Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COPE LTD.
Company Information for

COPE LTD.

COPE LTD PORT BUSINESS PARK, GREMISTA, LERWICK, SHETLAND, ZE1 0TW,
Company Registration Number
SC186555
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cope Ltd.
COPE LTD. was founded on 1998-06-08 and has its registered office in Lerwick. The organisation's status is listed as "Active". Cope Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COPE LTD.
 
Legal Registered Office
COPE LTD PORT BUSINESS PARK
GREMISTA
LERWICK
SHETLAND
ZE1 0TW
Other companies in ZE1
 
Filing Information
Company Number SC186555
Company ID Number SC186555
Date formed 1998-06-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB125516824  
Last Datalog update: 2023-10-08 09:41:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPE LTD.

Current Directors
Officer Role Date Appointed
ROSALYN KIM COUTTS
Director 2012-11-15
NEIL MARTIN JAMIESON
Director 2008-02-28
GORDON JOHNSON
Director 2017-11-01
ISABEL ANN JOHNSON
Director 2013-11-04
MARLENE MONA SIM
Director 2012-11-15
MARGARET ROSE SIMPSON
Director 2014-11-11
THOMAS MICHAEL SIMPSON
Director 2007-05-30
JOHN TAIT
Director 2011-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM GEAR
Director 2010-06-29 2016-11-05
JAMES LAURENCE BARCLAY SMITH
Director 2006-03-22 2013-11-04
ROBINA HARRISON HUGHSON
Director 2006-03-27 2012-09-10
JOHN NICOLSON HUNTER
Director 2011-01-11 2012-02-16
GEORGE CHALMERS MCGHEE
Director 2003-05-09 2010-03-27
GEORGE HOGG WEBSTER
Director 2008-06-19 2010-02-20
NEIL MARTIN JAMIESON
Company Secretary 2008-02-28 2009-06-25
MARTIN O'NEILL
Director 1999-12-13 2008-12-17
ANN JOHNSON
Director 2003-05-09 2008-07-01
JOHN GORDON WILLIAMSON
Company Secretary 2004-06-01 2007-12-12
JOHN GORDON WILLIAMSON
Director 2003-06-30 2007-02-12
MARTIN PATRICK MARY ONEILL
Company Secretary 2001-01-26 2004-05-31
KAREN ELIZABETH SPIERS
Director 1998-10-01 2003-12-31
JAMES JOHN THOMAS ABERNETHY
Director 1998-06-08 2003-10-31
DAVID IAN WHITE
Director 1998-10-01 2003-10-31
AGNES ISABELLA MARY TALLACK
Director 1998-10-01 2003-04-28
PENELOPE JANE MILLSOPP
Company Secretary 1998-06-08 2001-01-26
SUSAN JAMIESON
Director 1998-06-08 1998-10-01
PENELOPE JANE MILLSOPP
Director 1998-06-08 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL ANN JOHNSON SHAW MARKETING AND DESIGN LIMITED Director 2004-09-01 CURRENT 1986-02-05 Active
MARGARET ROSE SIMPSON SHETLAND MARITIME LIMITED Director 2009-04-28 CURRENT 2002-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SIMPSON
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED MRS MANDY JANE BARCLAY
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE MONA SIM
2021-12-09AP01DIRECTOR APPOINTED MRS MARTHA NICOLSON
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MS JAQUELINE BIRNIE
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL ANN JOHNSON
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR GORDON JOHNSON
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-21AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-21AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM GEAR
2016-06-17AR0114/06/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MRS MARGARET ROSE SIMPSON
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30AR0114/06/14 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MRS ISABEL ANN JOHNSON
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAIT / 25/03/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN JAMIESON / 31/03/2013
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA HUGHSON
2013-01-10AP01DIRECTOR APPOINTED MRS MARLENE MONA SIM
2013-01-10AP01DIRECTOR APPOINTED MRS ROSALYN KIM COUTTS
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0114/06/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-06-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0114/06/11 NO MEMBER LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE BARCLAY SMITH / 01/05/2011
2011-01-27AP01DIRECTOR APPOINTED MR JOHN NICOLSON HUNTER
2011-01-27AP01DIRECTOR APPOINTED MR JOHN TAIT
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-02AP01DIRECTOR APPOINTED MR JOHN WILLIAM GEAR
2010-07-14AR0114/06/10 NO MEMBER LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBSTER
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SIMPSON / 14/06/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGHEE
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBINA HARRISON HUGHSON / 14/06/2010
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL JAMIESON
2009-07-07363aANNUAL RETURN MADE UP TO 14/06/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARTIN O'NEILL
2009-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-11288aDIRECTOR APPOINTED GEORGE HOGG WEBSTER
2008-07-25288aSECRETARY APPOINTED NEIL MARTIN JAMIESON
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ANN JOHNSON
2008-07-10363aANNUAL RETURN MADE UP TO 14/06/08
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM COPE ENTERPRISE LTD. PORT BUSINESS PARK GREMISTA LERWICK ISLE OF SHETLAND ZE1 OPX
2008-06-30288aDIRECTOR APPOINTED THOMAS MICHAEL SIMPSON
2008-06-30288aSECRETARY APPOINTED NEIL MARTIN JAMIESON LOGGED FORM
2008-05-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY JOHN WILLIAMSON
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMIESON / 28/02/2008
2008-03-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-20363sANNUAL RETURN MADE UP TO 14/06/07
2007-03-23288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-19363sANNUAL RETURN MADE UP TO 14/06/06
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to COPE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-05-08 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-03-08 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-17 Satisfied THE TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
STANDARD SECURITY 2006-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-05-20 Outstanding NEW OPPORTUNITIES FUND(OPERATING AS THE BIG LOTTERY FUND)
STANDARD SECURITY 2006-05-20 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
STANDARD SECURITY 2001-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPE LTD.

Intangible Assets
Patents
We have not found any records of COPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COPE LTD.
Trademarks
We have not found any records of COPE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with COPE LTD.

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire 2010-10-21 GBP £1,500
Devon County Council 2010-07-16 GBP £523
Cambridgeshire County Council 2010-07-01 GBP £10,199

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COPE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ZE1 0TW