CARMEN H CODY LIMITED

Register to unlock more data on OkredoRegister

CARMEN H CODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126258

Incorporation date

16/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Carmichael Street, Glasgow G51 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2024
Current accounting period shortened from 2023-10-31 to 2023-10-30
dot icon15/08/2024
Director's details changed for Miss Janet Murray on 2024-08-09
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon16/08/2023
Notification of Calran 0701 Limited as a person with significant control on 2016-08-16
dot icon16/08/2023
Registered office address changed from 23 Water Street Leith Edinburgh EH6 6SU to 40 Carmichael Street Glasgow G51 2QU on 2023-08-16
dot icon16/08/2023
Secretary's details changed for Miss Janet Murray on 2023-08-16
dot icon16/08/2023
Change of details for Calran 0701 Limited as a person with significant control on 2023-08-16
dot icon15/08/2023
Termination of appointment of Michael Andrew Hickman as a secretary on 2023-08-14
dot icon15/08/2023
Appointment of Miss Janet Murray as a secretary on 2023-08-14
dot icon15/08/2023
Cessation of Janet Murray as a person with significant control on 2016-08-16
dot icon15/08/2023
Cessation of Derek William Blair as a person with significant control on 2016-08-16
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon11/08/2023
Director's details changed for Mr Derek William Blair on 2023-08-11
dot icon11/08/2023
Director's details changed for Mr Derek William Blair on 2022-07-17
dot icon11/08/2023
Change of details for Mr Derek William Blair as a person with significant control on 2022-07-17
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/03/2020
Second filing of Confirmation Statement dated 16/08/2016
dot icon19/03/2020
Second filing of the annual return made up to 2015-08-16
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Current accounting period extended from 2018-10-30 to 2018-10-31
dot icon12/10/2018
Unaudited abridged accounts made up to 2017-10-30
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/08/2016
16/08/16 Statement of Capital gbp 1000
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/05/2016
Director's details changed for Mr Derek William Blair on 2016-05-16
dot icon08/04/2016
Satisfaction of charge SC1262580002 in full
dot icon08/04/2016
Satisfaction of charge SC1262580003 in full
dot icon29/10/2015
Registration of charge SC1262580004, created on 2015-10-21
dot icon19/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon19/10/2015
Appointment of Miss Janet Murray as a director on 2015-10-01
dot icon30/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/04/2015
Termination of appointment of Ronald Allan Brereton as a director on 2015-03-10
dot icon16/04/2015
Termination of appointment of Sandra Stewart Watson as a secretary on 2015-03-10
dot icon16/04/2015
Appointment of Mr Michael Andrew Hickman as a secretary on 2015-03-10
dot icon16/04/2015
Appointment of Mr Derek William Blair as a director on 2015-03-10
dot icon16/04/2015
Termination of appointment of Cameron Hunter Crosby as a director on 2015-03-10
dot icon17/03/2015
Registration of charge SC1262580002, created on 2015-03-10
dot icon17/03/2015
Registration of charge SC1262580003, created on 2015-03-10
dot icon12/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/06/2014
Satisfaction of charge 1 in full
dot icon04/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/08/2010
Director's details changed for Ronald Allan Brereton on 2010-08-16
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon21/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/09/2008
Return made up to 16/08/08; no change of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 16/08/07; no change of members
dot icon10/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/08/2006
Return made up to 16/08/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/09/2005
Return made up to 16/08/05; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 16/08/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon22/08/2003
Return made up to 16/08/03; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-10-31
dot icon09/09/2002
Return made up to 16/08/02; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon12/09/2001
Return made up to 16/08/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-10-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-10-31
dot icon24/08/1999
Return made up to 16/08/99; no change of members
dot icon22/07/1999
Accounts for a small company made up to 1998-10-31
dot icon03/09/1998
Return made up to 16/08/98; full list of members
dot icon30/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon10/10/1997
Return made up to 16/08/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-10-31
dot icon29/08/1996
Return made up to 16/08/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-10-31
dot icon10/01/1996
Memorandum and Articles of Association
dot icon10/01/1996
Resolutions
dot icon01/09/1995
Return made up to 16/08/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 16/08/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1993-10-31
dot icon22/10/1993
Registered office changed on 22/10/93 from: unit 14 50 west harbour road edinburgh EH5 1PU
dot icon24/08/1993
Return made up to 16/08/93; no change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-10-31
dot icon08/12/1992
Ad 31/07/90--------- £ si 998@1
dot icon02/09/1992
Return made up to 16/08/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1991-10-31
dot icon26/09/1991
Return made up to 16/07/91; full list of members
dot icon17/12/1990
Partic of mort/charge 14206
dot icon17/08/1990
Ad 31/07/90--------- £ si 998@1=998 £ ic 500/1498
dot icon17/08/1990
Ad 31/07/90--------- £ si 498@1=498 £ ic 2/500
dot icon10/08/1990
Accounting reference date notified as 31/10
dot icon26/07/1990
New director appointed
dot icon26/07/1990
Director resigned
dot icon16/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.91K
-
0.00
-
-
2022
2
17.91K
-
0.00
-
-
2022
2
17.91K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

17.91K £Ascended12.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Janet Murray
Director
01/10/2015 - Present
3
Mr Derek William Blair
Director
10/03/2015 - Present
3
Hickman, Michael Andrew
Secretary
10/03/2015 - 14/08/2023
-
Murray, Janet
Secretary
14/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARMEN H CODY LIMITED

CARMEN H CODY LIMITED is an(a) Active company incorporated on 16/07/1990 with the registered office located at 40 Carmichael Street, Glasgow G51 2QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMEN H CODY LIMITED?

toggle

CARMEN H CODY LIMITED is currently Active. It was registered on 16/07/1990 .

Where is CARMEN H CODY LIMITED located?

toggle

CARMEN H CODY LIMITED is registered at 40 Carmichael Street, Glasgow G51 2QU.

What does CARMEN H CODY LIMITED do?

toggle

CARMEN H CODY LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CARMEN H CODY LIMITED have?

toggle

CARMEN H CODY LIMITED had 2 employees in 2022.

What is the latest filing for CARMEN H CODY LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-10-31.