South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Director Name | Mr Tom Barr |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland |
Secretary Name | Mrs Gayle Michelle Jardine |
---|---|
Status | Current |
Appointed | 09 December 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland |
Director Name | Mr Jason Lee Reid |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1930 Broadway Apartment 4c New York 10023 Ny 1023 |
Director Name | Ceri Reid |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 3f1, 59 Spottiswoode Street Edinburgh EH9 1DL Scotland |
Secretary Name | Richard Sean Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Flat A 25 Union Street Aberdeen AB1 2BP Scotland |
Director Name | Dr Mary Kiernan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Marketing Director |
Correspondence Address | 5 Briarbank Terrace Edinburgh Lothian EH11 1ST Scotland |
Secretary Name | Kenneth George Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 73 George Square Inverurie Aberdeenshire AB51 3YA Scotland |
Secretary Name | Mr William Watt Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA Scotland |
Secretary Name | Mr William Watt Grant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA Scotland |
Secretary Name | Mr Jason Lee Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1930 Broadway Apartment 4c New York 10023 Ny 1023 |
Secretary Name | Andrea Lista |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 2007) |
Role | Lawyer |
Correspondence Address | Flat 7-Havelock Chambers 20-22 Queens Terrace Southampton Hants SO14 3BQ |
Director Name | Mr Stephen Alan Auld |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dougalston Avenue Milngavie Glasgow Lanarkshire G62 6AS Scotland |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Willow Walk Englefield Green Egham Surrey TW20 0DQ |
Director Name | Mr Jody Frank |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 232 Sagamore Road Millburn 02041 N.J. |
Director Name | Mr Anthony Spencer Davis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Commercial |
Country of Residence | Scotland |
Correspondence Address | 19 Spring Gardens Edinburgh Midlothian EH8 8HU Scotland |
Director Name | Mr Blair Graeme Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | 113 South Middleton Uphall West Lothian EH52 5GA Scotland |
Secretary Name | Helen Julie Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2009) |
Role | Financial Controller |
Correspondence Address | 29 Kennoway Crescent Ferniegair Hamilton Lanarkshire ML3 7WQ Scotland |
Director Name | Mr Blair Graeme Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2016) |
Role | President Of Technology |
Country of Residence | United States |
Correspondence Address | Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR Scotland |
Secretary Name | William Grant |
---|---|
Status | Resigned |
Appointed | 01 March 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR Scotland |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR Scotland |
Director Name | Mr Andrew Mackenzie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2013) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR Scotland |
Director Name | Mr Richard Adams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | codaoctopus.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5531380 |
Telephone region | Edinburgh |
Registered Address | 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | Coda Octopus Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,429,261 |
Cash | £1,466,381 |
Current Liabilities | £1,491,656 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
8 October 2013 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 |
3 February 2021 | Accounts for a small company made up to 31 October 2020 (19 pages) |
---|---|
1 September 2020 | Satisfaction of charge 5 in full (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 October 2019 (17 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
4 January 2019 | Termination of appointment of Richard Adams as a director on 4 January 2019 (1 page) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 October 2017 (20 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 3 in full (1 page) |
3 May 2017 | Satisfaction of charge 3 in full (1 page) |
25 April 2017 | Termination of appointment of Geoffrey Turner as a director on 4 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Geoffrey Turner as a director on 4 April 2017 (1 page) |
13 February 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
13 February 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
26 January 2017 | Satisfaction of charge SC1510680006 in full (1 page) |
26 January 2017 | Satisfaction of charge SC1510680006 in full (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 March 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
4 March 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
17 December 2015 | Appointment of Mrs Gayle Michelle Jardine as a secretary on 9 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Gayle Michelle Jardine as a secretary on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of William Grant as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of William Grant as a secretary on 9 December 2015 (1 page) |
7 July 2015 | Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Tom Barr as a director on 6 July 2015 (2 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 February 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
23 February 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
30 January 2015 | Appointment of Mr Richard Adams as a director on 20 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Richard Adams as a director on 20 January 2015 (2 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Blair Graeme Cunningham on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Blair Graeme Cunningham on 24 June 2014 (2 pages) |
3 March 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
3 March 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
7 November 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
7 November 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
17 October 2013 | Registration of charge 1510680006 (10 pages) |
17 October 2013 | Registration of charge 1510680006 (10 pages) |
24 July 2013 | Appointment of Mr Andrew Mackenzie as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Mackenzie as a director (2 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Termination of appointment of Stephen Auld as a director (1 page) |
15 May 2013 | Appointment of Dr Angus Mcfadzean as a director (2 pages) |
15 May 2013 | Appointment of Dr Angus Mcfadzean as a director (2 pages) |
15 May 2013 | Termination of appointment of Stephen Auld as a director (1 page) |
9 April 2013 | Satisfaction of charge 4 in full (3 pages) |
9 April 2013 | Satisfaction of charge 4 in full (3 pages) |
8 April 2013 | Appointment of Mr Geoffrey Turner as a director (2 pages) |
8 April 2013 | Appointment of Mr Geoffrey Turner as a director (2 pages) |
8 February 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
8 February 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of William Grant as a secretary (1 page) |
3 May 2012 | Appointment of William Grant as a secretary (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2012 | Appointment of Mr Blair Graeme Cunningham as a director (2 pages) |
20 February 2012 | Appointment of Mr Blair Graeme Cunningham as a director (2 pages) |
7 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
7 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
19 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 April 2011 | Termination of appointment of Geoffrey Turner as a director (1 page) |
15 April 2011 | Termination of appointment of Geoffrey Turner as a director (1 page) |
7 January 2011 | Full accounts made up to 31 October 2009 (23 pages) |
7 January 2011 | Full accounts made up to 31 October 2009 (23 pages) |
2 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Stephen Alan Auld on 25 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Stephen Alan Auld on 25 May 2010 (2 pages) |
10 November 2009 | Termination of appointment of Helen Ormiston as a secretary (1 page) |
10 November 2009 | Termination of appointment of Jason Reid as a director (1 page) |
10 November 2009 | Termination of appointment of Jason Reid as a director (1 page) |
10 November 2009 | Termination of appointment of Helen Ormiston as a secretary (1 page) |
30 September 2009 | Appointment terminated director jody frank (1 page) |
30 September 2009 | Appointment terminated director jody frank (1 page) |
2 September 2009 | Full accounts made up to 31 October 2008 (20 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (20 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 April 2009 | Auditors resignation (1 page) |
29 April 2009 | Auditors resignation (1 page) |
23 February 2009 | Appointment terminated director blair cunningham (1 page) |
23 February 2009 | Appointment terminated director anthony davis (1 page) |
23 February 2009 | Appointment terminated director blair cunningham (1 page) |
23 February 2009 | Appointment terminated director anthony davis (1 page) |
27 January 2009 | Secretary's change of particulars / helen ormiston / 27/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / helen ormiston / 27/01/2009 (1 page) |
15 December 2008 | Return made up to 25/05/08; full list of members; amend (8 pages) |
15 December 2008 | Return made up to 25/05/08; full list of members; amend (8 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
29 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
7 July 2008 | Return made up to 25/05/08; no change of members; amend (2 pages) |
7 July 2008 | Return made up to 25/05/08; no change of members; amend (2 pages) |
11 June 2008 | Director's change of particulars / jody frank / 11/06/2008 (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Director's change of particulars / jody frank / 11/06/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page) |
6 June 2008 | Appointment terminated secretary william grant (1 page) |
6 June 2008 | Appointment terminated secretary william grant (1 page) |
6 June 2008 | Secretary appointed helen julie ormiston (2 pages) |
6 June 2008 | Secretary appointed helen julie ormiston (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Alterations to floating charge 2 (5 pages) |
11 March 2008 | Alterations to floating charge 3 (5 pages) |
11 March 2008 | Alterations to floating charge 3 (5 pages) |
11 March 2008 | Alterations to floating charge 2 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
15 May 2007 | Company name changed coda octopus LTD.\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed coda octopus LTD.\certificate issued on 15/05/07 (2 pages) |
14 May 2007 | Full accounts made up to 31 October 2006 (19 pages) |
14 May 2007 | Full accounts made up to 31 October 2006 (19 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | £ nc 1350000/1675000 31/10/06 (2 pages) |
8 March 2007 | £ nc 1350000/1675000 31/10/06 (2 pages) |
22 February 2007 | Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000 (2 pages) |
22 February 2007 | Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000 (2 pages) |
15 February 2007 | Full accounts made up to 31 October 2005 (20 pages) |
15 February 2007 | Full accounts made up to 31 October 2005 (20 pages) |
23 November 2006 | Return made up to 25/05/06; full list of members; amend (6 pages) |
23 November 2006 | Return made up to 25/05/06; full list of members; amend (6 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Return made up to 25/05/06; full list of members (3 pages) |
3 November 2006 | Return made up to 25/05/06; full list of members (3 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
31 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: admiral house 29-30 maritime street edinburgh EH6 6EA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: admiral house 29-30 maritime street edinburgh EH6 6EA (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 47 st mary's court huntly street aberdeen grampian AB10 1TH (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 47 st mary's court huntly street aberdeen grampian AB10 1TH (1 page) |
24 January 2006 | Accounts for a small company made up to 31 October 2004 (13 pages) |
24 January 2006 | Accounts for a small company made up to 31 October 2004 (13 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members
|
23 June 2005 | Return made up to 25/05/05; full list of members
|
16 March 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
16 March 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
6 October 2004 | Accounts for a small company made up to 30 June 2003 (12 pages) |
6 October 2004 | Accounts for a small company made up to 30 June 2003 (12 pages) |
4 August 2004 | Ad 30/06/04--------- £ si 875000@1=875000 £ ic 300000/1175000 (2 pages) |
4 August 2004 | Ad 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 2004 | Resolutions
|
22 July 2004 | £ ic 475000/300000 30/06/04 £ sr 175000@1=175000 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | £ nc 500000/1350000 30/06/04 (1 page) |
1 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
27 February 2004 | Ad 01/05/03--------- £ si 288850@1 (2 pages) |
27 February 2004 | Ad 01/05/03--------- £ si 288850@1 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 47 st mary's court huntly street aberdeen AB10 1TH (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 47 st mary's court huntly street aberdeen AB10 1TH (1 page) |
10 February 2004 | Return made up to 25/05/03; full list of members
|
10 February 2004 | Return made up to 25/05/03; full list of members
|
1 July 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
1 July 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
31 October 2002 | Company name changed coda technologies LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed coda technologies LIMITED\certificate issued on 31/10/02 (2 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
18 July 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
18 July 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
10 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 25/05/01; full list of members (7 pages) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members
|
2 June 2000 | Return made up to 25/05/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1998 (9 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1998 (9 pages) |
26 April 2000 | Return made up to 25/05/99; full list of members; amend (6 pages) |
26 April 2000 | Return made up to 25/05/99; full list of members; amend (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 25/05/98; full list of members; amend (8 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 25/05/98; full list of members; amend (8 pages) |
18 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Ad 30/06/98--------- £ si 298@1 (3 pages) |
12 April 2000 | Ad 30/06/98--------- £ si 298@1 (3 pages) |
20 March 2000 | Ad 22/01/99--------- £ si 30@1 (2 pages) |
20 March 2000 | Ad 30/06/99--------- £ si 268@1=268 £ ic 185852/186120 (2 pages) |
20 March 2000 | Ad 22/01/99--------- £ si 30@1 (2 pages) |
20 March 2000 | Ad 30/06/99--------- £ si 268@1=268 £ ic 185852/186120 (2 pages) |
29 February 2000 | Return made up to 25/05/99; full list of members (6 pages) |
29 February 2000 | Return made up to 25/05/99; full list of members (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
27 October 1999 | Strike-off action suspended (1 page) |
27 October 1999 | Strike-off action suspended (1 page) |
22 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
28 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
22 October 1997 | Ad 01/04/97--------- £ si 820@1 (2 pages) |
22 October 1997 | Ad 01/04/97--------- £ si 820@1 (2 pages) |
26 August 1997 | Return made up to 25/05/97; no change of members (4 pages) |
26 August 1997 | Return made up to 25/05/97; no change of members (4 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 April 1997 | Partic of mort/charge * (6 pages) |
18 April 1997 | Partic of mort/charge * (6 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Nc inc already adjusted 30/06/96 (1 page) |
28 November 1996 | Memorandum and Articles of Association (16 pages) |
28 November 1996 | Nc inc already adjusted 30/06/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Memorandum and Articles of Association (16 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Ad 30/06/96--------- £ si 175000@1=175000 £ ic 10002/185002 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Particulars of contract relating to shares (5 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Ad 30/06/96--------- £ si 175000@1=175000 £ ic 10002/185002 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Particulars of contract relating to shares (5 pages) |
28 November 1996 | Resolutions
|
7 August 1996 | Ad 30/06/96--------- £ si 4590@1=4590 £ ic 822/5412 (2 pages) |
7 August 1996 | Particulars of contract relating to shares (3 pages) |
7 August 1996 | Particulars of contract relating to shares (3 pages) |
7 August 1996 | Particulars of contract relating to shares (3 pages) |
7 August 1996 | Ad 30/06/96--------- £ si 4590@1=4590 £ ic 5412/10002 (2 pages) |
7 August 1996 | Ad 30/06/96--------- £ si 4590@1=4590 £ ic 5412/10002 (2 pages) |
7 August 1996 | Ad 30/06/96--------- £ si 4590@1=4590 £ ic 822/5412 (2 pages) |
7 August 1996 | Particulars of contract relating to shares (3 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
12 June 1996 | Return made up to 25/05/96; full list of members
|
12 June 1996 | Return made up to 25/05/96; full list of members
|
22 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (13 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (13 pages) |
17 July 1995 | Resolutions
|
5 July 1995 | Return made up to 25/05/95; full list of members
|
5 July 1995 | Return made up to 25/05/95; full list of members
|
28 June 1994 | Memorandum and Articles of Association (24 pages) |
28 June 1994 | Memorandum and Articles of Association (24 pages) |
25 May 1994 | Incorporation (18 pages) |
25 May 1994 | Incorporation (18 pages) |