Edinburgh
Midlothian
EH6 6ND
Scotland
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 June 2014) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | Alan David Condie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christie Street Dunfermline Fife KY12 0AQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Coddan Managers Service LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,716 |
Cash | £170 |
Current Liabilities | £165,994 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Director's details changed for Coddan Managers Service Limited on 15 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Coddan Managers Service Limited on 15 February 2010 (2 pages) |
23 December 2009 | Registered office address changed from Flat 17 Lindsay Road Edinburgh EH6 6ND United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Flat 17 Lindsay Road Edinburgh EH6 6ND United Kingdom on 23 December 2009 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
14 July 2009 | Appointment terminated secretary alan condie (1 page) |
14 July 2009 | Appointment terminated secretary alan condie (1 page) |
20 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 June 2006 | Return made up to 15/02/06; full list of members (7 pages) |
6 June 2006 | Return made up to 15/02/06; full list of members (7 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 44/46 morningside road edinburgh EH10 4BF (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 44/46 morningside road edinburgh EH10 4BF (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Incorporation (17 pages) |