CODECLAN LIMITED

Register to unlock more data on OkredoRegister

CODECLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC506766

Incorporation date

27/05/2015

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Linited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Final account prior to dissolution in a winding-up by the court
dot icon24/08/2023
Registered office address changed from 37 Castle Terrace Edinburgh EH1 2EL to C/O Quantuma Advisory Linited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-08-24
dot icon23/08/2023
Court order in a winding-up (& Court Order attachment)
dot icon07/08/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon28/07/2023
Termination of appointment of Allan John Gavin Cannon as a director on 2023-07-27
dot icon06/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-08-31
dot icon02/05/2023
Termination of appointment of Fiona Cameron Keady as a director on 2023-04-27
dot icon02/05/2023
Director's details changed for Ms Melinda Matthews on 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon13/12/2021
Appointment of Mr Alistair Ian Tait as a director on 2021-12-13
dot icon27/09/2021
Termination of appointment of Neville Andrew Russell Prentice as a director on 2021-09-14
dot icon02/08/2021
Appointment of Mr Philip Reid Ford as a director on 2021-07-23
dot icon26/07/2021
Termination of appointment of John Crawford Anderson as a director on 2021-07-22
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon06/05/2021
Registration of charge SC5067660001, created on 2021-04-26
dot icon05/05/2021
Appointment of Mr Euan William Alexander Robertson as a director on 2021-05-05
dot icon16/04/2021
Director's details changed for Ms Catriona Anne Leaver on 2021-04-12
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon16/02/2021
Accounts for a small company made up to 2020-08-31
dot icon08/02/2021
Termination of appointment of Polly Susannah Athenais Purvis as a director on 2021-02-05
dot icon08/02/2021
Termination of appointment of Alexander Ogilvie Pratt as a director on 2021-02-05
dot icon06/01/2021
Appointment of Mr John Crawford Anderson as a director on 2020-12-17
dot icon05/11/2020
Appointment of Mr Allan John Gavin Cannon as a director on 2020-11-03
dot icon27/10/2020
Termination of appointment of Laura Ellen Reid as a director on 2020-10-23
dot icon27/10/2020
Termination of appointment of Oliver Headey as a director on 2020-10-23
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/03/2020
Termination of appointment of Adrian John O'lenskie as a director on 2019-11-01
dot icon04/03/2020
Director's details changed for Mr Graham Carle on 2020-03-04
dot icon04/03/2020
Appointment of Mr Graham Carle as a director on 2020-03-04
dot icon20/12/2019
Accounts for a small company made up to 2019-08-31
dot icon01/11/2019
Appointment of Ms Catriona Anne Leaver as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Alastair Gillies O'brien as a director on 2019-10-31
dot icon09/08/2019
Director's details changed for Ms Fiona Cameron Keady on 2019-08-09
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon10/06/2019
Appointment of Ms Kristen Genevieve Bennie as a director on 2019-03-22
dot icon27/05/2019
Appointment of Ms Fiona Cameron Keady as a director on 2019-05-24
dot icon20/05/2019
Appointment of Mr William Gavin Douglas as a director on 2019-05-20
dot icon25/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/06/2018
Termination of appointment of Keith Neilson as a director on 2018-05-25
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon09/02/2018
Accounts for a small company made up to 2017-08-31
dot icon05/12/2017
Appointment of Ms Melinda Matthews as a director on 2017-12-04
dot icon24/07/2017
Termination of appointment of Harvey Michael Wheaton as a director on 2017-07-21
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/05/2017
Termination of appointment of William Gavin Douglas as a director on 2017-02-03
dot icon01/03/2017
Accounts for a small company made up to 2016-08-31
dot icon16/06/2016
Appointment of Mr Alexander Ogilvie Pratt as a director on 2016-06-13
dot icon03/06/2016
Annual return made up to 2016-05-27 no member list
dot icon12/01/2016
Current accounting period extended from 2016-05-31 to 2016-08-31
dot icon07/01/2016
Appointment of Miss Laura Ellen Reid as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Keith Neilson as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr William Gavin Douglas as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Adrian John O'lenskie as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Oliver Headey as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Neville Andrew Russell Prentice as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Alastair Gillies O'brien as a director on 2015-11-20
dot icon07/01/2016
Appointment of Mr Harvey Michael Wheaton as a director on 2015-11-20
dot icon07/01/2016
Termination of appointment of Roy Colin Maxwell as a director on 2015-11-20
dot icon31/12/2015
Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 37 Castle Terrace Edinburgh EH1 2EL on 2015-12-31
dot icon27/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
27/05/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair Ian Tait
Director
13/12/2021 - Present
14
Robertson, Euan William Alexander
Director
05/05/2021 - Present
7
Cannon, Allan John Gavin
Director
03/11/2020 - 27/07/2023
9
Bennie, Kristen Genevieve
Director
22/03/2019 - Present
2
Ford, Philip Reid
Director
23/07/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODECLAN LIMITED

CODECLAN LIMITED is an(a) Dissolved company incorporated on 27/05/2015 with the registered office located at C/O Quantuma Advisory Linited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 6 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 CODECLAN LIMITED?

toggle

CODECLAN LIMITED is currently Dissolved. It was registered on 27/05/2015 and dissolved on 25/01/2025.

Where is CODECLAN LIMITED located?

toggle

CODECLAN LIMITED is registered at C/O Quantuma Advisory Linited Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CODECLAN LIMITED do?

toggle

CODECLAN LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CODECLAN LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.