Warning: file_put_contents(c/87f53b5800833fa578cf8226765a0edb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Coda Octopus R & D Ltd., EH12 9EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CODA OCTOPUS R & D LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coda Octopus R & D Ltd.. The company was founded 22 years ago and was given the registration number SC232622. The firm's registered office is in EDINBURGH. You can find them at 38 South Gyle Crescent, South Gyle Business Park, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CODA OCTOPUS R & D LTD.
Company Number:SC232622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:38 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB

Secretary08 June 2017Active
38, South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB

Director11 June 2018Active
38, South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB

Director03 October 2007Active
Anderson House, 2nd Floor, 1 Breadalbane Street, Edinburgh, EH6 5JR

Secretary31 October 2007Active
Havelock Chambers, Flat 7- 20-22 Queens Terrace, Southampton, SO14 3BQ

Secretary20 December 2006Active
1930 Broadway, Apartment 4c, New York, United States Of America, NY 1023

Secretary12 June 2002Active
Fraictueitueien 386, 5137 Fraictuen, Norway,

Director03 October 2007Active
Anderson House, 2nd Floor, 1 Breadalbane Street, Edinburgh, EH6 5JR

Director30 April 2012Active
19 Spring Gardens, Edinburgh, EH8 8HU

Director03 October 2007Active
232 Sagamore Road, Millburn, N.J.,

Director03 October 2007Active
Milverton, Springwells Avenue, Airdrie, ML6 6EA

Director31 October 2008Active
Ovre Blekeveien 35, Bergen, Norway, FOREIGN

Director03 October 2007Active
22 Redford Drive, Edinburgh, EH13 0BG

Director03 October 2007Active
3f1, 59 Spottiswoode Street, Edinburgh, EH9 1DL

Director12 June 2002Active
1930 Broadway, Apartment 4c, New York, United States Of America, NY 1023

Director12 June 2002Active
38, South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB

Director08 April 2013Active
Anderson House, 2nd Floor, 1 Breadalbane Street, Edinburgh, EH6 5JR

Director14 January 2011Active
3 Willow Walk, Englefield Green, Egham, TW20 0DQ

Director03 October 2007Active

People with Significant Control

Coda Octopus Group Inc.
Notified on:19 June 2024
Status:Active
Country of residence:United States
Address:3300, S Hiawassee Rd, Orlando, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type small.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Auditors

Auditors resignation company.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Appoint person secretary company with name date.

Download
2017-05-25Address

Change registered office address company with date old address new address.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-02-13Accounts

Accounts with accounts type small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type small.

Download
2015-12-09Officers

Termination secretary company with name termination date.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.