CODA OCTOPUS R & D LTD.

Register to unlock more data on OkredoRegister

CODA OCTOPUS R & D LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC232622

Incorporation date

12/06/2002

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 12/06/2002)
dot icon07/10/2025
Termination of appointment of Tom Barr as a director on 2025-09-24
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-10-31
dot icon18/10/2024
Appointment of Mrs Gayle Michelle Jardine as a director on 2024-10-18
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 icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-10-31
dot icon04/07/2023
Accounts for a small company made up to 2022-10-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/06/2022
Auditor's resignation
dot icon27/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon06/05/2022
Accounts for a small company made up to 2021-10-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-10-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/06/2018
Appointment of Mr Tom Barr as a director on 2018-06-11
dot icon12/06/2018
Termination of appointment of Geoffrey Turner as a director on 2018-06-11
dot icon07/02/2018
Accounts for a small company made up to 2017-10-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon09/06/2017
Appointment of Mrs Gayle Jardine as a secretary on 2017-06-08
dot icon25/05/2017
Registered office address changed from Anderson House 2nd Floor 1 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 1 in full
dot icon13/02/2017
Accounts for a small company made up to 2016-10-31
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon04/03/2016
Accounts for a small company made up to 2015-10-31
dot icon09/12/2015
Termination of appointment of William Watt Grant as a secretary on 2015-12-09
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon23/02/2015
Accounts for a small company made up to 2014-10-31
dot icon24/06/2014
Secretary's details changed for Mr William Watt Grant on 2014-06-24
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Blair Graeme Cunningham on 2014-06-23
dot icon03/03/2014
Accounts for a small company made up to 2013-10-31
dot icon04/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/06/2013
Termination of appointment of William Grant as a director
dot icon15/05/2013
Termination of appointment of Stephen Auld as a director
dot icon09/04/2013
Satisfaction of charge 2 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 icon10/07/2012
Appointment of Mr Stephen Alan Auld as a director
dot icon19/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-10-31
dot icon24/11/2011
Miscellaneous
dot icon19/09/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon09/05/2011
Accounts for a small company made up to 2010-10-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2011
Termination of appointment of Geoffrey Turner as a director
dot icon14/01/2011
Appointment of Mr Geoffrey Turner as a director
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon11/11/2010
Full accounts made up to 2009-10-31
dot icon05/11/2010
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Jason Reid as a director
dot icon30/09/2009
Appointment terminated director jody frank
dot icon28/07/2009
Full accounts made up to 2008-10-31
dot icon19/06/2009
Return made up to 12/06/09; full list of members
dot icon17/06/2009
Appointment terminated director anthony davis
dot icon17/06/2009
Appointment terminated director geoffrey turner
dot icon29/04/2009
Miscellaneous
dot icon27/04/2009
Appointment terminated director angus mcfadzean
dot icon27/04/2009
Appointment terminated director rolf hansen
dot icon27/04/2009
Appointment terminated director poul arnot andersen
dot icon25/11/2008
Full accounts made up to 2007-10-31
dot icon31/10/2008
Director appointed mr william watt grant
dot icon18/06/2008
Return made up to 12/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / jody frank / 18/06/2008
dot icon18/06/2008
Registered office changed on 18/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2007
Resolutions
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE
dot icon10/08/2007
Certificate of change of name
dot icon26/07/2007
Return made up to 12/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Return made up to 12/06/06; full list of members
dot icon20/12/2006
Secretary resigned
dot icon12/06/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon12/06/2006
Registered office changed on 12/06/06 from: 47 st mary's court huntly, aberdeen aberdeenshire AB10 1TH
dot icon16/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/06/2005
Return made up to 12/06/05; full list of members
dot icon29/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/03/2005
Director resigned
dot icon11/08/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/08/2004
Return made up to 12/06/04; full list of members
dot icon03/03/2004
Compulsory strike-off action has been discontinued
dot icon02/03/2004
Return made up to 12/06/03; full list of members
dot icon02/03/2004
Registered office changed on 02/03/04 from: 11 bon accord square aberdeen AB11 6DJ
dot icon28/11/2003
First Gazette notice for compulsory strike-off
dot icon12/06/2002
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
12/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Gayle Michelle
Director
18/10/2024 - Present
5
Barr, Tom
Director
11/06/2018 - 24/09/2025
1
Cunningham, Blair Graeme
Director
03/10/2007 - Present
-

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 R & D LTD.

CODA OCTOPUS R & D LTD. is an(a) Active company incorporated on 12/06/2002 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 R & D LTD.?

toggle

CODA OCTOPUS R & D LTD. is currently Active. It was registered on 12/06/2002 .

Where is CODA OCTOPUS R & D LTD. located?

toggle

CODA OCTOPUS R & D LTD. is registered at 38 South Gyle Crescent, South Gyle Business Park, Edinburgh EH12 9EB.

What does CODA OCTOPUS R & D LTD. do?

toggle

CODA OCTOPUS R & D LTD. 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 R & D LTD.?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Tom Barr as a director on 2025-09-24.