CODE (THE BINDERY) LIMITED

Register to unlock more data on OkredoRegister

CODE (THE BINDERY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224103

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bearford House, 39 Hanover Street, Edinburgh EH2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon18/03/2026
Registration of charge SC2241030015, created on 2026-03-17
dot icon31/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/12/2025
Registration of charge SC2241030014, created on 2025-12-17
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon29/10/2024
Registration of charge SC2241030013, created on 2024-10-29
dot icon09/10/2024
Registration of charge SC2241030011, created on 2024-10-03
dot icon09/10/2024
Registration of charge SC2241030012, created on 2024-10-08
dot icon04/10/2024
Registration of charge SC2241030010, created on 2024-09-26
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon30/01/2024
Registered office address changed from 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland to Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2024-01-30
dot icon18/01/2024
Satisfaction of charge SC2241030009 in full
dot icon18/01/2024
Change of share class name or designation
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon29/12/2023
Certificate of change of name
dot icon28/12/2023
Director's details changed for Mr Andrew Robertson Smith on 2023-12-28
dot icon27/12/2023
Termination of appointment of Esmond Robert Smith as a director on 2023-12-22
dot icon27/12/2023
Cessation of Esmond Robert Smith as a person with significant control on 2023-12-22
dot icon27/12/2023
Cessation of Andrew Robertson Smith as a person with significant control on 2023-12-22
dot icon27/12/2023
Appointment of Andrew David Landsburgh as a director on 2023-12-22
dot icon27/12/2023
Appointment of Mr Stuart Graham Bell as a director on 2023-12-22
dot icon27/12/2023
Appointment of Mr Matthew Benjamin Gilmour Hay as a director on 2023-12-22
dot icon27/12/2023
Notification of Code Pod Management Limited as a person with significant control on 2023-12-22
dot icon15/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Previous accounting period shortened from 2023-05-31 to 2022-09-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon12/08/2022
Satisfaction of charge SC2241030008 in full
dot icon19/07/2022
Satisfaction of charge SC2241030007 in full
dot icon19/07/2022
Satisfaction of charge SC2241030005 in full
dot icon19/07/2022
Satisfaction of charge SC2241030006 in full
dot icon23/06/2022
Registered office address changed from 7 Alva Street Great Stuart Street Edinburgh Midlothian EH2 4PH United Kingdom to 7 Alva Street Edinburgh Midlothian EH2 4PH on 2022-06-23
dot icon14/06/2022
Registration of charge SC2241030009, created on 2022-06-10
dot icon05/05/2022
Current accounting period extended from 2022-02-28 to 2022-05-31
dot icon08/04/2022
Registered office address changed from Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Great Stuart Street Edinburgh Midlothian EH2 4PH on 2022-04-08
dot icon06/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon14/05/2021
Change of details for Mr Andrew Robertson Smith as a person with significant control on 2021-05-14
dot icon17/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon12/08/2020
Director's details changed for Mr Esmond Robert Smith on 2020-07-07
dot icon12/08/2020
Director's details changed for Mr Andrew Robertson Smith on 2020-07-07
dot icon12/08/2020
Change of details for Mr Esmond Robert Smith as a person with significant control on 2020-07-07
dot icon08/07/2020
Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 2020-07-08
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon01/08/2019
Director's details changed for Mr Andrew Robertson Smith on 2019-08-01
dot icon01/08/2019
Change of details for Mr Andrew Robertson Smith as a person with significant control on 2019-08-01
dot icon31/07/2019
Change of details for Mr Andrew Robertson Smith as a person with significant control on 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/07/2019
Change of details for Mr Esmond Robert Smith as a person with significant control on 2019-07-04
dot icon31/07/2019
Notification of Andrew Robertson Smith as a person with significant control on 2019-07-04
dot icon31/07/2019
Change of details for Mr Esmond Robert Smith as a person with significant control on 2019-07-31
dot icon26/07/2019
Sub-division of shares on 2019-07-04
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Current accounting period shortened from 2019-08-31 to 2019-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon23/08/2018
Satisfaction of charge SC2241030004 in full
dot icon13/08/2018
Registration of charge SC2241030008, created on 2018-08-02
dot icon02/08/2018
Registration of charge SC2241030007, created on 2018-07-30
dot icon01/08/2018
Registration of charge SC2241030005, created on 2018-07-30
dot icon01/08/2018
Registration of charge SC2241030006, created on 2018-07-30
dot icon08/06/2018
Satisfaction of charge 2 in full
dot icon08/06/2018
Satisfaction of charge SC2241030003 in full
dot icon17/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Change of details for Mr Esmond Robert Smith as a person with significant control on 2018-02-12
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/05/2017
Registration of charge SC2241030004, created on 2017-05-01
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/10/2015
Director's details changed for Esmond Robert Smith on 2015-10-10
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-10-10
dot icon15/07/2014
Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 2014-07-15
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/01/2014
Director's details changed for Andrew Robertson Smith on 2014-01-15
dot icon15/01/2014
Annual return made up to 2013-10-10 with full list of shareholders
dot icon15/01/2014
Director's details changed for Andrew Robertson Smith on 2014-01-15
dot icon28/08/2013
Registration of charge 2241030003
dot icon21/05/2013
Accounts for a small company made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon23/03/2011
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2011-03-23
dot icon09/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon11/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Andrew Robertson Smith on 2009-10-01
dot icon11/11/2009
Director's details changed for Esmond Robert Smith on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Maclay Murray & Spens Llp on 2009-10-01
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Return made up to 10/10/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-08-31
dot icon29/05/2008
Secretary appointed maclay murray & spens LLP
dot icon15/05/2008
Appointment terminated secretary mbm secretarial services LIMITED
dot icon15/05/2008
Registered office changed on 15/05/2008 from 107 george street edinburgh EH2 3ES
dot icon21/04/2008
Resolutions
dot icon29/02/2008
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Miscellaneous
dot icon02/11/2007
Return made up to 10/10/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon02/07/2007
Auditor's resignation
dot icon30/01/2007
Full accounts made up to 2005-08-31
dot icon09/11/2006
Return made up to 10/10/06; full list of members
dot icon31/10/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon07/11/2005
Return made up to 10/10/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH
dot icon03/11/2004
Return made up to 10/10/04; full list of members
dot icon15/09/2004
Dec mort/charge *
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 10/10/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Auditor's resignation
dot icon14/10/2002
Return made up to 10/10/02; full list of members
dot icon05/09/2002
Partic of mort/charge *
dot icon04/12/2001
Statement of affairs
dot icon04/12/2001
Ad 14/11/01--------- £ si 2@1=2 £ ic 103/105
dot icon04/12/2001
Statement of affairs
dot icon04/12/2001
Ad 14/11/01--------- £ si 1@1=1 £ ic 102/103
dot icon04/12/2001
Statement of affairs
dot icon04/12/2001
Ad 14/11/01--------- £ si 100@1=100 £ ic 2/102
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon05/11/2001
Certificate of change of name
dot icon10/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.34 % *

* during past year

Cash in Bank

£613.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.63M
-
0.00
11.20K
-
2022
2
3.03M
-
0.00
599.00
-
2023
2
2.40M
-
0.00
613.00
-
2023
2
2.40M
-
0.00
613.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.40M £Descended-20.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

613.00 £Ascended2.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
08/11/2001 - Present
56
MACLAY MURRAY & SPENS LLP
Nominee Secretary
16/05/2008 - 10/10/2014
255
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/10/2001 - 01/05/2008
138
MBM BOARD NOMINEES LIMITED
Nominee Director
10/10/2001 - 08/11/2001
91
Esmond Robert Smith
Director
08/11/2001 - 22/12/2023
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CODE (THE BINDERY) LIMITED

CODE (THE BINDERY) LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at Bearford House, 39 Hanover Street, Edinburgh EH2 2PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE (THE BINDERY) LIMITED?

toggle

CODE (THE BINDERY) LIMITED is currently Active. It was registered on 10/10/2001 .

Where is CODE (THE BINDERY) LIMITED located?

toggle

CODE (THE BINDERY) LIMITED is registered at Bearford House, 39 Hanover Street, Edinburgh EH2 2PJ.

What does CODE (THE BINDERY) LIMITED do?

toggle

CODE (THE BINDERY) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CODE (THE BINDERY) LIMITED have?

toggle

CODE (THE BINDERY) LIMITED had 2 employees in 2023.

What is the latest filing for CODE (THE BINDERY) LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge SC2241030015, created on 2026-03-17.