CODE DOCTOR LIMITED

Register to unlock more data on OkredoRegister

CODE DOCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279919

Incorporation date

14/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4 Norwood Drive, Giffnock, Glasgow G46 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon19/05/2025
Micro company accounts made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-01-31
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon09/09/2021
Appointment of Mrs Rabia Khan as a director on 2021-09-01
dot icon25/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Termination of appointment of Rabia Khan as a director on 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/03/2014
Director's details changed for Rabia Khan on 2014-02-14
dot icon10/03/2014
Director's details changed for Masood Khan on 2014-02-14
dot icon10/03/2014
Secretary's details changed for Rabia Khan on 2014-02-14
dot icon10/03/2014
Registered office address changed from 4 Norwood Drive Giffnock Glasgow G46 7LR Scotland on 2014-03-10
dot icon10/03/2014
Registered office address changed from 6 Weaver Avenue Newton Mearns Glasgow G77 6AS Scotland on 2014-03-10
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/09/2013
Registered office address changed from 11 Springkell Drive Glasgow Lanarkshire G41 4EZ on 2013-09-17
dot icon09/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon21/02/2010
Director's details changed for Masood Khan on 2010-02-15
dot icon21/02/2010
Director's details changed for Rabia Khan on 2010-02-15
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Return made up to 14/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 14/02/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/04/2006
Return made up to 14/02/06; full list of members
dot icon03/03/2006
Ad 19/12/05--------- £ si 1@1=1 £ ic 2/3
dot icon26/01/2006
New director appointed
dot icon17/01/2006
Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2005
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon14/02/2005
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 icon+6,719.21 % *

* during past year

Cash in Bank

£15,616.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.29K
-
0.00
8.13K
-
2022
0
1.15K
-
0.00
229.00
-
2023
0
11.24K
-
0.00
15.62K
-
2023
0
11.24K
-
0.00
15.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.24K £Ascended876.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.62K £Ascended6.72K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Masood
Director
14/02/2005 - Present
-
Khan, Rabia
Director
01/09/2021 - 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 CODE DOCTOR LIMITED

CODE DOCTOR LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at 4 Norwood Drive, Giffnock, Glasgow G46 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE DOCTOR LIMITED?

toggle

CODE DOCTOR LIMITED is currently Active. It was registered on 14/02/2005 .

Where is CODE DOCTOR LIMITED located?

toggle

CODE DOCTOR LIMITED is registered at 4 Norwood Drive, Giffnock, Glasgow G46 7LR.

What does CODE DOCTOR LIMITED do?

toggle

CODE DOCTOR LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODE DOCTOR LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.