Company NameCodearchive.com Ltd.
DirectorJustyna Anna Colliander
Company StatusActive
Company NumberSC196357
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Justyna Anna Colliander
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed08 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/7 Blandfield
McDonald Road
Edinburgh
Midlothians
EH7 4QJ
Scotland
Secretary NameMr Gustav Colliander
StatusCurrent
Appointed08 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address7/7 Blandfield
McDonald Road
Edinburgh
Midlothians
EH7 4QJ
Scotland
Director NameMr Gustav Colliander
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/7 Blandfield
Edinburgh
EH7 4QJ
Scotland
Secretary NameAngela Kathleen Monica Colliander
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address31/17 Ocean Drive
Edinburgh
Midlothian
EH6 6JL
Scotland
Director NameMr Torvald Colliander
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/7 Blandfield
McDonald Road
Edinburgh
Midlothians
EH7 4QJ
Scotland
Secretary NameMrs Justyna Colliander
StatusResigned
Appointed01 January 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address7/7 Blandfield
McDonald Road
Edinburgh
Midlothians
EH7 4QJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address63 The Loan
Loanhead
Midlothians
EH20 9AG
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

100 at £1Gustav Colliander
100.00%
Ordinary

Financials

Year2014
Net Worth£97,748
Cash£3,899
Current Liabilities£75,745

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

10 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
12 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
12 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
24 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages)
9 July 2015Registered office address changed from 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ Scotland to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages)
9 July 2015Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 31/17 Ocean Drive Edinburgh Midlothian EH6 6JL to 7/7 Blandfield Mcdonald Road Edinburgh Midlothians EH7 4QJ on 9 July 2015 (1 page)
9 July 2015Appointment of Mrs Justyna Anna Colliander as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Justyna Colliander as a secretary on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Torvald Colliander as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Gustav Colliander as a secretary on 8 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Termination of appointment of Angela Colliander as a secretary (1 page)
19 July 2013Appointment of Mrs Justyna Colliander as a secretary (1 page)
19 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Appointment of Mrs Justyna Colliander as a secretary (1 page)
19 July 2013Termination of appointment of Angela Colliander as a secretary (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2012Termination of appointment of Gustav Colliander as a director (2 pages)
16 March 2012Termination of appointment of Gustav Colliander as a director (2 pages)
16 March 2012Appointment of Mr Torvald Colliander as a director (3 pages)
16 March 2012Appointment of Mr Torvald Colliander as a director (3 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages)
27 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages)
27 July 2010Director's details changed for Mr Gustav Colliander on 2 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 June 2008Return made up to 19/05/08; full list of members (3 pages)
26 June 2008Return made up to 19/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2007Registered office changed on 14/05/07 from: 9 brandon street edinburgh midlothian EH3 5DX (1 page)
14 May 2007Registered office changed on 14/05/07 from: 9 brandon street edinburgh midlothian EH3 5DX (1 page)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 June 2006Return made up to 19/05/06; full list of members (6 pages)
12 June 2006Return made up to 19/05/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2005Return made up to 19/05/05; full list of members (6 pages)
2 June 2005Return made up to 19/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 May 2003Return made up to 19/05/03; full list of members (6 pages)
24 May 2003Return made up to 19/05/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)