Company NameCodemeal Limited
Company StatusActive
Company NumberSC272462
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rizvan Aboobaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Secretary NameIvor Fowler
NationalityBritish
StatusCurrent
Appointed02 September 2004(1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMr David Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Old Glamis Road
Dundee
Tayside
DD3 8JJ
Scotland
Director NameIvor Fowler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameRaymond Paterson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 week after company formation)
Appointment Duration12 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitalpin House
Pitalpin Street
Lochee
Dundee
DD2 2TT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address211a Albert Street
Dundee
Tayside
DD4 6QA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1David Bruce
33.33%
Ordinary
30 at £1Ivor Fowler
33.33%
Ordinary
30 at £1Rizvan Aboobaker
33.33%
Ordinary

Financials

Year2014
Net Worth£267,929
Cash£13,763
Current Liabilities£535,606

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

22 April 2008Delivered on: 25 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop premises 193 princes street, dundee ANG8072.
Outstanding
9 October 2007Delivered on: 13 October 2007
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 strathmartine road, dundee ANG10671.
Outstanding
9 October 2007Delivered on: 13 October 2007
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 strathmartine road, dundee ANG46057.
Outstanding
9 October 2007Delivered on: 13 October 2007
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 keptie street, arbroath ANG42757.
Outstanding
2 October 2007Delivered on: 10 October 2007
Persons entitled: Abbey National 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
8 March 2006Delivered on: 13 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises, 1 thistle street, dundee (title number ANG31473).
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6-8 lyon street, dundee ANG49933.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 193 princes street, dundee ANG8072.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 st andrews street, dundee ANG34181.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 127 albert street, dundee ANG47653.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 thistle street, dundee ANG31473.
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 129 albert street, dundee.
Outstanding
19 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at unit 5 block b the claymore centre parbroath road glenrothes ffe 91806.
Outstanding
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 67 west lyon street dundee otherwise 1 dens road dundee (sometimes known as number 61 west lyon stree dundee) ang 19596.
Outstanding
2 March 2006Delivered on: 7 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 129 albert street, dundee ang 34335.
Outstanding
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 277 hilltown dundee ang 8713.
Outstanding
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 buchanan street edinburgh ANG48642.
Outstanding
28 June 2011Delivered on: 4 July 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 lyon street dundee ang 40885.
Outstanding
22 June 2011Delivered on: 1 July 2011
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 November 2008Delivered on: 20 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to north of clepington road, dundee (st teresa's and house, 13 graham street, dundee).
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 23 strathmartine road, dundee ANG30741.
Outstanding
21 April 2008Delivered on: 26 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage or store premises at numbers 6 and 8 lyon street, dundee in the city of dundee and county of angus together with ANG49933.
Outstanding
21 April 2008Delivered on: 26 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop 6 st andrews street dundee ANG34181.
Outstanding
22 April 2008Delivered on: 25 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 127 albert street, dundee ANG47653.
Outstanding
8 March 2006Delivered on: 14 March 2006
Satisfied on: 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 35 lyon street, dundee.
Fully Satisfied
22 April 2008Delivered on: 25 April 2008
Satisfied on: 28 June 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on south side of buchanan street, dundee ANG48642.
Fully Satisfied
1 February 2006Delivered on: 9 February 2006
Satisfied on: 16 September 2015
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.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 25 February 2020 (8 pages)
31 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 25 February 2019 (8 pages)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 25 February 2018 (8 pages)
22 September 2017Total exemption full accounts made up to 25 February 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 25 February 2017 (9 pages)
27 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 25 February 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 25 February 2016 (7 pages)
22 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
18 September 2015Registration of charge SC2724620028, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620024, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620025, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620026, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620023, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620028, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620027, created on 15 September 2015 (9 pages)
18 September 2015Registration of charge SC2724620023, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620027, created on 15 September 2015 (9 pages)
18 September 2015Registration of charge SC2724620024, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620025, created on 15 September 2015 (8 pages)
18 September 2015Registration of charge SC2724620026, created on 15 September 2015 (8 pages)
16 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90
(6 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90
(6 pages)
28 August 2015Registration of charge SC2724620022, created on 19 August 2015 (18 pages)
28 August 2015Registration of charge SC2724620022, created on 19 August 2015 (18 pages)
19 August 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(6 pages)
19 August 2014Total exemption small company accounts made up to 25 February 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 25 February 2014 (6 pages)
13 September 2013Total exemption small company accounts made up to 25 February 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 25 February 2013 (6 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(6 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(6 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 25 February 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 25 February 2012 (6 pages)
14 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 25 February 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 25 February 2011 (6 pages)
7 July 2011Alterations to floating charge 1 (6 pages)
7 July 2011Alterations to floating charge 1 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
4 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 25 February 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 25 February 2010 (6 pages)
17 September 2009Total exemption small company accounts made up to 25 February 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 25 February 2009 (7 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 25 February 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 25 February 2008 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 October 2007Dec mort/charge release * (2 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Dec mort/charge release * (2 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 25 February 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 25 February 2007 (7 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 25 February 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 25 February 2006 (6 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: 42 dudhope crescent road dundee DD1 5RR (1 page)
5 September 2005Return made up to 26/08/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 42 dudhope crescent road dundee DD1 5RR (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Return made up to 26/08/05; full list of members (3 pages)
20 June 2005Accounting reference date extended from 31/08/05 to 25/02/06 (1 page)
20 June 2005Accounting reference date extended from 31/08/05 to 25/02/06 (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004New director appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004Registered office changed on 08/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 August 2004Incorporation (17 pages)
26 August 2004Incorporation (17 pages)