UKBizDB.co.uk

CODIFY LTD.

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

This company is commonly known as Codify Ltd.. The company was founded 24 years ago and was given the registration number SC205314. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CODIFY LTD.
Company Number:SC205314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Great West Road, Brentford, England, TW8 9DW

Secretary06 March 2020Active
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1UD

Director06 March 2020Active
2, Rue D'Arlon, L.8399, Windhof, Luxembourg,

Director06 March 2020Active
1000, Great West Road, Brentford, England, TW8 9DW

Director06 March 2020Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Secretary03 March 2014Active
4 Garbit Tap, Inverurie, AB51 4LU

Secretary21 March 2000Active
Migvie House, 23 North Silver Street, Aberdeen, AB10 1RJ

Secretary21 July 2011Active
1, West Craibstone Street, Aberdeen, AB11 6DL

Secretary23 June 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 March 2000Active
9 Kirkton Gardens, Westhill, AB32 6LE

Director20 June 2006Active
2 Dawson Brae, Westhill, AB32 6NU

Director21 March 2000Active
18, Cairn View, Belhelvie, Aberdeen, AB23 3SB

Director25 April 2007Active
Strathnaver, 52 Seabank Road, Nairn, IV12 4EY

Director20 June 2006Active
16 Saltcoats Gardens, Bellsquarry, Livingston, EH54 9JD

Director07 August 2000Active
Migvie House, 23 North Silver Street, Aberdeen, AB10 1RJ

Director08 April 2013Active

People with Significant Control

Codify Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Migvie House, 23 North Silver Street, Aberdeen, Scotland, AB10 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Accounts

Change account reference date company previous shortened.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Address

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

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.