South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Secretary Name | Mrs Gayle Jardine |
---|---|
Status | Current |
Appointed | 08 June 2017(15 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 38 South Gyle Crescent 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 | 11 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Deputy Managing Director |
Country of Residence | Scotland |
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 | 12 June 2002(same day as company formation) |
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 | 12 June 2002(same day as company formation) |
Role | Head Of Research |
Correspondence Address | 3f1, 59 Spottiswoode Street Edinburgh EH9 1DL Scotland |
Secretary Name | Mr Jason Lee Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
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 | 20 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2007) |
Role | Lawyer |
Correspondence Address | Havelock Chambers Flat 7- 20-22 Queens Terrace Southampton Hants SO14 3BQ |
Director Name | Rolf Kahrs Hansen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Chief Engineer |
Correspondence Address | Ovre Blekeveien 35 Bergen 5003 Foreign |
Director Name | Dr Angus McFadzean |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | R&D Manager |
Correspondence Address | 22 Redford Drive Edinburgh Midlothian EH13 0BG Scotland |
Director Name | Mr Jody Frank |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (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 | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2009) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Spring Gardens Edinburgh Midlothian EH8 8HU Scotland |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Walk Englefield Green Egham Surrey TW20 0DQ |
Director Name | Poul Arnot Andersen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Chief Engineer |
Correspondence Address | Fraictueitueien 386 5137 Fraictuen Norway |
Secretary Name | Mr William Watt Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anderson House 2nd Floor 1 Breadalbane Street Edinburgh EH6 5JR Scotland |
Director Name | Mr William Watt Grant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA Scotland |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Anderson House 2nd Floor 1 Breadalbane Street Edinburgh EH6 5JR Scotland |
Director Name | Mr Stephen Alan Auld |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderson House 2nd Floor 1 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(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB 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 at £1 | Coda Octopus Group, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,162,515 |
Cash | £108,894 |
Current Liabilities | £2,566,969 |
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 March 2011 | Delivered on: 19 April 2011 Satisfied on: 9 April 2013 Persons entitled: Greenhouse Investments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
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 |
3 February 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Tom Barr as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Geoffrey Turner as a director on 11 June 2018 (1 page) |
7 February 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 June 2017 | Appointment of Mrs Gayle Jardine as a secretary on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mrs Gayle Jardine as a secretary on 8 June 2017 (2 pages) |
25 May 2017 | Registered office address changed from Anderson House 2nd Floor 1 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 1 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 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
13 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
9 December 2015 | Termination of appointment of William Watt Grant as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of William Watt Grant as a secretary on 9 December 2015 (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Mr William Watt Grant on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Mr William Watt Grant on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mr Blair Graeme Cunningham on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Blair Graeme Cunningham on 23 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 March 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
3 March 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Termination of appointment of William Grant as a director (1 page) |
29 June 2013 | Termination of appointment of William Grant as a director (1 page) |
15 May 2013 | Termination of appointment of Stephen Auld as a director (1 page) |
15 May 2013 | Termination of appointment of Stephen Auld as a director (1 page) |
9 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Satisfaction of charge 2 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 (6 pages) |
8 February 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
10 July 2012 | Appointment of Mr Stephen Alan Auld as a director (2 pages) |
10 July 2012 | Appointment of Mr Stephen Alan Auld as a director (2 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
7 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 November 2011 | Section 519 auditors resignation (1 page) |
24 November 2011 | Section 519 auditors resignation (1 page) |
19 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
9 May 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (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) |
14 January 2011 | Appointment of Mr Geoffrey Turner as a director (2 pages) |
14 January 2011 | Appointment of Mr Geoffrey Turner as a director (2 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Full accounts made up to 31 October 2009 (18 pages) |
11 November 2010 | Full accounts made up to 31 October 2009 (18 pages) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
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) |
30 September 2009 | Appointment terminated director jody frank (1 page) |
30 September 2009 | Appointment terminated director jody frank (1 page) |
28 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
28 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director anthony davis (1 page) |
17 June 2009 | Appointment terminated director geoffrey turner (1 page) |
17 June 2009 | Appointment terminated director anthony davis (1 page) |
17 June 2009 | Appointment terminated director geoffrey turner (1 page) |
29 April 2009 | Auditors resignation (1 page) |
29 April 2009 | Auditors resignation (1 page) |
27 April 2009 | Appointment terminated director angus mcfadzean (2 pages) |
27 April 2009 | Appointment terminated director poul arnot andersen (2 pages) |
27 April 2009 | Appointment terminated director poul arnot andersen (2 pages) |
27 April 2009 | Appointment terminated director rolf hansen (2 pages) |
27 April 2009 | Appointment terminated director angus mcfadzean (2 pages) |
27 April 2009 | Appointment terminated director rolf hansen (2 pages) |
25 November 2008 | Full accounts made up to 31 October 2007 (17 pages) |
25 November 2008 | Full accounts made up to 31 October 2007 (17 pages) |
31 October 2008 | Director appointed mr william watt grant (1 page) |
31 October 2008 | Director appointed mr william watt grant (1 page) |
18 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page) |
18 June 2008 | Director's change of particulars / jody frank / 18/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / jody frank / 18/06/2008 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page) |
10 August 2007 | Company name changed coda octopus marine LTD\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed coda octopus marine LTD\certificate issued on 10/08/07 (2 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 December 2006 | Return made up to 12/06/06; full list of members (2 pages) |
21 December 2006 | Return made up to 12/06/06; full list of members (2 pages) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 47 st mary's court huntly, aberdeen aberdeenshire AB10 1TH (1 page) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 47 st mary's court huntly, aberdeen aberdeenshire AB10 1TH (1 page) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members
|
4 August 2004 | Return made up to 12/06/04; full list of members
|
3 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 11 bon accord square aberdeen AB11 6DJ (1 page) |
2 March 2004 | Return made up to 12/06/03; full list of members (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 11 bon accord square aberdeen AB11 6DJ (1 page) |
2 March 2004 | Return made up to 12/06/03; full list of members (7 pages) |
28 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Incorporation (6 pages) |
12 June 2002 | Incorporation (6 pages) |