This company is commonly known as Coda Estates Limited. The company was founded 14 years ago and was given the registration number SC361591. The firm's registered office is in GLASGOW. You can find them at 2-4 Heath Avenue, Lenzie, Kirkintilloch, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CODA ESTATES LIMITED |
---|---|---|
Company Number | : | SC361591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2-4 Heath Avenue, Lenzie, Kirkintilloch, Glasgow, G66 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4, Heath Avenue, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 4LG | Secretary | 23 June 2009 | Active |
2-4, Heath Avenue, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 4LG | Director | 23 June 2009 | Active |
East Barncraig, South Medrox, Glenboig, Coatbridge, United Kingdom, ML5 2QH | Director | 23 June 2009 | Active |
East Barncraig, Birkenshaw Road, Annathill, Scotland, ML5 2QY | Director | 23 June 2009 | Active |
Ms Sharon Helen Sarah Glass Cook | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 2-4, Heath Avenue, Lenzie, Glasgow, G66 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Capital | Capital allotment shares. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.