024

VINES, Oliver Charles

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born November 1984
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

WALKER, Gordon Alexander

Resigned
103 Waterloo Street, GlasgowG2 7BW
Born November 1964
Director
Appointed 25 Aug 2022
Resigned 09 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mr. David Anthony Napp

Ceased
103 Waterloo Street, GlasgowG2 7BW
Born January 1961

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 08 Nov 2022

Mr Murray Jerome Mccabe

Ceased
Maple Avenue, Dallas75219
Born October 1967

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 08 Nov 2022

Ms Colleen Sheridan Edwards

Ceased
E. Camelback Road, Phoenix85018
Born December 1960

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
26 November 2025
MAMA
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation