Company NameCope Scotland
Company StatusActive
Company NumberSC424893
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Donna McAllister
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCope Scotland 20 Drumchapel Road
Drumchapel
Glasgow
Lanarkshire
G15 6QE
Scotland
Director NameMr Jaswinder Singh Bedi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleUniversity Student Support
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Director NameMs Tammy Wells
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed12 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleOccupation Health & Work Manager
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Director NameAnita Grant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller Samuel Llp Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMrs Bernadette Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2024)
RoleNot Working
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Director NameMr Thomas Chisolm
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Drumchapel Rd 20 Drumchapel Rd
Glasgow
Lanarkshire
G15 6QE
Scotland

Contact

Websitecope-scotland.org
Telephone0141 9445490
Telephone regionGlasgow

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

5 April 2024Termination of appointment of Bernadette Brown as a director on 4 April 2024 (1 page)
10 November 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
13 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
6 October 2022Termination of appointment of Thomas Chisolm as a director on 5 October 2022 (1 page)
12 September 2022Appointment of Ms Tammy Wells as a director on 12 September 2022 (2 pages)
12 September 2022Appointment of Mr Jaswinder Singh Bedi as a director on 29 August 2022 (2 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Suites 14 and 17 Garscadden House 3 Dalsetter Crescent Drumchapel Glasgow G15 8TG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP on 27 April 2021 (1 page)
11 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
21 August 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 May 2019Registered office address changed from Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE to Suites 14 and 17 Garscadden House 3 Dalsetter Crescent Drumchapel Glasgow G15 8TG on 30 May 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 June 2017Appointment of Mr Thomas Chisolm as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Thomas Chisolm as a director on 8 June 2017 (2 pages)
16 May 2017Appointment of Mrs Bernadette Brown as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Bernadette Brown as a director on 16 May 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 25 May 2016 no member list (2 pages)
3 June 2016Annual return made up to 25 May 2016 no member list (2 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Registered office address changed from Cope Scotland 20 Drumchapel Rd 20 Drumchapel Road Drunchapel Glasgow Lanarkshire G15 6QE Scotland to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 29 May 2015 (1 page)
29 May 2015Director's details changed for Mrs Donna Mcallister on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 29 May 2015 (1 page)
29 May 2015Annual return made up to 25 May 2015 no member list (2 pages)
29 May 2015Termination of appointment of Anita Grant as a director on 10 March 2015 (1 page)
29 May 2015Director's details changed for Mrs Donna Mcallister on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from Cope Scotland 20 Drumchapel Rd 20 Drumchapel Road Drunchapel Glasgow Lanarkshire G15 6QE Scotland to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Anita Grant as a director on 10 March 2015 (1 page)
29 May 2015Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ to Cope Scotland 20 Drumchapel Road Drumchapel Glasgow Lanarkshire G15 6QE on 29 May 2015 (1 page)
29 May 2015Annual return made up to 25 May 2015 no member list (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 May 2014Annual return made up to 25 May 2014 no member list (3 pages)
25 May 2014Annual return made up to 25 May 2014 no member list (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 25 May 2013 no member list (3 pages)
4 June 2013Annual return made up to 25 May 2013 no member list (3 pages)
3 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
3 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
25 May 2012Incorporation (39 pages)
25 May 2012Incorporation (39 pages)