CODATA LIMITED
Overview
Company Name | CODATA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC142512 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CODATA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CODATA LIMITED located?
Registered Office Address | Grants Scotland Ltd Moncrieff House 69 West Nile Street G1 2QB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CODATA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for CODATA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on Feb 25, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Kym Gavin Scott Brown on Jun 02, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fiona Farquhar Brown on Jun 02, 2017 | 1 pages | CH03 | ||||||||||
Statement of capital following an allotment of shares on Apr 06, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Farquhar Brown as a director on Nov 30, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Fiona Farquhar Brown as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CODATA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Fiona Farquhar | Secretary | Westbourne Road West Kirby CH48 4DH Wirral 34a United Kingdom | British | 32863000006 | ||||||
BROWN, Kym Gavin Scott | Director | Westbourne Road West Kirby CH48 4DH Wirral 34a United Kingdom | United Kingdom | British | Analyst Programmer | 32862990007 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
BROWN, Fiona Farquhar | Director | Column Road CH48 8AN Wirral 35 Merseyside England | England | British | Company Director | 181941390001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of CODATA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kym Gavin Scott Brown | Apr 06, 2016 | Column Road West Kirby CH48 8AN Wirral 35 Great Britain | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0