Blairgowrie
Perthshire
PH10 6RE
Scotland
Secretary Name | Janet Verdon Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirtonley Essendy Blairgowrie Perthshire PH10 6RE Scotland |
Director Name | James Somerfield Cope |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(19 years after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Loch House Hillocks Of Gourdie Blairgowrie Perthshire PH10 6RF Scotland |
Director Name | Denys Edward Cope |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 21 December 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kirtonley Essendy Blairgowrie Perthshire PH10 6RE Scotland |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
55 at £1 | J.s. Cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,368 |
Cash | £3 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
13 September 1976 | Delivered on: 15 September 1976 Satisfied on: 22 October 1998 Persons entitled: Rex Paterson (Farms) Limited Classification: Debenture Secured details: £11,720 and further advances of £42, 418 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
16 July 2023 | Termination of appointment of Janet Verdon Cope as a director on 28 December 2022 (1 page) |
16 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
16 July 2023 | Termination of appointment of Janet Verdon Cope as a secretary on 28 December 2022 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Denys Edward Cope as a director on 21 December 2021 (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 4 July 2020 with updates (3 pages) |
5 October 2020 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL to 71 Queen Victoria Street London EC4V 4BE on 5 October 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Janet Verdon Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Denys Edward Cope on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for James Somerfield Cope on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE on 2 March 2010 (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 September 2005 | Return made up to 04/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 04/07/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
2 July 2003 | Return made up to 04/07/03; full list of members
|
2 July 2003 | Return made up to 04/07/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Return made up to 04/07/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 July 1999 | Return made up to 04/07/99; no change of members
|
28 July 1999 | Return made up to 04/07/99; no change of members
|
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 April 1998 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
27 April 1998 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
28 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
20 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
14 August 1996 | £ sr 45@1 10/06/96 (1 page) |
14 August 1996 | £ sr 45@1 10/06/96 (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
17 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 25 st thomas street winchester hampshire SO23 9DD (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 25 st thomas street winchester hampshire SO23 9DD (1 page) |
5 July 1995 | Return made up to 04/07/95; no change of members
|
5 July 1995 | Return made up to 04/07/95; no change of members
|