CODE 4 HOLDINGS LTD

Register to unlock more data on OkredoRegister

CODE 4 HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC401462

Incorporation date

10/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon01/05/2026
Change of details for Mr Hugh Angus Mackay as a person with significant control on 2026-05-01
dot icon01/05/2026
Director's details changed for Mr Steven Murray on 2026-05-01
dot icon01/05/2026
Director's details changed for Mr Hugh Angus Mackay on 2026-05-01
dot icon15/01/2026
Micro company accounts made up to 2025-08-31
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-08-31
dot icon22/06/2023
Second filing of Confirmation Statement dated 2022-06-10
dot icon22/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-08-31
dot icon22/06/2022
10/06/22 Statement of Capital gbp 83.40
dot icon14/04/2022
Statement of capital following an allotment of shares on 2021-08-26
dot icon04/04/2022
Micro company accounts made up to 2021-08-31
dot icon16/03/2022
Sub-division of shares on 2021-08-26
dot icon16/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon25/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Change of details for Mr Steven Murray as a person with significant control on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Steven Murray on 2020-08-04
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-08-31
dot icon19/06/2019
Director's details changed for Mr Lorn James Murray on 2012-06-01
dot icon19/06/2019
Change of details for Mr Lorn James Murray as a person with significant control on 2016-04-06
dot icon19/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-08-31
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon16/05/2018
Change of details for Mr Hugh Angus Mackay as a person with significant control on 2018-05-11
dot icon16/05/2018
Director's details changed for Mr Hugh Angus Mackay on 2018-05-11
dot icon16/02/2018
Micro company accounts made up to 2017-08-31
dot icon07/07/2017
Notification of Solomon Samuel as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Steven Murray as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Lorn James Murray as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Hugh Angus Mackay as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-10
dot icon31/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Solomon Samuel as a director
dot icon12/06/2013
Statement of capital following an allotment of shares on 2012-06-11
dot icon29/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-10
dot icon29/05/2013
Change of share class name or designation
dot icon08/04/2013
Resolutions
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-04-04
dot icon06/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon24/01/2013
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon24/01/2013
Previous accounting period extended from 2012-06-30 to 2012-08-31
dot icon09/01/2013
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/07/2012
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon19/07/2012
Termination of appointment of Grant Smith Law Practice as a secretary
dot icon19/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon10/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
614.98K
-
0.00
-
-
2022
0
686.51K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Steven
Director
10/06/2011 - Present
2
Murray, Lorn James
Director
10/06/2011 - Present
2
Mackay, Hugh Angus
Director
10/06/2011 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE 4 HOLDINGS LTD

CODE 4 HOLDINGS LTD is an(a) Active company incorporated on 10/06/2011 with the registered office located at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN. There are currently 3 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 CODE 4 HOLDINGS LTD?

toggle

CODE 4 HOLDINGS LTD is currently Active. It was registered on 10/06/2011 .

Where is CODE 4 HOLDINGS LTD located?

toggle

CODE 4 HOLDINGS LTD is registered at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN.

What does CODE 4 HOLDINGS LTD do?

toggle

CODE 4 HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CODE 4 HOLDINGS LTD?

toggle

The latest filing was on 01/05/2026: Change of details for Mr Hugh Angus Mackay as a person with significant control on 2026-05-01.