This company is commonly known as Co-operatives Scotland Limited. The company was founded 18 years ago and was given the registration number SC284748. The firm's registered office is in NEWBRIDGE. You can find them at Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, Edinburgh. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CO-OPERATIVES SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC284748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, Edinburgh, EH28 8NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, EH28 8NZ | Secretary | 31 January 2023 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 31 January 2017 | Active |
2 Heritage Court, Meltham, Holmfirth, HD9 5QE | Secretary | 13 May 2005 | Active |
Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, EH28 8NZ | Secretary | 11 January 2008 | Active |
Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, EH28 8NZ | Secretary | 06 May 2022 | Active |
1 Gosport Close, Outlane, Huddersfield, HD3 3FP | Director | 13 May 2005 | Active |
Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, EH28 8NZ | Director | 12 February 2010 | Active |
Saos, Rural Centre,, West Mains, Ingliston,, Newbridge, EH28 8NZ | Director | 13 May 2005 | Active |
Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS | Director | 01 August 2017 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 30 June 2015 | Active |
Ms Zena Marie King | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Mr Michael Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Mrs Helen Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Saos, Rural Centre,, Newbridge, EH28 8NZ |
Nature of control | : |
|
Ms Emma Mary Laycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.