COPE LTD.

Register to unlock more data on OkredoRegister

COPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186555

Incorporation date

08/06/1998

Size

Small

Contacts

Registered address

Registered address

Cope Ltd Port Business Park, Gremista, Lerwick, Shetland ZE1 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon04/10/2024
Termination of appointment of Jaqueline Birnie as a director on 2024-10-02
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/11/2023
Appointment of Mr Thomas James Nicolson as a director on 2023-11-02
dot icon13/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/03/2023
Termination of appointment of Thomas Michael Simpson as a director on 2023-02-20
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2022
Appointment of Mrs Mandy Jane Barclay as a director on 2022-06-01
dot icon12/04/2022
Termination of appointment of Marlene Mona Sim as a director on 2022-03-31
dot icon09/12/2021
Appointment of Mrs Martha Nicolson as a director on 2021-11-18
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon24/06/2021
Appointment of Ms Amy Jane Gair as a director on 2021-03-16
dot icon24/06/2021
Appointment of Ms Jaqueline Birnie as a director on 2021-02-21
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/07/2020
Termination of appointment of Margaret Rose Simpson as a director on 2020-07-02
dot icon08/07/2020
Termination of appointment of Rosalyn Kim Coutts as a director on 2020-07-02
dot icon08/07/2020
Termination of appointment of Isabel Ann Johnson as a director on 2020-07-01
dot icon29/06/2020
Termination of appointment of Gordon Johnson as a director on 2020-06-25
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon06/02/2018
Appointment of Mr Gordon Johnson as a director on 2017-11-01
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon21/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Termination of appointment of John William Gear as a director on 2016-11-05
dot icon17/06/2016
Annual return made up to 2016-06-14 no member list
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-14 no member list
dot icon17/06/2015
Appointment of Mrs Margaret Rose Simpson as a director on 2014-11-11
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-14 no member list
dot icon22/11/2013
Appointment of Mrs Isabel Ann Johnson as a director
dot icon22/11/2013
Termination of appointment of James Smith as a director
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-14 no member list
dot icon17/04/2013
Director's details changed for Mr John Tait on 2013-03-25
dot icon17/04/2013
Director's details changed for Mr Neil Martin Jamieson on 2013-03-31
dot icon10/01/2013
Termination of appointment of Robina Hughson as a director
dot icon10/01/2013
Appointment of Mrs Marlene Mona Sim as a director
dot icon10/01/2013
Appointment of Mrs Rosalyn Kim Coutts as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-14 no member list
dot icon03/07/2012
Termination of appointment of John Hunter as a director
dot icon12/06/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-14 no member list
dot icon20/06/2011
Director's details changed for Mr James Laurence Barclay Smith on 2011-05-01
dot icon27/01/2011
Appointment of Mr John Nicolson Hunter as a director
dot icon27/01/2011
Appointment of Mr John Tait as a director
dot icon01/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mr John William Gear as a director
dot icon14/07/2010
Annual return made up to 2010-06-14 no member list
dot icon14/07/2010
Director's details changed for Thomas Michael Simpson on 2010-06-14
dot icon14/07/2010
Director's details changed for Robina Harrison Hughson on 2010-06-14
dot icon14/07/2010
Termination of appointment of George Mcghee as a director
dot icon14/07/2010
Termination of appointment of George Webster as a director
dot icon24/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/07/2009
Appointment terminated director neil jamieson
dot icon07/07/2009
Annual return made up to 14/06/09
dot icon29/04/2009
Appointment terminated director martin o'neill
dot icon20/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon11/11/2008
Director appointed george hogg webster
dot icon25/07/2008
Secretary appointed neil martin jamieson
dot icon25/07/2008
Appointment terminated director ann johnson
dot icon10/07/2008
Annual return made up to 14/06/08
dot icon10/07/2008
Registered office changed on 10/07/2008 from cope enterprise LTD. port business park gremista lerwick isle of shetland ZE1 opx
dot icon30/06/2008
Director appointed thomas michael simpson
dot icon30/06/2008
Secretary appointed neil martin jamieson logged form
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/05/2008
Appointment terminated secretary john williamson
dot icon28/04/2008
Director's change of particulars / neil jamieson / 28/02/2008
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/06/2007
Annual return made up to 14/06/07
dot icon23/03/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon20/02/2007
Memorandum and Articles of Association
dot icon08/02/2007
Resolutions
dot icon30/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon19/10/2006
Partic of mort/charge *
dot icon19/06/2006
Annual return made up to 14/06/06
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon30/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon05/12/2005
Accounts for a small company made up to 2005-03-31
dot icon31/08/2005
Director's particulars changed
dot icon04/08/2005
Annual return made up to 14/06/05
dot icon26/11/2004
Accounts for a small company made up to 2004-03-31
dot icon12/07/2004
Annual return made up to 14/06/04
dot icon12/07/2004
New secretary appointed
dot icon23/02/2004
Director resigned
dot icon05/12/2003
Accounts for a small company made up to 2003-03-31
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon23/06/2003
Annual return made up to 14/06/03
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon22/10/2002
Accounts for a small company made up to 2002-03-31
dot icon21/06/2002
Annual return made up to 14/06/02
dot icon13/11/2001
Partic of mort/charge *
dot icon31/08/2001
Accounts for a small company made up to 2001-03-31
dot icon11/07/2001
Annual return made up to 14/06/01
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Annual return made up to 14/06/00
dot icon19/06/2000
New director appointed
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon30/06/1999
Annual return made up to 08/06/99
dot icon07/10/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon08/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Neil Martin
Director
28/02/2008 - Present
4
Tait, John
Director
11/01/2011 - Present
1
Simpson, Thomas Michael
Director
30/05/2007 - 20/02/2023
-
Nicolson, Thomas James
Director
02/11/2023 - Present
-
Birnie, Jaqueline
Director
21/02/2021 - 02/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPE LTD.

COPE LTD. is an(a) Active company incorporated on 08/06/1998 with the registered office located at Cope Ltd Port Business Park, Gremista, Lerwick, Shetland ZE1 0TW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPE LTD.?

toggle

COPE LTD. is currently Active. It was registered on 08/06/1998 .

Where is COPE LTD. located?

toggle

COPE LTD. is registered at Cope Ltd Port Business Park, Gremista, Lerwick, Shetland ZE1 0TW.

What does COPE LTD. do?

toggle

COPE LTD. operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for COPE LTD.?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.