Company NameCODA Octopus R & D Ltd.
DirectorsBlair Graeme Cunningham and Tom Barr
Company StatusActive
Company NumberSC232622
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Previous NameCODA Octopus Marine Ltd

Business Activity

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

Directors

Director NameMr Blair Graeme Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RolePresident Of Technology
Country of ResidenceUnited States
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
Secretary NameMrs Gayle Jardine
StatusCurrent
Appointed08 June 2017(15 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
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
Appointed11 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleDeputy Managing Director
Country of ResidenceScotland
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
Appointed12 June 2002(same day as company formation)
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
Appointed12 June 2002(same day as company formation)
RoleHead Of Research
Correspondence Address3f1, 59 Spottiswoode Street
Edinburgh
EH9 1DL
Scotland
Secretary NameMr Jason Lee Reid
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Secretary NameAndrea Lista
NationalityItalian
StatusResigned
Appointed20 December 2006(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2007)
RoleLawyer
Correspondence AddressHavelock Chambers
Flat 7- 20-22 Queens Terrace
Southampton
Hants
SO14 3BQ
Director NameRolf Kahrs Hansen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleChief Engineer
Correspondence AddressOvre Blekeveien 35
Bergen
5003
Foreign
Director NameDr Angus McFadzean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleR&D Manager
Correspondence Address22 Redford Drive
Edinburgh
Midlothian
EH13 0BG
Scotland
Director NameMr Jody Frank
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (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
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2009)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address19 Spring Gardens
Edinburgh
Midlothian
EH8 8HU
Scotland
Director NameMr Geoffrey Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Walk
Englefield Green
Egham
Surrey
TW20 0DQ
Director NamePoul Arnot Andersen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleChief Engineer
Correspondence AddressFraictueitueien 386
5137 Fraictuen
Norway
Secretary NameMr William Watt Grant
NationalityBritish
StatusResigned
Appointed31 October 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson House 2nd Floor
1 Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr William Watt Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilverton
Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Director NameMr Geoffrey Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressAnderson House 2nd Floor
1 Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr Stephen Alan Auld
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson House 2nd Floor
1 Breadalbane Street
Edinburgh
EH6 5JR
Scotland
Director NameMr Geoffrey Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
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 at £1Coda Octopus Group, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,162,515
Cash£108,894
Current Liabilities£2,566,969

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 Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

29 March 2011Delivered 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 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

Filing History

3 February 2021Accounts for a small company made up to 31 October 2020 (10 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 October 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 31 October 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Tom Barr as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Geoffrey Turner as a director on 11 June 2018 (1 page)
7 February 2018Accounts for a small company made up to 31 October 2017 (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 June 2017Appointment of Mrs Gayle Jardine as a secretary on 8 June 2017 (2 pages)
9 June 2017Appointment of Mrs Gayle Jardine as a secretary on 8 June 2017 (2 pages)
25 May 2017Registered 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 2017Registered 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 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
13 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
4 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
9 December 2015Termination of appointment of William Watt Grant as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of William Watt Grant as a secretary on 9 December 2015 (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Secretary's details changed for Mr William Watt Grant on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Mr William Watt Grant on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mr Blair Graeme Cunningham on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Blair Graeme Cunningham on 23 June 2014 (2 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (5 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (5 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
29 June 2013Termination of appointment of William Grant as a director (1 page)
29 June 2013Termination of appointment of William Grant as a director (1 page)
15 May 2013Termination of appointment of Stephen Auld as a director (1 page)
15 May 2013Termination of appointment of Stephen Auld as a director (1 page)
9 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Satisfaction of charge 2 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 (6 pages)
8 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
10 July 2012Appointment of Mr Stephen Alan Auld as a director (2 pages)
10 July 2012Appointment of Mr Stephen Alan Auld as a director (2 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
7 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 November 2011Section 519 auditors resignation (1 page)
24 November 2011Section 519 auditors resignation (1 page)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a small company made up to 31 October 2010 (9 pages)
9 May 2011Accounts for a small company made up to 31 October 2010 (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (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)
14 January 2011Appointment of Mr Geoffrey Turner as a director (2 pages)
14 January 2011Appointment of Mr Geoffrey Turner as a director (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Full accounts made up to 31 October 2009 (18 pages)
11 November 2010Full accounts made up to 31 October 2009 (18 pages)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
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)
30 September 2009Appointment terminated director jody frank (1 page)
30 September 2009Appointment terminated director jody frank (1 page)
28 July 2009Full accounts made up to 31 October 2008 (16 pages)
28 July 2009Full accounts made up to 31 October 2008 (16 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Appointment terminated director anthony davis (1 page)
17 June 2009Appointment terminated director geoffrey turner (1 page)
17 June 2009Appointment terminated director anthony davis (1 page)
17 June 2009Appointment terminated director geoffrey turner (1 page)
29 April 2009Auditors resignation (1 page)
29 April 2009Auditors resignation (1 page)
27 April 2009Appointment terminated director angus mcfadzean (2 pages)
27 April 2009Appointment terminated director poul arnot andersen (2 pages)
27 April 2009Appointment terminated director poul arnot andersen (2 pages)
27 April 2009Appointment terminated director rolf hansen (2 pages)
27 April 2009Appointment terminated director angus mcfadzean (2 pages)
27 April 2009Appointment terminated director rolf hansen (2 pages)
25 November 2008Full accounts made up to 31 October 2007 (17 pages)
25 November 2008Full accounts made up to 31 October 2007 (17 pages)
31 October 2008Director appointed mr william watt grant (1 page)
31 October 2008Director appointed mr william watt grant (1 page)
18 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page)
18 June 2008Registered office changed on 18/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR (1 page)
18 June 2008Director's change of particulars / jody frank / 18/06/2008 (1 page)
18 June 2008Director's change of particulars / jody frank / 18/06/2008 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page)
1 October 2007Registered office changed on 01/10/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE (1 page)
10 August 2007Company name changed coda octopus marine LTD\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed coda octopus marine LTD\certificate issued on 10/08/07 (2 pages)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
26 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 December 2006Return made up to 12/06/06; full list of members (2 pages)
21 December 2006Return made up to 12/06/06; full list of members (2 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 47 st mary's court huntly, aberdeen aberdeenshire AB10 1TH (1 page)
12 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
12 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
12 June 2006Registered office changed on 12/06/06 from: 47 st mary's court huntly, aberdeen aberdeenshire AB10 1TH (1 page)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 12/06/05; full list of members (2 pages)
21 June 2005Return made up to 12/06/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Compulsory strike-off action has been discontinued (1 page)
3 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Registered office changed on 02/03/04 from: 11 bon accord square aberdeen AB11 6DJ (1 page)
2 March 2004Return made up to 12/06/03; full list of members (7 pages)
2 March 2004Registered office changed on 02/03/04 from: 11 bon accord square aberdeen AB11 6DJ (1 page)
2 March 2004Return made up to 12/06/03; full list of members (7 pages)
28 November 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2003First Gazette notice for compulsory strike-off (1 page)
12 June 2002Incorporation (6 pages)
12 June 2002Incorporation (6 pages)