Company NameCodata Limited
Company StatusDissolved
Company NumberSC142512
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 3 months ago)
Dissolution Date4 May 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kym Gavin Scott Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34a Westbourne Road
West Kirby
Wirral
CH48 4DH
Wales
Secretary NameFiona Farquhar Brown
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address34a Westbourne Road
West Kirby
Wirral
CH48 4DH
Wales
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Fiona Farquhar Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Column Road
Wirral
Merseyside
CH48 8AN
Wales

Contact

Websitewww.codataltd.com

Location

Registered AddressGrants Scotland Ltd Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3 at £1Fiona Brown
50.00%
Ordinary
3 at £1Kym Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£7,615
Cash£15,320
Current Liabilities£25,525

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2021Registered 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 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
13 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 June 2017Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017 (2 pages)
8 June 2017Secretary's details changed for Fiona Farquhar Brown on 2 June 2017 (1 page)
8 June 2017Secretary's details changed for Fiona Farquhar Brown on 2 June 2017 (1 page)
6 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10
(3 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(4 pages)
28 January 2015Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013 (1 page)
28 January 2015Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013 (1 page)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 October 2013Appointment of Mrs Fiona Farquhar Brown as a director (2 pages)
9 October 2013Appointment of Mrs Fiona Farquhar Brown as a director (2 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 February 2011Secretary's details changed for Fiona Farquhar Brown on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Kym Gavin Scott Brown on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Fiona Farquhar Brown on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Kym Gavin Scott Brown on 11 February 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 March 2010Director's details changed for Kym Gavin Scott Brown on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Kym Gavin Scott Brown on 17 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
30 October 2008Secretary's change of particulars / fiona brown / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / kym brown / 30/10/2008 (1 page)
30 October 2008Secretary's change of particulars / fiona brown / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / kym brown / 30/10/2008 (1 page)
25 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o houston rooney 82 mitchell street glasgow strathclyde G1 3NA (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o houston rooney 82 mitchell street glasgow strathclyde G1 3NA (1 page)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
13 March 2007Return made up to 09/02/07; full list of members (6 pages)
13 March 2007Return made up to 09/02/07; full list of members (6 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
1 April 2005Return made up to 09/02/05; full list of members (6 pages)
1 April 2005Return made up to 09/02/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2003Return made up to 09/02/03; full list of members (6 pages)
2 March 2003Return made up to 09/02/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
9 September 2002Registered office changed on 09/09/02 from: 6 albany street edinburgh lothian EH1 3QB (1 page)
9 September 2002Registered office changed on 09/09/02 from: 6 albany street edinburgh lothian EH1 3QB (1 page)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
5 March 2001Return made up to 09/02/01; full list of members (6 pages)
5 March 2001Return made up to 09/02/01; full list of members (6 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Full accounts made up to 30 April 1999 (11 pages)
15 December 1999Full accounts made up to 30 April 1999 (11 pages)
30 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
25 March 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
4 September 1998Full accounts made up to 30 April 1998 (10 pages)
4 September 1998Full accounts made up to 30 April 1998 (10 pages)
3 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Full accounts made up to 30 April 1997 (11 pages)
15 July 1997Full accounts made up to 30 April 1997 (11 pages)
21 April 1997Registered office changed on 21/04/97 from: 2(3F1) blackwood crescent newington edinburgh EH9 1QY (1 page)
21 April 1997Registered office changed on 21/04/97 from: 2(3F1) blackwood crescent newington edinburgh EH9 1QY (1 page)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
29 July 1996Full accounts made up to 30 April 1996 (11 pages)
29 July 1996Full accounts made up to 30 April 1996 (11 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)