Company NameCo-Operatives Scotland Limited
DirectorsEmma Mary Laycock and Zena Marie King
Company StatusActive
Company NumberSC284748
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Emma Mary Laycock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCo-Operative Advice Manager
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMs Zena Marie King
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCo-Operatives Uk Hanover Street
Manchester
M60 0AS
Secretary NameMs Zena Marie King
StatusCurrent
Appointed06 May 2022(16 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSaos, Rural Centre
West Mains, Ingliston
Newbridge
Edinburgh
EH28 8NZ
Scotland
Director NameDr John Henry Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleSociety Secretary
Correspondence Address1 Gosport Close
Outlane
Huddersfield
West Yorkshire
HD3 3FP
Director NameMr Philip Michael Holmes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaos, Rural Centre
West Mains, Ingliston
Newbridge
Edinburgh
EH28 8NZ
Scotland
Secretary NameHelen Ruth Barber
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE
Secretary NameMrs Linda Denise Barlow
NationalityBritish
StatusResigned
Appointed11 January 2008(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 May 2022)
RoleLegal Oficer
Correspondence AddressSaos, Rural Centre
West Mains, Ingliston
Newbridge
Edinburgh
EH28 8NZ
Scotland
Director NameMrs Helen Day
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2017)
RoleSociety Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressSaos, Rural Centre
West Mains, Ingliston
Newbridge
Edinburgh
EH28 8NZ
Scotland
Director NameMr Michael Shepherd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS

Contact

Websiteqmscotland.co.uk
Email address[email protected]
Telephone0131 4724040
Telephone regionEdinburgh

Location

Registered AddressSaos, Rural Centre
West Mains, Ingliston
Newbridge
Edinburgh
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Zena Marie King as a secretary on 31 January 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 January 2023Termination of appointment of Zena Marie King as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Claire Louise Dalton as a secretary on 31 January 2023 (2 pages)
31 January 2023Cessation of Zena Marie King as a person with significant control on 31 January 2023 (1 page)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
6 May 2022Appointment of Ms Zena Marie King as a secretary on 6 May 2022 (2 pages)
5 May 2022Termination of appointment of Linda Denise Barlow as a secretary on 5 May 2022 (1 page)
24 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 January 2022Cessation of Michael Shepherd as a person with significant control on 10 August 2021 (1 page)
24 January 2022Termination of appointment of Michael Shepherd as a director on 10 August 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 August 2017Appointment of Ms Zena Marie King as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Helen Day as a director on 1 August 2017 (1 page)
1 August 2017Cessation of Helen Day as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Zena Marie King as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Zena Marie King as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of Helen Day as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Helen Day as a director on 1 August 2017 (1 page)
1 August 2017Notification of Zena Marie King as a person with significant control on 1 August 2017 (2 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
31 January 2017Appointment of Ms Emma Mary Laycock as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Emma Mary Laycock as a director on 31 January 2017 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
13 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 June 2015Appointment of Mr Michael Shepherd as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Philip Michael Holmes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Philip Michael Holmes as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Michael Shepherd as a director on 30 June 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 no member list (3 pages)
13 May 2015Annual return made up to 13 May 2015 no member list (3 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 13 May 2014 no member list (3 pages)
25 June 2014Annual return made up to 13 May 2014 no member list (3 pages)
8 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 13 May 2013 no member list (3 pages)
4 June 2013Annual return made up to 13 May 2013 no member list (3 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
14 May 2012Annual return made up to 13 May 2012 no member list (2 pages)
14 May 2012Annual return made up to 13 May 2012 no member list (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
16 May 2011Annual return made up to 13 May 2011 no member list (2 pages)
16 May 2011Annual return made up to 13 May 2011 no member list (2 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
8 November 2010Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Miss Linda Denise Banks on 8 November 2010 (1 page)
8 November 2010Director's details changed for Philip Michael Holmes on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Philip Michael Holmes on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Philip Michael Holmes on 8 November 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
19 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 February 2010Appointment of Mrs Helen Day as a director (2 pages)
12 February 2010Appointment of Mrs Helen Day as a director (2 pages)
11 February 2010Termination of appointment of John Butler as a director (1 page)
11 February 2010Termination of appointment of John Butler as a director (1 page)
19 May 2009Annual return made up to 13/05/09 (2 pages)
19 May 2009Annual return made up to 13/05/09 (2 pages)
14 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 May 2008Annual return made up to 13/05/08 (2 pages)
13 May 2008Annual return made up to 13/05/08 (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
11 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 June 2007Annual return made up to 13/05/07 (4 pages)
14 June 2007Annual return made up to 13/05/07 (4 pages)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 May 2006Annual return made up to 13/05/06 (4 pages)
19 May 2006Annual return made up to 13/05/06 (4 pages)
13 May 2005Incorporation (24 pages)
13 May 2005Incorporation (24 pages)