CODIFY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCODIFY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CODIFY LTD.?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is CODIFY LTD. located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CODIFY LTD.?

    Previous Company Names
    Company NameFromUntil
    CHIVE SOFTWARE LIMITEDMar 21, 2000Mar 21, 2000

    What are the latest accounts for CODIFY LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CODIFY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    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 Nov 02, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Carmichael Bain as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Mark John Griffiths as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Graeme Humphrey as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Julia Mary Griffiths as a secretary on Mar 06, 2020

    1 pagesTM02

    Appointment of Jacques Francois Mottard as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Mr David Bruce as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Mr Philip Neil Norgate as a secretary on Mar 06, 2020

    2 pagesAP03

    Appointment of Mr Philip Neil Norgate as a director on Mar 06, 2020

    2 pagesAP01

    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 Mar 11, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of CODIFY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORGATE, Philip Neil
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    Secretary
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    268018800001
    BRUCE, David
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Scotland
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Scotland
    ScotlandBritishCeo194208290001
    MOTTARD, Jacques Francois
    Rue D'Arlon
    L.8399
    Windhof
    2
    Luxembourg
    Director
    Rue D'Arlon
    L.8399
    Windhof
    2
    Luxembourg
    FranceFrenchChairman & Ceo268020610001
    NORGATE, Philip Neil
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    Director
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    EnglandBritishFinance Director116191810004
    GRIFFITHS, Julia Mary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    186014070001
    GRIFFITHS, Julia Mary
    4 Garbit Tap
    AB51 4LU Inverurie
    Aberdeenshire
    Secretary
    4 Garbit Tap
    AB51 4LU Inverurie
    Aberdeenshire
    British58677050002
    GRIFFITHS, Mark John
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    Secretary
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    161759580001
    THOMSON, Emma Catherine
    West Craibstone Street
    AB11 6DL Aberdeen
    1
    Secretary
    West Craibstone Street
    AB11 6DL Aberdeen
    1
    BritishBusiness Manager105953310002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAIN, Robert James Carmichael
    9 Kirkton Gardens
    AB32 6LE Westhill
    Aberdeenshire
    Director
    9 Kirkton Gardens
    AB32 6LE Westhill
    Aberdeenshire
    ScotlandBritishChartered Accountant75082140002
    GRIFFITHS, Mark John
    2 Dawson Brae
    AB32 6NU Westhill
    Aberdeenshire
    Director
    2 Dawson Brae
    AB32 6NU Westhill
    Aberdeenshire
    United KingdomBritishSoftware Engineer58677040003
    HUMPHREY, Graeme
    Cairn View
    Belhelvie
    AB23 3SB Aberdeen
    18
    Aberdeenshire
    Director
    Cairn View
    Belhelvie
    AB23 3SB Aberdeen
    18
    Aberdeenshire
    ScotlandBritishManaging Director121721810002
    MERRITT, Allan James
    Strathnaver
    52 Seabank Road
    IV12 4EY Nairn
    Morayshire
    Director
    Strathnaver
    52 Seabank Road
    IV12 4EY Nairn
    Morayshire
    ScotlandBritishBusiness Consultant108270060001
    RAZZAQ, Shahid
    16 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    Director
    16 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    United KingdomBritishSoftware Eng.92427860001
    THOMSON, Lisa Gayle
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    Director
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    ScotlandBritishOperations Director177490660001

    Who are the persons with significant control of CODIFY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Codify Holdings Limited
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    Scotland
    Apr 06, 2016
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc472334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CODIFY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 22, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 2007Registration of a charge (410)
    • Jul 04, 2012Statement of satisfaction of a floating charge (MG03s)

    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