CODA OCTOPUS PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CODA OCTOPUS PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151068

Incorporation date

25/05/1994

Size

Small

Contacts

Registered address

Registered address

38 South Gyle Crescent, South Gyle Business Park, Edinburgh EH12 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1994)
dot icon26/09/2025
Appointment of Mr Geoffrey Turner as a director on 2025-09-19
dot icon26/09/2025
Termination of appointment of Tom Barr as a director on 2025-09-19
dot icon25/07/2025
Amended accounts for a small company made up to 2024-10-31
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-10-31
dot icon20/06/2024
Notification of Coda Octopus Group Inc. as a person with significant control on 2024-06-19
dot icon19/06/2024
Withdrawal of a person with significant control statement on 2024-06-19
dot icon31/05/2024
Termination of appointment of Angus Mcfadzean as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mrs Gayle Michelle Jardine as a director on 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-10-31
dot icon12/07/2023
Accounts for a small company made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon29/06/2022
Auditor's resignation
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon06/05/2022
Accounts for a small company made up to 2021-10-31
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-10-31
dot icon01/09/2020
Satisfaction of charge 5 in full
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-10-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-10-31
dot icon04/01/2019
Termination of appointment of Richard Adams as a director on 2019-01-04
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 2017-05-25
dot icon03/05/2017
Satisfaction of charge 3 in full
dot icon25/04/2017
Termination of appointment of Geoffrey Turner as a director on 2017-04-04
dot icon13/02/2017
Accounts for a small company made up to 2016-10-31
dot icon26/01/2017
Satisfaction of charge SC1510680006 in full
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Blair Graeme Cunningham as a director on 2016-05-24
dot icon25/05/2016
Termination of appointment of Blair Graeme Cunningham as a director on 2016-05-24
dot icon04/03/2016
Accounts for a small company made up to 2015-10-31
dot icon17/12/2015
Appointment of Mrs Gayle Michelle Jardine as a secretary on 2015-12-09
dot icon09/12/2015
Termination of appointment of William Grant as a secretary on 2015-12-09
dot icon07/07/2015
Appointment of Mr Tom Barr as a director on 2015-07-06
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon23/02/2015
Accounts for a small company made up to 2014-10-31
dot icon30/01/2015
Appointment of Mr Richard Adams as a director on 2015-01-20
dot icon24/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Blair Graeme Cunningham on 2014-06-24
dot icon03/03/2014
Accounts for a small company made up to 2013-10-31
dot icon07/11/2013
Termination of appointment of Andrew Mackenzie as a director
dot icon17/10/2013
Registration of charge 1510680006
dot icon24/07/2013
Appointment of Mr Andrew Mackenzie as a director
dot icon24/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon15/05/2013
Appointment of Dr Angus Mcfadzean as a director
dot icon15/05/2013
Termination of appointment of Stephen Auld as a director
dot icon09/04/2013
Satisfaction of charge 4 in full
dot icon08/04/2013
Appointment of Mr Geoffrey Turner as a director
dot icon08/02/2013
Accounts for a small company made up to 2012-10-31
dot icon19/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon03/05/2012
Appointment of William Grant as a secretary
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2012
Appointment of Mr Blair Graeme Cunningham as a director
dot icon07/02/2012
Full accounts made up to 2011-10-31
dot icon24/11/2011
Auditor's resignation
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon19/05/2011
Accounts for a small company made up to 2010-10-31
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2011
Termination of appointment of Geoffrey Turner as a director
dot icon07/01/2011
Full accounts made up to 2009-10-31
dot icon02/08/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for Stephen Alan Auld on 2010-05-25
dot icon10/11/2009
Termination of appointment of Jason Reid as a director
dot icon10/11/2009
Termination of appointment of Helen Ormiston as a secretary
dot icon30/09/2009
Appointment terminated director jody frank
dot icon02/09/2009
Full accounts made up to 2008-10-31
dot icon08/06/2009
Return made up to 25/05/09; full list of members
dot icon29/04/2009
Miscellaneous
dot icon23/02/2009
Appointment terminated director anthony davis
dot icon23/02/2009
Appointment terminated director blair cunningham
dot icon27/01/2009
Secretary's change of particulars / helen ormiston / 27/01/2009
dot icon15/12/2008
Return made up to 25/05/08; full list of members; amend
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Full accounts made up to 2007-10-31
dot icon07/07/2008
Return made up to 25/05/08; no change of members; amend
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR
dot icon11/06/2008
Director's change of particulars / jody frank / 11/06/2008
dot icon11/06/2008
Location of debenture register
dot icon06/06/2008
Secretary appointed helen julie ormiston
dot icon06/06/2008
Appointment terminated secretary william grant
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2008
Alterations to floating charge 2
dot icon11/03/2008
Alterations to floating charge 3
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE
dot icon26/09/2007
Secretary resigned
dot icon22/06/2007
Return made up to 25/05/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Location of register of members
dot icon15/05/2007
Certificate of change of name
dot icon14/05/2007
Full accounts made up to 2006-10-31
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
£ nc 1350000/1675000 31/10/06
dot icon22/02/2007
Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000
dot icon15/02/2007
Full accounts made up to 2005-10-31
dot icon23/11/2006
Return made up to 25/05/06; full list of members; amend
dot icon17/11/2006
Partic of mort/charge *
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Secretary resigned
dot icon03/11/2006
Return made up to 25/05/06; full list of members
dot icon20/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon31/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: admiral house 29-30 maritime street edinburgh EH6 6EA
dot icon25/04/2006
Registered office changed on 25/04/06 from: 47 st mary's court huntly street aberdeen grampian AB10 1TH
dot icon24/01/2006
Accounts for a small company made up to 2004-10-31
dot icon23/06/2005
Return made up to 25/05/05; full list of members
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon06/10/2004
Accounts for a small company made up to 2003-06-30
dot icon04/08/2004
Ad 30/06/04--------- £ si 875000@1=875000 £ ic 300000/1175000
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
£ nc 500000/1350000 30/06/04
dot icon22/07/2004
£ ic 475000/300000 30/06/04 £ sr 175000@1=175000
dot icon01/07/2004
Return made up to 25/05/04; full list of members
dot icon27/02/2004
Ad 01/05/03--------- £ si 288850@1
dot icon16/02/2004
Registered office changed on 16/02/04 from: 47 st mary's court huntly street aberdeen AB10 1TH
dot icon10/02/2004
Return made up to 25/05/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-06-30
dot icon31/10/2002
Certificate of change of name
dot icon16/10/2002
Accounts for a small company made up to 2001-06-30
dot icon31/05/2002
Return made up to 25/05/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-06-30
dot icon10/07/2001
Return made up to 25/05/01; full list of members
dot icon17/11/2000
Secretary's particulars changed;director's particulars changed
dot icon18/10/2000
Accounts for a small company made up to 1999-06-30
dot icon02/06/2000
Return made up to 25/05/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1998-06-30
dot icon26/04/2000
Return made up to 25/05/99; full list of members; amend
dot icon18/04/2000
Return made up to 25/05/98; full list of members; amend
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon12/04/2000
Ad 30/06/98--------- £ si 298@1
dot icon20/03/2000
Ad 30/06/99--------- £ si 268@1=268 £ ic 185852/186120
dot icon20/03/2000
Ad 22/01/99--------- £ si 30@1
dot icon29/02/2000
Return made up to 25/05/99; full list of members
dot icon28/02/2000
Secretary resigned
dot icon27/10/1999
Strike-off action suspended
dot icon22/10/1999
First Gazette notice for compulsory strike-off
dot icon17/11/1998
Director resigned
dot icon28/08/1998
Accounts for a small company made up to 1997-06-30
dot icon13/07/1998
Return made up to 25/05/98; no change of members
dot icon22/10/1997
Ad 01/04/97--------- £ si 820@1
dot icon26/08/1997
Return made up to 25/05/97; no change of members
dot icon22/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/04/1997
Partic of mort/charge *
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned
dot icon28/11/1996
Nc inc already adjusted 30/06/96
dot icon28/11/1996
Ad 30/06/96--------- £ si 175000@1=175000 £ ic 10002/185002
dot icon28/11/1996
Particulars of contract relating to shares
dot icon28/11/1996
Memorandum and Articles of Association
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon07/08/1996
Particulars of contract relating to shares
dot icon07/08/1996
Particulars of contract relating to shares
dot icon07/08/1996
Ad 30/06/96--------- £ si 4590@1=4590 £ ic 5412/10002
dot icon07/08/1996
Ad 30/06/96--------- £ si 4590@1=4590 £ ic 822/5412
dot icon17/07/1996
Director's particulars changed
dot icon12/06/1996
Return made up to 25/05/96; full list of members
dot icon22/03/1996
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Particulars of contract relating to shares
dot icon17/07/1995
Ad 30/06/95--------- £ si 820@1=820 £ ic 2/822
dot icon17/07/1995
Memorandum and Articles of Association
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon05/07/1995
Return made up to 25/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounting reference date notified as 30/06
dot icon08/07/1994
Director resigned;new director appointed
dot icon08/07/1994
Director resigned;new director appointed
dot icon08/07/1994
Secretary resigned;new secretary appointed
dot icon08/07/1994
Registered office changed on 08/07/94 from: 151 st vincent street glasgow G2 5NJ
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Memorandum and Articles of Association
dot icon28/06/1994
£ nc 100/100000 03/06/94
dot icon25/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/10/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Geoffrey
Director
19/09/2025 - Present
4
Jardine, Gayle Michelle
Director
31/05/2024 - Present
5
Mcfadzean, Angus, Dr
Director
15/05/2013 - 31/05/2024
-
Barr, Tom
Director
06/07/2015 - 19/09/2025
1

Persons with Significant Control

2
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 CODA OCTOPUS PRODUCTS LIMITED

CODA OCTOPUS PRODUCTS LIMITED is an(a) Active company incorporated on 25/05/1994 with the registered office located at 38 South Gyle Crescent, South Gyle Business Park, Edinburgh EH12 9EB. There are currently 2 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 CODA OCTOPUS PRODUCTS LIMITED?

toggle

CODA OCTOPUS PRODUCTS LIMITED is currently Active. It was registered on 25/05/1994 .

Where is CODA OCTOPUS PRODUCTS LIMITED located?

toggle

CODA OCTOPUS PRODUCTS LIMITED is registered at 38 South Gyle Crescent, South Gyle Business Park, Edinburgh EH12 9EB.

What does CODA OCTOPUS PRODUCTS LIMITED do?

toggle

CODA OCTOPUS PRODUCTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CODA OCTOPUS PRODUCTS LIMITED?

toggle

The latest filing was on 26/09/2025: Appointment of Mr Geoffrey Turner as a director on 2025-09-19.