W.M. COPE & SON LIMITED
HIGHLAND FAIRSTART LIMITED

Hellopages » Highland » Highland » IV12 4AU

Company number SC333508
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address 28 HIGH STREET, NAIRN, HIGHLAND, IV12 4AU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of W.M. COPE & SON LIMITED are www.wmcopeson.co.uk, and www.w-m-cope-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. W M Cope Son Limited is a Private Limited Company. The company registration number is SC333508. W M Cope Son Limited has been working since 06 November 2007. The present status of the company is Active. The registered address of W M Cope Son Limited is 28 High Street Nairn Highland Iv12 4au. . TAYLOR, Elizabeth Helen is a Secretary of the company. COPE, Robert Alexander Main is a Director of the company. Secretary BAIN, Steven James has been resigned. Director YOUNG, William Leith has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TAYLOR, Elizabeth Helen
Appointed Date: 16 November 2007

Director
COPE, Robert Alexander Main
Appointed Date: 16 November 2007
66 years old

Resigned Directors

Secretary
BAIN, Steven James
Resigned: 16 November 2007
Appointed Date: 06 November 2007

Director
YOUNG, William Leith
Resigned: 16 November 2007
Appointed Date: 06 November 2007
72 years old

Persons With Significant Control

Mr Robert Alexander Main Cope
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

W.M. COPE & SON LIMITED Events

20 Jan 2017
Micro company accounts made up to 31 May 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
28 Jan 2016
Micro company accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

12 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 17 more events
22 Jan 2008
Secretary resigned
22 Jan 2008
Director resigned
22 Jan 2008
New secretary appointed
21 Nov 2007
Company name changed fairstart LIMITED\certificate issued on 21/11/07
06 Nov 2007
Incorporation

W.M. COPE & SON LIMITED Charges

21 May 2008
Bond & floating charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…