About

Registered Number: SC186555
Date of Incorporation: 08/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Cope Ltd Port Business Park, Gremista, Lerwick, Shetland, ZE1 0TW

 

Having been setup in 1998, Cope Ltd has its registered office in Lerwick in Shetland, it's status at Companies House is "Active". This company has 24 directors listed as Sim, Marlene Mona, Simpson, Thomas Michael, Tait, John, Jamieson, Neil Martin, Oneill, Martin Patrick Mary, Abernethy, James John Thomas, Coutts, Rosalyn Kim, Gear, John William, Hughson, Robina Harrison, Hunter, John Nicolson, Jamieson, Susan, Johnson, Ann, Johnson, Gordon, Johnson, Isabel Ann, Mcghee, George Chalmers, Millsopp, Penelope Jane, O'neill, Martin, Simpson, Margaret Rose, Smith, James Laurence Barclay, Spiers, Karen Elizabeth, Tallack, Agnes Isabella Mary, Webster, George Hogg, White, David Ian, Williamson, John Gordon at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Marlene Mona 15 November 2012 - 1
SIMPSON, Thomas Michael 30 May 2007 - 1
TAIT, John 11 January 2011 - 1
ABERNETHY, James John Thomas 08 June 1998 31 October 2003 1
COUTTS, Rosalyn Kim 15 November 2012 02 July 2020 1
GEAR, John William 29 June 2010 05 November 2016 1
HUGHSON, Robina Harrison 27 March 2006 10 September 2012 1
HUNTER, John Nicolson 11 January 2011 16 February 2012 1
JAMIESON, Susan 08 June 1998 01 October 1998 1
JOHNSON, Ann 09 May 2003 01 July 2008 1
JOHNSON, Gordon 01 November 2017 25 June 2020 1
JOHNSON, Isabel Ann 04 November 2013 01 July 2020 1
MCGHEE, George Chalmers 09 May 2003 27 March 2010 1
MILLSOPP, Penelope Jane 08 June 1998 01 October 1998 1
O'NEILL, Martin 13 December 1999 17 December 2008 1
SIMPSON, Margaret Rose 11 November 2014 02 July 2020 1
SMITH, James Laurence Barclay 22 March 2006 04 November 2013 1
SPIERS, Karen Elizabeth 01 October 1998 31 December 2003 1
TALLACK, Agnes Isabella Mary 01 October 1998 28 April 2003 1
WEBSTER, George Hogg 19 June 2008 20 February 2010 1
WHITE, David Ian 01 October 1998 31 October 2003 1
WILLIAMSON, John Gordon 30 June 2003 12 February 2007 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Neil Martin 28 February 2008 25 June 2009 1
ONEILL, Martin Patrick Mary 26 January 2001 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 June 2017
MR04 - N/A 31 May 2017
AA01 - Change of accounting reference date 21 March 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 18 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
MG02s - Statement of satisfaction in full or in part of a charge 12 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
410(Scot) - N/A 08 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
410(Scot) - N/A 08 March 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
MEM/ARTS - N/A 20 February 2007
RESOLUTIONS - N/A 08 February 2007
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
410(Scot) - N/A 19 October 2006
363s - Annual Return 19 June 2006
410(Scot) - N/A 20 May 2006
410(Scot) - N/A 20 May 2006
410(Scot) - N/A 20 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 June 2002
410(Scot) - N/A 13 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 30 June 1999
225 - Change of Accounting Reference Date 07 October 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 30 April 2008 Outstanding

N/A

Bond & floating charge 20 February 2008 Outstanding

N/A

Standard security 17 October 2006 Fully Satisfied

N/A

Standard security 10 May 2006 Outstanding

N/A

Standard security 10 May 2006 Outstanding

N/A

Standard security 10 May 2006 Outstanding

N/A

Standard security 07 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.