Company NameCodemove Limited
DirectorAllan Gordon Bone
Company StatusActive
Company NumberSC219533
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Allan Gordon Bone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Kingswood
Bonnington Road
Peebles
EH45 9HF
Scotland
Secretary NameKaty Anne Bone
NationalityBritish
StatusCurrent
Appointed11 June 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressUpper Kingswood
Bonnington Road
Peebles
EH45 9HF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecodemove.com

Location

Registered Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Katy Anne Bone
66.67%
Ordinary
1 at £1Allan Gordon Bone
33.33%
Ordinary

Financials

Year2014
Net Worth£483,501
Cash£881
Current Liabilities£142,538

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

23 November 2015Delivered on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/4, 43 virginia street, glasgow. GLA173886.
Outstanding
27 October 2008Delivered on: 5 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former police station with houses at port brae, peebles.
Outstanding
20 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper kingswood, bonnington road, peebles PBL30.
Outstanding
23 October 2002Delivered on: 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices and dwellinghouses comprising 72 high street, peebles.
Outstanding
20 September 2002Delivered on: 27 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

10 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 16 May 2018 with updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(4 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 November 2015Registration of charge SC2195330005, created on 23 November 2015 (6 pages)
26 November 2015Registration of charge SC2195330005, created on 23 November 2015 (6 pages)
24 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
24 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 37 High Street Peebles Scottish Borders EH45 8AN on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 37 High Street Peebles Scottish Borders EH45 8AN on 23 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2009Ad 20/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 March 2009Ad 20/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Return made up to 16/05/08; 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)
31 May 2007Return made up to 16/05/07; no change of members (6 pages)
31 May 2007Return made up to 16/05/07; no change of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 August 2006Return made up to 16/05/06; full list of members (6 pages)
16 August 2006Return made up to 16/05/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (6 pages)
16 June 2004Return made up to 16/05/04; full list of members (6 pages)
14 June 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (6 pages)
27 September 2002Partic of mort/charge * (6 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2001Registered office changed on 20/07/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
20 July 2001Registered office changed on 20/07/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
6 June 2001Company name changed finalway LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed finalway LIMITED\certificate issued on 06/06/01 (2 pages)
24 May 2001Incorporation (14 pages)
24 May 2001Incorporation (14 pages)