LIVECODE LTD

Register to unlock more data on OkredoRegister

LIVECODE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200728

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Princes Street, Edinburgh EH2 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon10/02/2026
Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 2026-02-10
dot icon25/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Previous accounting period shortened from 2025-09-30 to 2025-02-28
dot icon20/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/01/2025
Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 83 Princes Street Edinburgh EH2 2ER on 2025-01-14
dot icon22/10/2024
Previous accounting period shortened from 2025-01-31 to 2024-09-30
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/03/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-31
dot icon15/02/2024
Previous accounting period shortened from 2024-02-28 to 2023-05-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/11/2023
Previous accounting period shortened from 2023-10-31 to 2023-02-28
dot icon03/10/2023
Registered office address changed from 66 Albion Road Edinburgh EH7 5QZ Scotland to 9-10 9-10 st. Andrew Square Edinburgh EH2 2AF on 2023-10-03
dot icon03/10/2023
Registered office address changed from 9-10 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF on 2023-10-03
dot icon14/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/03/2023
Termination or full implementation of CVA
dot icon29/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Previous accounting period shortened from 2023-06-30 to 2022-10-31
dot icon24/07/2022
Previous accounting period shortened from 2023-03-31 to 2022-06-30
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Previous accounting period shortened from 2022-12-31 to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/03/2022
Supervisor’s progress report in CVA
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Previous accounting period shortened from 2022-09-30 to 2021-12-31
dot icon01/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Previous accounting period shortened from 2022-06-30 to 2021-09-30
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon15/03/2021
Supervisor’s progress report in CVA
dot icon04/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon04/08/2020
Previous accounting period shortened from 2021-02-28 to 2020-06-30
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon19/03/2020
Previous accounting period shortened from 2020-09-30 to 2020-02-29
dot icon02/03/2020
Supervisor’s progress report in CVA
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/10/2019
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon09/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon30/04/2019
Previous accounting period shortened from 2019-10-31 to 2019-03-31
dot icon05/04/2019
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-22
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon31/10/2018
Termination of appointment of Jojo Hernandez as a secretary on 2018-10-31
dot icon16/10/2018
Registered office address changed from 25a Thistle Street Lane South West Edinburgh Midlothian EH2 1EW to 66 Albion Road Edinburgh EH7 5QZ on 2018-10-16
dot icon24/09/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon12/04/2018
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-22
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Mr Iain Graeme Morrison as a director on 2017-12-11
dot icon13/12/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon12/12/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon10/04/2017
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-22
dot icon10/03/2017
Registration of charge SC2007280002, created on 2017-03-07
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Confirmation statement made on 2016-06-30 with updates
dot icon21/02/2017
Previous accounting period shortened from 2016-11-30 to 2016-05-31
dot icon17/08/2016
Statement of capital following an allotment of shares on 2015-10-31
dot icon10/08/2016
Secretary's details changed for Ms Jodenehellena Hernandez on 2015-12-01
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon14/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Notice of report of meeting approving voluntary arrangement
dot icon23/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-11-30
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-10-31
dot icon02/02/2016
Annual return made up to 2015-10-13 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Resolutions
dot icon27/07/2015
Previous accounting period shortened from 2015-10-31 to 2015-05-31
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/01/2015
Certificate of change of name
dot icon12/01/2015
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Mark Waddingham on 2014-10-13
dot icon12/01/2015
Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 2014-10-13
dot icon07/07/2014
Memorandum and Articles of Association
dot icon07/07/2014
Resolutions
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-10-13
dot icon21/01/2014
Annual return made up to 2013-10-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon01/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 2012-09-01
dot icon27/12/2012
Director's details changed for Mark Waddingham on 2012-01-04
dot icon07/05/2012
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/04/2012
Resolutions
dot icon15/02/2012
Memorandum and Articles of Association
dot icon09/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/12/2010
Director's details changed for Kevin Patrick Kalev Mccrum Miller on 2010-09-01
dot icon15/04/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/04/2010
Director's details changed for Kevin Patrick Kalev Mccrum Miller on 2010-02-12
dot icon15/04/2010
Director's details changed for Mark Waddingham on 2010-02-12
dot icon18/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/08/2009
Capitals not rolled up
dot icon13/07/2009
Capitals not rolled up
dot icon06/07/2009
Capitals not rolled up
dot icon06/07/2009
Capitals not rolled up
dot icon01/07/2009
Return made up to 13/10/08; full list of members
dot icon01/07/2009
Location of register of members
dot icon08/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon17/02/2009
Registered office changed on 17/02/2009 from 15-19 york place edinburgh city of edinburgh EH1 3EB
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Particulars of contract relating to shares
dot icon07/08/2008
Ad 10/04/08\gbp si [email protected]=42.9\gbp ic 3112/3154.9\
dot icon20/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/02/2008
Ad 10/10/07--------- £ si [email protected]
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=42 £ ic 3070/3112
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=20 £ ic 3050/3070
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=21 £ ic 3029/3050
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=2 £ ic 3027/3029
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=42 £ ic 2985/3027
dot icon18/02/2008
Ad 26/10/07--------- £ si [email protected]=17 £ ic 2968/2985
dot icon12/02/2008
Return made up to 13/10/07; full list of members
dot icon12/02/2008
Secretary's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon27/02/2007
Director resigned
dot icon07/02/2007
Return made up to 13/10/06; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2006
Ad 06/07/06--------- £ si [email protected]=12 £ ic 2776/2788
dot icon07/12/2006
Ad 21/09/06--------- £ si [email protected]=62 £ ic 2714/2776
dot icon07/12/2006
Ad 25/07/06--------- £ si [email protected]=4 £ ic 2710/2714
dot icon16/01/2006
Particulars of contract relating to shares
dot icon16/01/2006
Ad 31/12/05--------- £ si [email protected]=4 £ ic 2706/2710
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Ad 01/01/06--------- £ si [email protected]=16 £ ic 2690/2706
dot icon16/01/2006
Ad 17/11/05--------- £ si [email protected]=1 £ ic 2689/2690
dot icon12/01/2006
Ad 21/09/05--------- £ si [email protected]
dot icon12/01/2006
Ad 17/10/05--------- £ si [email protected]=18 £ ic 2671/2689
dot icon12/01/2006
Ad 19/10/05--------- £ si [email protected]=19 £ ic 2652/2671
dot icon10/01/2006
Return made up to 13/10/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon25/08/2005
Ad 28/07/05--------- £ si [email protected]=65 £ ic 2568/2633
dot icon22/07/2005
Ad 30/04/05--------- £ si [email protected]=54 £ ic 2514/2568
dot icon22/07/2005
Ad 05/05/05--------- £ si [email protected]=50 £ ic 2464/2514
dot icon11/05/2005
Ad 31/12/04--------- £ si [email protected]=130 £ ic 2334/2464
dot icon13/01/2005
Registered office changed on 13/01/05 from: 33 pentland view edinburgh midlothian EH10 6PY
dot icon06/12/2004
Ad 27/10/04--------- £ si [email protected]=9 £ ic 2325/2334
dot icon13/10/2004
Return made up to 13/10/04; change of members
dot icon24/09/2004
Director resigned
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/07/2004
Ad 31/10/03--------- £ si [email protected]=23 £ ic 2247/2270
dot icon02/07/2004
Ad 20/05/04--------- £ si [email protected]=75 £ ic 2172/2247
dot icon17/05/2004
Director's particulars changed
dot icon03/03/2004
Ad 20/10/03--------- £ si [email protected]=6 £ ic 2166/2172
dot icon03/03/2004
Ad 20/10/03--------- £ si [email protected]=13 £ ic 2153/2166
dot icon01/03/2004
Total exemption small company accounts made up to 2002-10-31
dot icon25/02/2004
Return made up to 13/10/03; change of members
dot icon25/02/2004
Ad 20/09/03--------- £ si [email protected]=25 £ ic 2334/2359
dot icon25/02/2004
Ad 20/09/03--------- £ si [email protected]=117 £ ic 2217/2334
dot icon25/02/2004
Ad 20/09/03--------- £ si [email protected]=21 £ ic 2196/2217
dot icon31/10/2003
Ad 27/04/03--------- £ si [email protected]=68 £ ic 2128/2196
dot icon31/10/2003
Ad 31/07/03--------- £ si [email protected]=66 £ ic 2062/2128
dot icon31/10/2003
Ad 11/08/03--------- £ si [email protected]=232 £ ic 1830/2062
dot icon31/10/2003
Director resigned
dot icon20/03/2003
Ad 10/03/03--------- £ si [email protected]=25 £ ic 1805/1830
dot icon20/01/2003
Ad 31/12/02--------- £ si [email protected]=10 £ ic 1795/1805
dot icon20/01/2003
Ad 07/01/03--------- £ si [email protected]=21 £ ic 1774/1795
dot icon19/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/11/2002
Ad 31/10/02--------- £ si [email protected]=17 £ ic 1757/1774
dot icon01/11/2002
Ad 31/10/02--------- £ si [email protected]=34 £ ic 1723/1757
dot icon01/11/2002
Ad 31/10/02--------- £ si [email protected]=108 £ ic 1615/1723
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon23/09/2002
Director's particulars changed
dot icon23/09/2002
Director's particulars changed
dot icon23/09/2002
Ad 11/09/02--------- £ si [email protected]=27 £ ic 1509/1536
dot icon23/09/2002
Ad 29/08/02--------- £ si [email protected]=27 £ ic 1482/1509
dot icon17/10/2001
Return made up to 13/10/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Ad 01/11/00--------- £ si [email protected]=370 £ ic 1112/1482
dot icon12/06/2001
Statement of affairs
dot icon12/06/2001
Ad 30/06/00--------- £ si [email protected]
dot icon04/12/2000
Return made up to 13/10/00; full list of members
dot icon05/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
£ nc 100/10000 28/06/00
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1999
Registered office changed on 09/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
New director appointed
dot icon25/10/1999
Certificate of change of name
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALGLEN SECRETARIES LIMITED
Nominee Secretary
13/10/1999 - 04/11/1999
177
DALGLEN DIRECTORS LIMITED
Nominee Director
13/10/1999 - 04/11/1999
163
Mr Kevin Patrick Kalev Mccrum Miller
Director
04/11/1999 - Present
3
Harris, Iain Phillip
Secretary
04/11/1999 - 01/09/2005
1
Harris, Iain Phillip
Director
04/11/1999 - 20/08/2004
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+
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 LIVECODE LTD

LIVECODE LTD is an(a) Active company incorporated on 13/10/1999 with the registered office located at 83 Princes Street, Edinburgh EH2 2ER. 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 LIVECODE LTD?

toggle

LIVECODE LTD is currently Active. It was registered on 13/10/1999 .

Where is LIVECODE LTD located?

toggle

LIVECODE LTD is registered at 83 Princes Street, Edinburgh EH2 2ER.

What does LIVECODE LTD do?

toggle

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

What is the latest filing for LIVECODE LTD?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 2026-02-10.