Mecopp (minority Ethnic Carers Of People Project) EDINBURGH


Founded in 1999, Mecopp (minority Ethnic Carers Of People Project), classified under reg no. SC202715 is an active company. Currently registered at Norton Park Scio EH7 5QY, Edinburgh the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 11th May 2016 Mecopp (minority Ethnic Carers Of People Project) is no longer carrying the name Mecopp - Minority Ethnic Carers Of Older People Project.

The company has 4 directors, namely Hana B., James H. and Kulwinder S. and others. Of them, Anne M. has been with the company the longest, being appointed on 30 December 1999 and Hana B. has been with the company for the least time - from 20 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mecopp (minority Ethnic Carers Of People Project) Address / Contact

Office Address Norton Park Scio
Office Address2 57 Albion Road
Town Edinburgh
Post code EH7 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202715
Date of Incorporation Thu, 30th Dec 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Hana B.

Position: Director

Appointed: 20 July 2023

James H.

Position: Director

Appointed: 05 October 2012

Kulwinder S.

Position: Director

Appointed: 20 November 2004

Anne M.

Position: Director

Appointed: 30 December 1999

Indumati P.

Position: Director

Appointed: 17 April 2012

Resigned: 10 October 2021

Ayoob S.

Position: Director

Appointed: 17 April 2012

Resigned: 20 November 2013

Amrit L.

Position: Director

Appointed: 24 January 2011

Resigned: 27 April 2016

Gina M.

Position: Secretary

Appointed: 28 July 2010

Resigned: 30 July 2012

Gulshan H.

Position: Director

Appointed: 09 February 2010

Resigned: 26 February 2013

Amoy G.

Position: Director

Appointed: 09 February 2010

Resigned: 30 September 2013

Farida H.

Position: Director

Appointed: 09 February 2010

Resigned: 03 March 2020

Bilquis C.

Position: Director

Appointed: 01 October 2005

Resigned: 02 February 2011

Janet W.

Position: Director

Appointed: 01 October 2005

Resigned: 30 April 2013

Anne M.

Position: Secretary

Appointed: 19 January 2005

Resigned: 13 April 2010

(Henry) L.

Position: Director

Appointed: 20 November 2004

Resigned: 18 January 2007

Raksha P.

Position: Director

Appointed: 20 November 2004

Resigned: 07 October 2008

Ying L.

Position: Director

Appointed: 07 October 2003

Resigned: 22 January 2007

Sunil B.

Position: Director

Appointed: 28 June 2001

Resigned: 06 July 2002

Helena S.

Position: Director

Appointed: 28 June 2001

Resigned: 15 January 2007

Ben Y.

Position: Director

Appointed: 29 January 2000

Resigned: 13 April 2010

Amanullah D.

Position: Director

Appointed: 29 January 2000

Resigned: 17 December 2017

Neena A.

Position: Director

Appointed: 29 January 2000

Resigned: 23 June 2001

Kenneth W.

Position: Director

Appointed: 29 January 2000

Resigned: 06 July 2002

Mohammad I.

Position: Director

Appointed: 30 December 1999

Resigned: 26 September 2004

Mohammad I.

Position: Secretary

Appointed: 30 December 1999

Resigned: 26 September 2004

Company previous names

Mecopp - Minority Ethnic Carers Of Older People Project May 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand227 332246 305550 973
Current Assets244 890255 011556 265
Debtors17 5588 7065 292
Net Assets Liabilities159 518181 822204 224
Property Plant Equipment 2 6391 320
Other
Accrued Liabilities Deferred Income73 22653 117328 001
Accumulated Depreciation Impairment Property Plant Equipment16 90518 22412 328
Average Number Employees During Period321816
Cost Sales718 018560 517505 936
Creditors85 37275 828353 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 215
Disposals Property Plant Equipment  7 215
Fixed Assets 2 6391 320
Gross Profit Loss-4 63418 60321 762
Increase From Depreciation Charge For Year Property Plant Equipment 1 3191 319
Net Current Assets Liabilities159 518179 183202 904
Operating Profit Loss-4 63422 08722 327
Other Creditors 13 71515 323
Other Interest Receivable Similar Income Finance Income 21775
Other Operating Income 3 484565
Prepayments Accrued Income10 2084 4825 249
Profit Loss On Ordinary Activities After Tax-4 63422 30422 402
Profit Loss On Ordinary Activities Before Tax-4 63422 30422 402
Property Plant Equipment Gross Cost16 90520 86313 648
Taxation Social Security Payable7 9847 3828 559
Total Additions Including From Business Combinations Property Plant Equipment 3 958 
Total Assets Less Current Liabilities159 518181 822204 224
Trade Creditors Trade Payables4 1621 6141 478
Trade Debtors Trade Receivables7 3504 22443
Turnover Revenue713 384582 821527 698

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 11th, October 2023
Free Download (21 pages)

Company search