Aberdeen
AB11 5BS
Scotland
Director Name | Prof Iain Edward Richardson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Ms Patricia Ballantyne |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Waterloo Quay Aberdeen AB11 5BS Scotland |
Website | vcodex.com |
---|---|
Telephone | 01224 595939 |
Telephone region | Aberdeen |
Registered Address | 31 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iain Richardson 50.00% Ordinary |
---|---|
1 at £1 | Patricia Ballantyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,154 |
Cash | £6,750 |
Current Liabilities | £40,477 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
13 May 2015 | Delivered on: 19 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to 31 Waterloo Quay Aberdeen AB11 5BS on 8 February 2022 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Registered office address changed from 35 Regent Quay Aberdeen AB11 5BE to Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Suit 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS Scotland to Suite 4, Ocean Spirit House West 31 Waterloo Quay Aberdeen AB11 5BS on 5 August 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
2 February 2018 | Notification of Vcodex Holdings (No.2) Limited as a person with significant control on 15 November 2017 (2 pages) |
2 February 2018 | Cessation of Patricia Helen Ballantyne as a person with significant control on 15 November 2017 (1 page) |
2 February 2018 | Cessation of Iain Edward Richardson as a person with significant control on 15 November 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Notification of Iain Edward Richardson as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Patricia Helen Ballantyne as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Patricia Helen Ballantyne as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Cessation of Vcodex Holdings Limited as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Notification of Iain Edward Richardson as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Cessation of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
18 September 2017 | Notification of Patricia Helen Ballantyne as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Cessation of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
18 September 2017 | Notification of Iain Edward Richardson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Cessation of Patricia Helen Ballantyne as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Vcodex Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Patricia Helen Ballantyne as a person with significant control on 22 June 2017 (1 page) |
7 July 2017 | Cessation of Iain Edward Richardson as a person with significant control on 22 June 2017 (1 page) |
7 July 2017 | Cessation of Patricia Helen Ballantyne as a person with significant control on 22 June 2017 (1 page) |
7 July 2017 | Notification of Vcodex Holdings Limited as a person with significant control on 22 June 2017 (1 page) |
7 July 2017 | Cessation of Iain Edward Richardson as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Vcodex Holdings Limited as a person with significant control on 22 June 2017 (1 page) |
7 July 2017 | Cessation of Iain Edward Richardson as a person with significant control on 22 June 2017 (1 page) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Registration of charge SC3161620001, created on 13 May 2015 (18 pages) |
19 May 2015 | Registration of charge SC3161620001, created on 13 May 2015 (18 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages) |
10 February 2014 | Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page) |
10 February 2014 | Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages) |
10 February 2014 | Secretary's details changed for Ms Patricia Ballantyne on 1 February 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Professor Iain Richardson on 1 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Ms Patricia Ballantyne on 1 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 50 Cordiner Avenue Aberdeen AB24 4SA United Kingdom on 3 February 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Patricia Ballantyne on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Director's change of particulars / iain richardson / 21/06/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 44 bon accord terrace aberdeen AB11 6DU (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 44 bon accord terrace aberdeen AB11 6DU (1 page) |
15 August 2008 | Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page) |
15 August 2008 | Director's change of particulars / iain richardson / 21/06/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page) |
15 August 2008 | Director and secretary's change of particulars / patricia ballantyne / 21/06/2008 (1 page) |
19 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2007 | Incorporation (12 pages) |
8 February 2007 | Incorporation (12 pages) |