Company NameCODA Octopus Products Limited
DirectorsAngus McFadzean and Tom Barr
Company StatusActive
Company NumberSC151068
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameCODA Octopus Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Angus McFadzean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(18 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleR&D Director
Country of ResidenceScotland
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Director NameMr Tom Barr
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Secretary NameMrs Gayle Michelle Jardine
StatusCurrent
Appointed09 December 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Director NameMr Jason Lee Reid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Director NameCeri Reid
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address3f1, 59 Spottiswoode Street
Edinburgh
EH9 1DL
Scotland
Secretary NameRichard Sean Lewis
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressFlat A
25 Union Street
Aberdeen
AB1 2BP
Scotland
Director NameDr Mary Kiernan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleMarketing Director
Correspondence Address5 Briarbank Terrace
Edinburgh
Lothian
EH11 1ST
Scotland
Secretary NameKenneth George Massie
NationalityBritish
StatusResigned
Appointed04 August 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1998)
RoleCompany Director
Correspondence Address73 George Square
Inverurie
Aberdeenshire
AB51 3YA
Scotland
Secretary NameMr William Watt Grant
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilverton
Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Secretary NameMr William Watt Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilverton
Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Secretary NameMr Jason Lee Reid
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Secretary NameAndrea Lista
NationalityItalian
StatusResigned
Appointed03 November 2006(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2007)
RoleLawyer
Correspondence AddressFlat 7-Havelock Chambers
20-22 Queens Terrace
Southampton
Hants
SO14 3BQ
Director NameMr Stephen Alan Auld
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dougalston Avenue
Milngavie
Glasgow
Lanarkshire
G62 6AS
Scotland
Director NameMr Geoffrey Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Willow Walk
Englefield Green
Egham
Surrey
TW20 0DQ
Director NameMr Jody Frank
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2007(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 September 2009)
RoleChief Financial Officer
Correspondence Address232 Sagamore Road
Millburn
02041
N.J.
Director NameMr Anthony Spencer Davis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleCommercial
Country of ResidenceScotland
Correspondence Address19 Spring Gardens
Edinburgh
Midlothian
EH8 8HU
Scotland
Director NameMr Blair Graeme Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence Address113 South Middleton
Uphall
West Lothian
EH52 5GA
Scotland
Secretary NameHelen Julie Ormiston
NationalityBritish
StatusResigned
Appointed23 May 2008(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2009)
RoleFinancial Controller
Correspondence Address29 Kennoway Crescent
Ferniegair
Hamilton
Lanarkshire
ML3 7WQ
Scotland
Director NameMr Blair Graeme Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2016)
RolePresident Of Technology
Country of ResidenceUnited States
Correspondence AddressAnderson House 2nd Floor
Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Secretary NameWilliam Grant
StatusResigned
Appointed01 March 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressAnderson House 2nd Floor
Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr Geoffrey Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(18 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderson House 2nd Floor
Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr Andrew Mackenzie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(19 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2013)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressAnderson House 2nd Floor
Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr Richard Adams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitecodaoctopus.com
Email address[email protected]
Telephone0131 5531380
Telephone regionEdinburgh

Location

Registered Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1Coda Octopus Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£4,429,261
Cash£1,466,381
Current Liabilities£1,491,656

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

8 October 2013Delivered on: 17 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit M425 osprey quay, portland, weymouth. Notification of addition to or amendment of charge.
Outstanding
28 March 2012Delivered on: 4 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 February 2008Delivered on: 5 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 May 2011Delivered on: 18 May 2011
Satisfied on: 9 April 2013
Persons entitled: Greenhouse Investments Limited

Classification: Floating charge
Secured details: Obligations in terms of the loan agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 October 2006Delivered on: 17 November 2006
Satisfied on: 6 December 2008
Persons entitled: Faunus Group International, Inc.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1997Delivered on: 18 April 1997
Satisfied on: 31 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 February 2021Accounts for a small company made up to 31 October 2020 (19 pages)
1 September 2020Satisfaction of charge 5 in full (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 October 2019 (17 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 31 October 2018 (16 pages)
4 January 2019Termination of appointment of Richard Adams as a director on 4 January 2019 (1 page)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 October 2017 (20 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 25 May 2017 (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
25 April 2017Termination of appointment of Geoffrey Turner as a director on 4 April 2017 (1 page)
25 April 2017Termination of appointment of Geoffrey Turner as a director on 4 April 2017 (1 page)
13 February 2017Accounts for a small company made up to 31 October 2016 (8 pages)
13 February 2017Accounts for a small company made up to 31 October 2016 (8 pages)
26 January 2017Satisfaction of charge SC1510680006 in full (1 page)
26 January 2017Satisfaction of charge SC1510680006 in full (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,185,000
(5 pages)
25 May 2016Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,185,000
(5 pages)
4 March 2016Accounts for a small company made up to 31 October 2015 (8 pages)
4 March 2016Accounts for a small company made up to 31 October 2015 (8 pages)
17 December 2015Appointment of Mrs Gayle Michelle Jardine as a secretary on 9 December 2015 (2 pages)
17 December 2015Appointment of Mrs Gayle Michelle Jardine as a secretary on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of William Grant as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of William Grant as a secretary on 9 December 2015 (1 page)
7 July 2015Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,185,000
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,185,000
(5 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
30 January 2015Appointment of Mr Richard Adams as a director on 20 January 2015 (2 pages)
30 January 2015Appointment of Mr Richard Adams as a director on 20 January 2015 (2 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,185,000
(4 pages)
24 June 2014Director's details changed for Mr Blair Graeme Cunningham on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,185,000
(4 pages)
24 June 2014Director's details changed for Mr Blair Graeme Cunningham on 24 June 2014 (2 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (9 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (9 pages)
7 November 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
7 November 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
17 October 2013Registration of charge 1510680006 (10 pages)
17 October 2013Registration of charge 1510680006 (10 pages)
24 July 2013Appointment of Mr Andrew Mackenzie as a director (2 pages)
24 July 2013Appointment of Mr Andrew Mackenzie as a director (2 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
15 May 2013Termination of appointment of Stephen Auld as a director (1 page)
15 May 2013Appointment of Dr Angus Mcfadzean as a director (2 pages)
15 May 2013Appointment of Dr Angus Mcfadzean as a director (2 pages)
15 May 2013Termination of appointment of Stephen Auld as a director (1 page)
9 April 2013Satisfaction of charge 4 in full (3 pages)
9 April 2013Satisfaction of charge 4 in full (3 pages)
8 April 2013Appointment of Mr Geoffrey Turner as a director (2 pages)
8 April 2013Appointment of Mr Geoffrey Turner as a director (2 pages)
8 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
8 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of William Grant as a secretary (1 page)
3 May 2012Appointment of William Grant as a secretary (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2012Appointment of Mr Blair Graeme Cunningham as a director (2 pages)
20 February 2012Appointment of Mr Blair Graeme Cunningham as a director (2 pages)
7 February 2012Full accounts made up to 31 October 2011 (18 pages)
7 February 2012Full accounts made up to 31 October 2011 (18 pages)
24 November 2011Auditor's resignation (1 page)
24 November 2011Auditor's resignation (1 page)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 April 2011Termination of appointment of Geoffrey Turner as a director (1 page)
15 April 2011Termination of appointment of Geoffrey Turner as a director (1 page)
7 January 2011Full accounts made up to 31 October 2009 (23 pages)
7 January 2011Full accounts made up to 31 October 2009 (23 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Stephen Alan Auld on 25 May 2010 (2 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Stephen Alan Auld on 25 May 2010 (2 pages)
10 November 2009Termination of appointment of Helen Ormiston as a secretary (1 page)
10 November 2009Termination of appointment of Jason Reid as a director (1 page)
10 November 2009Termination of appointment of Jason Reid as a director (1 page)
10 November 2009Termination of appointment of Helen Ormiston as a secretary (1 page)
30 September 2009Appointment terminated director jody frank (1 page)
30 September 2009Appointment terminated director jody frank (1 page)
2 September 2009Full accounts made up to 31 October 2008 (20 pages)
2 September 2009Full accounts made up to 31 October 2008 (20 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 April 2009Auditors resignation (1 page)
29 April 2009Auditors resignation (1 page)
23 February 2009Appointment terminated director blair cunningham (1 page)
23 February 2009Appointment terminated director anthony davis (1 page)
23 February 2009Appointment terminated director blair cunningham (1 page)
23 February 2009Appointment terminated director anthony davis (1 page)
27 January 2009Secretary's change of particulars / helen ormiston / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / helen ormiston / 27/01/2009 (1 page)
15 December 2008Return made up to 25/05/08; full list of members; amend (8 pages)
15 December 2008Return made up to 25/05/08; full list of members; amend (8 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Full accounts made up to 31 October 2007 (19 pages)
29 July 2008Full accounts made up to 31 October 2007 (19 pages)
7 July 2008Return made up to 25/05/08; no change of members; amend (2 pages)
7 July 2008Return made up to 25/05/08; no change of members; amend (2 pages)
11 June 2008Director's change of particulars / jody frank / 11/06/2008 (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Director's change of particulars / jody frank / 11/06/2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page)
6 June 2008Appointment terminated secretary william grant (1 page)
6 June 2008Appointment terminated secretary william grant (1 page)
6 June 2008Secretary appointed helen julie ormiston (2 pages)
6 June 2008Secretary appointed helen julie ormiston (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Alterations to floating charge 2 (5 pages)
11 March 2008Alterations to floating charge 3 (5 pages)
11 March 2008Alterations to floating charge 3 (5 pages)
11 March 2008Alterations to floating charge 2 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed (1 page)
27 September 2007Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
22 June 2007Return made up to 25/05/07; full list of members (2 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 May 2007Company name changed coda octopus LTD.\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed coda octopus LTD.\certificate issued on 15/05/07 (2 pages)
14 May 2007Full accounts made up to 31 October 2006 (19 pages)
14 May 2007Full accounts made up to 31 October 2006 (19 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007£ nc 1350000/1675000 31/10/06 (2 pages)
8 March 2007£ nc 1350000/1675000 31/10/06 (2 pages)
22 February 2007Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000 (2 pages)
22 February 2007Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000 (2 pages)
15 February 2007Full accounts made up to 31 October 2005 (20 pages)
15 February 2007Full accounts made up to 31 October 2005 (20 pages)
23 November 2006Return made up to 25/05/06; full list of members; amend (6 pages)
23 November 2006Return made up to 25/05/06; full list of members; amend (6 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
3 November 2006Return made up to 25/05/06; full list of members (3 pages)
3 November 2006Return made up to 25/05/06; full list of members (3 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
31 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
31 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: admiral house 29-30 maritime street edinburgh EH6 6EA (1 page)
12 June 2006Registered office changed on 12/06/06 from: admiral house 29-30 maritime street edinburgh EH6 6EA (1 page)
25 April 2006Registered office changed on 25/04/06 from: 47 st mary's court huntly street aberdeen grampian AB10 1TH (1 page)
25 April 2006Registered office changed on 25/04/06 from: 47 st mary's court huntly street aberdeen grampian AB10 1TH (1 page)
24 January 2006Accounts for a small company made up to 31 October 2004 (13 pages)
24 January 2006Accounts for a small company made up to 31 October 2004 (13 pages)
23 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
16 March 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
6 October 2004Accounts for a small company made up to 30 June 2003 (12 pages)
6 October 2004Accounts for a small company made up to 30 June 2003 (12 pages)
4 August 2004Ad 30/06/04--------- £ si 875000@1=875000 £ ic 300000/1175000 (2 pages)
4 August 2004Ad 30/06/04--------- £ si 875000@1=875000 £ ic 300000/1175000 (2 pages)
22 July 2004£ nc 500000/1350000 30/06/04 (1 page)
22 July 2004£ ic 475000/300000 30/06/04 £ sr 175000@1=175000 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004£ ic 475000/300000 30/06/04 £ sr 175000@1=175000 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004£ nc 500000/1350000 30/06/04 (1 page)
1 July 2004Return made up to 25/05/04; full list of members (8 pages)
1 July 2004Return made up to 25/05/04; full list of members (8 pages)
27 February 2004Ad 01/05/03--------- £ si 288850@1 (2 pages)
27 February 2004Ad 01/05/03--------- £ si 288850@1 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 47 st mary's court huntly street aberdeen AB10 1TH (1 page)
16 February 2004Registered office changed on 16/02/04 from: 47 st mary's court huntly street aberdeen AB10 1TH (1 page)
10 February 2004Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Accounts for a small company made up to 30 June 2002 (11 pages)
1 July 2003Accounts for a small company made up to 30 June 2002 (11 pages)
31 October 2002Company name changed coda technologies LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed coda technologies LIMITED\certificate issued on 31/10/02 (2 pages)
16 October 2002Accounts for a small company made up to 30 June 2001 (9 pages)
16 October 2002Accounts for a small company made up to 30 June 2001 (9 pages)
31 May 2002Return made up to 25/05/02; full list of members (8 pages)
31 May 2002Return made up to 25/05/02; full list of members (8 pages)
18 July 2001Accounts for a small company made up to 30 June 2000 (9 pages)
18 July 2001Accounts for a small company made up to 30 June 2000 (9 pages)
10 July 2001Return made up to 25/05/01; full list of members (7 pages)
10 July 2001Return made up to 25/05/01; full list of members (7 pages)
17 November 2000Secretary's particulars changed;director's particulars changed (1 page)
17 November 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Accounts for a small company made up to 30 June 1999 (9 pages)
18 October 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1998 (9 pages)
28 April 2000Accounts for a small company made up to 30 June 1998 (9 pages)
26 April 2000Return made up to 25/05/99; full list of members; amend (6 pages)
26 April 2000Return made up to 25/05/99; full list of members; amend (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Return made up to 25/05/98; full list of members; amend (8 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Return made up to 25/05/98; full list of members; amend (8 pages)
18 April 2000Secretary resigned (1 page)
12 April 2000Ad 30/06/98--------- £ si 298@1 (3 pages)
12 April 2000Ad 30/06/98--------- £ si 298@1 (3 pages)
20 March 2000Ad 22/01/99--------- £ si 30@1 (2 pages)
20 March 2000Ad 30/06/99--------- £ si 268@1=268 £ ic 185852/186120 (2 pages)
20 March 2000Ad 22/01/99--------- £ si 30@1 (2 pages)
20 March 2000Ad 30/06/99--------- £ si 268@1=268 £ ic 185852/186120 (2 pages)
29 February 2000Return made up to 25/05/99; full list of members (6 pages)
29 February 2000Return made up to 25/05/99; full list of members (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
27 October 1999Strike-off action suspended (1 page)
27 October 1999Strike-off action suspended (1 page)
22 October 1999First Gazette notice for compulsory strike-off (1 page)
22 October 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
28 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 July 1998Return made up to 25/05/98; no change of members (4 pages)
13 July 1998Return made up to 25/05/98; no change of members (4 pages)
22 October 1997Ad 01/04/97--------- £ si 820@1 (2 pages)
22 October 1997Ad 01/04/97--------- £ si 820@1 (2 pages)
26 August 1997Return made up to 25/05/97; no change of members (4 pages)
26 August 1997Return made up to 25/05/97; no change of members (4 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Partic of mort/charge * (6 pages)
18 April 1997Partic of mort/charge * (6 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
28 November 1996Nc inc already adjusted 30/06/96 (1 page)
28 November 1996Memorandum and Articles of Association (16 pages)
28 November 1996Nc inc already adjusted 30/06/96 (1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 November 1996Memorandum and Articles of Association (16 pages)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1996Ad 30/06/96--------- £ si 175000@1=175000 £ ic 10002/185002 (2 pages)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1996Particulars of contract relating to shares (5 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 November 1996Ad 30/06/96--------- £ si 175000@1=175000 £ ic 10002/185002 (2 pages)
28 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 November 1996Particulars of contract relating to shares (5 pages)
28 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 August 1996Ad 30/06/96--------- £ si 4590@1=4590 £ ic 822/5412 (2 pages)
7 August 1996Particulars of contract relating to shares (3 pages)
7 August 1996Particulars of contract relating to shares (3 pages)
7 August 1996Particulars of contract relating to shares (3 pages)
7 August 1996Ad 30/06/96--------- £ si 4590@1=4590 £ ic 5412/10002 (2 pages)
7 August 1996Ad 30/06/96--------- £ si 4590@1=4590 £ ic 5412/10002 (2 pages)
7 August 1996Ad 30/06/96--------- £ si 4590@1=4590 £ ic 822/5412 (2 pages)
7 August 1996Particulars of contract relating to shares (3 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
12 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1995Memorandum and Articles of Association (13 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1995Memorandum and Articles of Association (13 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1994Memorandum and Articles of Association (24 pages)
28 June 1994Memorandum and Articles of Association (24 pages)
25 May 1994Incorporation (18 pages)
25 May 1994Incorporation (18 pages)