CHARLES DUNCAN CODEWRIGHTS LIMITED

Register to unlock more data on OkredoRegister

CHARLES DUNCAN CODEWRIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC119756

Incorporation date

25/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 2024-12-05
dot icon24/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Micro company accounts made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/05/2018
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 2018-05-08
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 13/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 13/05/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 13/05/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Registered office changed on 30/06/06 from: 12 juniper park road edinburgh EH14 5DX
dot icon24/05/2006
Return made up to 13/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 13/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2004
Return made up to 13/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 13/05/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 13/05/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/05/2001
Return made up to 13/05/01; full list of members
dot icon21/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2000
Return made up to 13/05/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/06/1999
Return made up to 13/05/99; no change of members
dot icon15/03/1999
Accounts for a small company made up to 1998-06-30
dot icon15/05/1998
Return made up to 13/05/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-06-30
dot icon31/05/1997
Return made up to 13/05/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-06-30
dot icon31/05/1996
Return made up to 13/05/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-06-30
dot icon23/06/1995
Return made up to 13/05/95; no change of members
dot icon07/01/1995
Accounts for a small company made up to 1994-06-30
dot icon17/06/1994
Return made up to 13/05/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-06-30
dot icon03/06/1993
Return made up to 13/05/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-06-30
dot icon16/06/1992
Return made up to 13/05/92; no change of members
dot icon27/05/1992
Full accounts made up to 1991-06-30
dot icon16/05/1991
Return made up to 13/05/91; full list of members
dot icon06/04/1991
Full accounts made up to 1990-06-30
dot icon03/01/1990
Accounting reference date notified as 30/06
dot icon23/10/1989
Director resigned;new director appointed
dot icon23/10/1989
Secretary resigned;new secretary appointed
dot icon23/10/1989
Registered office changed on 23/10/89 from: 24 great king street edinburgh EH3 6QN
dot icon25/08/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.36K
-
0.00
-
-
2022
1
4.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES DUNCAN CODEWRIGHTS LIMITED

CHARLES DUNCAN CODEWRIGHTS LIMITED is an(a) Active company incorporated on 25/08/1989 with the registered office located at C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES DUNCAN CODEWRIGHTS LIMITED?

toggle

CHARLES DUNCAN CODEWRIGHTS LIMITED is currently Active. It was registered on 25/08/1989 .

Where is CHARLES DUNCAN CODEWRIGHTS LIMITED located?

toggle

CHARLES DUNCAN CODEWRIGHTS LIMITED is registered at C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EG.

What does CHARLES DUNCAN CODEWRIGHTS LIMITED do?

toggle

CHARLES DUNCAN CODEWRIGHTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHARLES DUNCAN CODEWRIGHTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.