Company NameCodeclan Limited
Company StatusLiquidation
Company NumberSC506766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2015(8 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Melinda Matthews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican,British
StatusCurrent
Appointed04 December 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleBoard Member
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Kristen Genevieve Bennie
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2019(3 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber 2, 112 St. Andrews Drive
Glasgow
G41 4RB
Scotland
Director NameMr William Gavin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens Carerry
Musselburgh
EH21 8PY
Scotland
Director NameMs Catriona Anne Leaver
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Graham Carle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Allan John Gavin Cannon
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Euan William Alexander Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Philip Reid Ford
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Digital Technologies And Financial Service
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Alistair Ian Tait
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Roy Colin Maxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOracle Campus Blackness Road
Linlithgow
EH49 7LR
Scotland
Director NameMrs Polly Susannah Athenais Purvis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOracle Campus Blackness Road
Linlithgow
EH49 7LR
Scotland
Director NameMr William Gavin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdmin Block Nivensknowe Park
Nivensknowe
Loanhead
Midlothian
EH20 9PF
Scotland
Director NameMr Neville Andrew Russell Prentice
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMiss Laura Ellen Reid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Oliver Headey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Adrian John O'Lenskie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Alastair Gillies O'Brien
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2019)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Keith Neilson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Harvey Michael Wheaton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2017)
RoleCEO
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr Alexander Ogilvie Pratt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Fiona Cameron Keady
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(3 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Terrace
Edinburgh
EH1 2EL
Scotland

Location

Registered AddressC/O Quantuma Advisory Linited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

26 April 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Memorandum and Articles of Association (28 pages)
16 February 2021Accounts for a small company made up to 31 August 2020 (12 pages)
8 February 2021Termination of appointment of Alexander Ogilvie Pratt as a director on 5 February 2021 (1 page)
8 February 2021Termination of appointment of Polly Susannah Athenais Purvis as a director on 5 February 2021 (1 page)
6 January 2021Appointment of Mr John Crawford Anderson as a director on 17 December 2020 (2 pages)
5 November 2020Appointment of Mr Allan John Gavin Cannon as a director on 3 November 2020 (2 pages)
27 October 2020Termination of appointment of Laura Ellen Reid as a director on 23 October 2020 (1 page)
27 October 2020Termination of appointment of Oliver Headey as a director on 23 October 2020 (1 page)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Adrian John O'lenskie as a director on 1 November 2019 (1 page)
4 March 2020Director's details changed for Mr Graham Carle on 4 March 2020 (2 pages)
4 March 2020Appointment of Mr Graham Carle as a director on 4 March 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 August 2019 (10 pages)
1 November 2019Appointment of Ms Catriona Anne Leaver as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Alastair Gillies O'brien as a director on 31 October 2019 (1 page)
9 August 2019Director's details changed for Ms Fiona Cameron Keady on 9 August 2019 (2 pages)
10 June 2019Appointment of Ms Kristen Genevieve Bennie as a director on 22 March 2019 (2 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 May 2019Appointment of Ms Fiona Cameron Keady as a director on 24 May 2019 (2 pages)
20 May 2019Appointment of Mr William Gavin Douglas as a director on 20 May 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 June 2018Termination of appointment of Keith Neilson as a director on 25 May 2018 (1 page)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
9 February 2018Accounts for a small company made up to 31 August 2017 (8 pages)
5 December 2017Appointment of Ms Melinda Matthews as a director on 4 December 2017 (2 pages)
24 July 2017Termination of appointment of Harvey Michael Wheaton as a director on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Harvey Michael Wheaton as a director on 21 July 2017 (1 page)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 May 2017Termination of appointment of William Gavin Douglas as a director on 3 February 2017 (1 page)
5 May 2017Termination of appointment of William Gavin Douglas as a director on 3 February 2017 (1 page)
1 March 2017Accounts for a small company made up to 31 August 2016 (11 pages)
1 March 2017Accounts for a small company made up to 31 August 2016 (11 pages)
16 June 2016Appointment of Mr Alexander Ogilvie Pratt as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Alexander Ogilvie Pratt as a director on 13 June 2016 (2 pages)
3 June 2016Annual return made up to 27 May 2016 no member list (7 pages)
3 June 2016Annual return made up to 27 May 2016 no member list (7 pages)
12 January 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (3 pages)
12 January 2016Current accounting period extended from 31 May 2016 to 31 August 2016 (3 pages)
7 January 2016Appointment of Mr Alastair Gillies O'brien as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Harvey Michael Wheaton as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr William Gavin Douglas as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr William Gavin Douglas as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Neville Andrew Russell Prentice as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Alastair Gillies O'brien as a director on 20 November 2015 (2 pages)
7 January 2016Termination of appointment of Roy Colin Maxwell as a director on 20 November 2015 (1 page)
7 January 2016Appointment of Miss Laura Ellen Reid as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Adrian John O'lenskie as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Neville Andrew Russell Prentice as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Oliver Headey as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Keith Neilson as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Adrian John O'lenskie as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Oliver Headey as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Keith Neilson as a director on 20 November 2015 (2 pages)
7 January 2016Termination of appointment of Roy Colin Maxwell as a director on 20 November 2015 (1 page)
7 January 2016Appointment of Miss Laura Ellen Reid as a director on 20 November 2015 (2 pages)
7 January 2016Appointment of Mr Harvey Michael Wheaton as a director on 20 November 2015 (2 pages)
31 December 2015Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 37 Castle Terrace Edinburgh EH1 2EL on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 37 Castle Terrace Edinburgh EH1 2EL on 31 December 2015 (2 pages)
27 May 2015Incorporation (36 pages)
27 May 2015Incorporation (36 pages)