Company NameCODA Fabrications Limited
Company StatusDissolved
Company NumberSC381419
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameM J Blacksmiths (Lenzie) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMrs Joanne McMaster
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehill Crescent
Kirkintilloch
Glasgow
G66 2JN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,985
Current Liabilities£28,539

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Notice of final meeting of creditors (3 pages)
6 January 2016Notice of final meeting of creditors (3 pages)
14 April 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 14 April 2015 (2 pages)
16 March 2015Court order notice of winding up (1 page)
16 March 2015Notice of winding up order (1 page)
16 March 2015Notice of winding up order (1 page)
16 March 2015Court order notice of winding up (1 page)
23 December 2014Compulsory strike-off action has been suspended (1 page)
23 December 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 November 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
16 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 November 2011Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Company name changed m j blacksmiths (lenzie) LIMITED\certificate issued on 23/02/11
  • CONNOT ‐
(2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
23 February 2011Company name changed m j blacksmiths (lenzie) LIMITED\certificate issued on 23/02/11
  • CONNOT ‐
(2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
5 July 2010Incorporation (22 pages)
5 July 2010Incorporation (22 pages)