UKBizDB.co.uk

CODESTUFF LIMITED

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

This company is commonly known as Codestuff Limited. The company was founded 20 years ago and was given the registration number SC261589. The firm's registered office is in GLASGOW. You can find them at C/o Grant Thornton Company Secretarial Services, 110 Queen Street, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CODESTUFF LIMITED
Company Number:SC261589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Grant Thornton Company Secretarial Services, 110 Queen Street, Glasgow, Scotland, G1 3BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harper Macleod Llp, The Ca'D'Oro, 45, Gordon Street, Glasgow, Scotland, G1 3PE

Secretary01 March 2012Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45, Gordon Street, Glasgow, Scotland, G1 3PE

Director01 March 2012Active
C/O Harper Macleod Llp, The Ca'D'Oro, 45, Gordon Street, Glasgow, Scotland, G1 3PE

Director01 November 2017Active
Breich Pit Studio, Mid Breich Farm, West Calder, EH55 8PL

Secretary22 February 2007Active
123 Currievale Drive, Currie, Edinburgh, EH14 5RP

Secretary23 February 2006Active
19 Beech Place, Seafield, Bathgate, EH47 7BJ

Secretary23 January 2004Active
4/4 Bonnington Avenue, Edinburgh, EH6 5QH

Secretary22 February 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 January 2004Active
Breich Pit Studio, Mid Breich Farm, West Calder, EH55 8PL

Director22 February 2007Active
39, St Vincent Place, Glasgow, Scotland,

Director01 March 2012Active
Breich Pit Studio, Mid Breich, Farm, West Calder, West Lothian, EH55 8PL

Director01 August 2011Active
39, Humbie Terrace, Aberdour, Burntisland, United Kingdom, KY3 0XP

Director01 December 2008Active
Breich Pit Studio, Mid Breich, Farm, West Calder, West Lothian, EH55 8PL

Director01 March 2012Active
19 Beech Place, Seafield, Bathgate, EH47 7BJ

Director23 January 2004Active
19 Beech Place, Seafield, Bathgate, EH47 7BJ

Director01 April 2006Active
Correslaw, Netherwitton, Morpeth, NE61 4NW

Director25 January 2004Active
4/4 Bonnington Avenue, Edinburgh, EH6 5QH

Director23 January 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 January 2004Active

People with Significant Control

Thruvision Group Plc
Notified on:08 January 2017
Status:Active
Country of residence:England
Address:121, Olympic Avenue, Abingdon, England, OX14 4SA
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-27Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

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

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-13Address

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

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-12-15Address

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

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type full.

Download
2015-04-07Change of constitution

Statement of companys objects.

Download
2015-04-07Resolution

Resolution.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.