West Kirby
Wirral
CH48 4DH
Wales
Secretary Name | Fiona Farquhar Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Westbourne Road West Kirby Wirral CH48 4DH Wales |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Fiona Farquhar Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Column Road Wirral Merseyside CH48 8AN Wales |
Website | www.codataltd.com |
---|
Registered Address | Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3 at £1 | Fiona Brown 50.00% Ordinary |
---|---|
3 at £1 | Kym Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,615 |
Cash | £15,320 |
Current Liabilities | £25,525 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2021 | Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2021 | Application to strike the company off the register (1 page) |
13 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Fiona Farquhar Brown on 2 June 2017 (1 page) |
8 June 2017 | Secretary's details changed for Fiona Farquhar Brown on 2 June 2017 (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 January 2015 | Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013 (1 page) |
28 January 2015 | Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 October 2013 | Appointment of Mrs Fiona Farquhar Brown as a director (2 pages) |
9 October 2013 | Appointment of Mrs Fiona Farquhar Brown as a director (2 pages) |
24 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Limited Centrum Offices 38 Queen Street Glasgow G1 3DX on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Limited Centrum Offices 38 Queen Street Glasgow G1 3DX on 15 February 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 February 2011 | Secretary's details changed for Fiona Farquhar Brown on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Kym Gavin Scott Brown on 11 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Fiona Farquhar Brown on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Kym Gavin Scott Brown on 11 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 March 2010 | Director's details changed for Kym Gavin Scott Brown on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Kym Gavin Scott Brown on 17 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
30 October 2008 | Secretary's change of particulars / fiona brown / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / kym brown / 30/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / fiona brown / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / kym brown / 30/10/2008 (1 page) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o houston rooney 82 mitchell street glasgow strathclyde G1 3NA (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o houston rooney 82 mitchell street glasgow strathclyde G1 3NA (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 6 albany street edinburgh lothian EH1 3QB (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 6 albany street edinburgh lothian EH1 3QB (1 page) |
13 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
9 March 2000 | Return made up to 09/02/00; full list of members
|
15 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
30 March 1999 | Return made up to 09/02/99; no change of members
|
30 March 1999 | Return made up to 09/02/99; no change of members
|
25 March 1999 | Ad 01/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 March 1999 | Ad 01/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
3 February 1998 | Return made up to 09/02/98; full list of members
|
3 February 1998 | Return made up to 09/02/98; full list of members
|
15 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 2(3F1) blackwood crescent newington edinburgh EH9 1QY (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 2(3F1) blackwood crescent newington edinburgh EH9 1QY (1 page) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
29 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members
|
21 February 1996 | Return made up to 09/02/96; full list of members
|
10 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |