CODIFY LTD.

Register to unlock more data on OkredoRegister

CODIFY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC205314

Incorporation date

21/03/2000

Size

Full

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/11/2021
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2021-11-02
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/03/2020
Termination of appointment of Robert James Carmichael Bain as a director on 2020-03-06
dot icon11/03/2020
Termination of appointment of Mark John Griffiths as a director on 2020-03-06
dot icon11/03/2020
Termination of appointment of Graeme Humphrey as a director on 2020-03-06
dot icon11/03/2020
Termination of appointment of Julia Mary Griffiths as a secretary on 2020-03-06
dot icon11/03/2020
Appointment of Jacques Francois Mottard as a director on 2020-03-06
dot icon11/03/2020
Appointment of Mr David Bruce as a director on 2020-03-06
dot icon11/03/2020
Appointment of Mr Philip Neil Norgate as a secretary on 2020-03-06
dot icon11/03/2020
Appointment of Mr Philip Neil Norgate as a director on 2020-03-06
dot icon11/03/2020
Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2020-03-11
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/01/2016
Cancellation of shares. Statement of capital on 2015-11-30
dot icon12/01/2016
Purchase of own shares.
dot icon01/12/2015
Termination of appointment of Lisa Thomson as a director on 2015-11-13
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Cancellation of shares. Statement of capital on 2014-09-24
dot icon15/10/2014
Purchase of own shares.
dot icon29/09/2014
Termination of appointment of Allan James Merritt as a director on 2014-09-24
dot icon11/07/2014
Cancellation of shares. Statement of capital on 2014-06-24
dot icon11/07/2014
Purchase of own shares.
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon14/04/2014
Cancellation of shares. Statement of capital on 2014-04-14
dot icon14/04/2014
Purchase of own shares.
dot icon02/04/2014
Purchase of own shares.
dot icon20/03/2014
Cancellation of shares. Statement of capital on 2014-03-20
dot icon20/03/2014
Termination of appointment of Mark Griffiths as a secretary
dot icon17/03/2014
Appointment of Mrs Julia Mary Griffiths as a secretary
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Appointment of Mrs Lisa Thomson as a director
dot icon05/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/04/2013
Director's details changed for Graeme Humphrey on 2012-07-01
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Appointment of Mr Mark John Griffiths as a secretary
dot icon21/07/2011
Termination of appointment of Emma Thomson as a secretary
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Director's details changed for Graeme Humphrey on 2010-03-24
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Registered office changed on 11/09/2009 from migvie house 23 north silver street aberdeen AB10 1XL
dot icon02/09/2009
Registered office changed on 02/09/2009 from 6 queens terrace aberdeen AB10 1XL
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / graeme humphrey / 01/04/2008
dot icon25/03/2009
Secretary's change of particulars / emma thomson / 11/04/2008
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
New director appointed
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon01/03/2007
Partic of mort/charge *
dot icon05/09/2006
Resolutions
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon21/06/2005
Registered office changed on 21/06/05 from: riverside house riverside drive aberdeen AB11 7LH
dot icon22/04/2005
Return made up to 21/03/05; full list of members
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Secretary's particulars changed
dot icon16/07/2004
Certificate of change of name
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 21/03/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 21/03/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Registered office changed on 26/11/02 from: 10 fare park gardens westhill aberdeenshire AB32 6WL
dot icon29/04/2002
Return made up to 21/03/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/05/2001
Director resigned
dot icon05/04/2001
Return made up to 21/03/01; full list of members
dot icon27/11/2000
Ad 21/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/2000
New director appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
996.95K
-
0.00
803.18K
-
2022
28
1.35M
-
2.32M
1.26M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, Robert James Carmichael
Director
20/06/2006 - 06/03/2020
16

Persons with Significant Control

0

No PSC data available.

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 CODIFY LTD.

CODIFY LTD. is an(a) Dissolved company incorporated on 21/03/2000 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD. There is currently no 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 CODIFY LTD.?

toggle

CODIFY LTD. is currently Dissolved. It was registered on 21/03/2000 and dissolved on 26/03/2024.

Where is CODIFY LTD. located?

toggle

CODIFY LTD. is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD.

What does CODIFY LTD. do?

toggle

CODIFY LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CODIFY LTD.?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.