Drumchapel
Glasgow
Lanarkshire
G15 6QE
Scotland
Director Name | Mr Jaswinder Singh Bedi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | University Student Support |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
Director Name | Ms Tammy Wells |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Occupation Health & Work Manager |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
Director Name | Anita Grant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mrs Bernadette Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2024) |
Role | Not Working |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
Director Name | Mr Thomas Chisolm |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Drumchapel Rd 20 Drumchapel Rd Glasgow Lanarkshire G15 6QE Scotland |
Website | cope-scotland.org |
---|---|
Telephone | 0141 9445490 |
Telephone region | Glasgow |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
5 April 2024 | Termination of appointment of Bernadette Brown as a director on 4 April 2024 (1 page) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
13 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
6 October 2022 | Termination of appointment of Thomas Chisolm as a director on 5 October 2022 (1 page) |
12 September 2022 | Appointment of Ms Tammy Wells as a director on 12 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Jaswinder Singh Bedi as a director on 29 August 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
21 August 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
30 May 2019 | Registered 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 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 May 2018 | Resolutions
|
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 June 2017 | Appointment of Mr Thomas Chisolm as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Thomas Chisolm as a director on 8 June 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Bernadette Brown as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Bernadette Brown as a director on 16 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 25 May 2016 no member list (2 pages) |
3 June 2016 | Annual return made up to 25 May 2016 no member list (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Registered 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 2015 | Director's details changed for Mrs Donna Mcallister on 29 May 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Annual return made up to 25 May 2015 no member list (2 pages) |
29 May 2015 | Termination of appointment of Anita Grant as a director on 10 March 2015 (1 page) |
29 May 2015 | Director's details changed for Mrs Donna Mcallister on 29 May 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Termination of appointment of Anita Grant as a director on 10 March 2015 (1 page) |
29 May 2015 | Registered 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 2015 | Annual return made up to 25 May 2015 no member list (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
3 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
3 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
25 May 2012 | Incorporation (39 pages) |
25 May 2012 | Incorporation (39 pages) |