CODIFY LTD.
Overview
Company Name | CODIFY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC205314 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CODIFY LTD.?
Company Name | From | Until |
---|---|---|
CHIVE SOFTWARE LIMITED | Mar 21, 2000 | Mar 21, 2000 |
What are the latest accounts for CODIFY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CODIFY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert James Carmichael Bain as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark John Griffiths as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Graeme Humphrey as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Julia Mary Griffiths as a secretary on Mar 06, 2020 | 1 pages | TM02 | ||
Appointment of Jacques Francois Mottard as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Bruce as a director on Mar 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Philip Neil Norgate as a secretary on Mar 06, 2020 | 2 pages | AP03 | ||
Appointment of Mr Philip Neil Norgate as a director on Mar 06, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Who are the officers of CODIFY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORGATE, Philip Neil | Secretary | Great West Road TW8 9DW Brentford 1000 Middlesex England | 268018800001 | |||||||
BRUCE, David | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Scotland | Scotland | British | Ceo | 194208290001 | ||||
MOTTARD, Jacques Francois | Director | Rue D'Arlon L.8399 Windhof 2 Luxembourg | France | French | Chairman & Ceo | 268020610001 | ||||
NORGATE, Philip Neil | Director | Great West Road TW8 9DW Brentford 1000 Middlesex England | England | British | Finance Director | 116191810004 | ||||
GRIFFITHS, Julia Mary | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | 186014070001 | |||||||
GRIFFITHS, Julia Mary | Secretary | 4 Garbit Tap AB51 4LU Inverurie Aberdeenshire | British | 58677050002 | ||||||
GRIFFITHS, Mark John | Secretary | 23 North Silver Street AB10 1RJ Aberdeen Migvie House | 161759580001 | |||||||
THOMSON, Emma Catherine | Secretary | West Craibstone Street AB11 6DL Aberdeen 1 | British | Business Manager | 105953310002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BAIN, Robert James Carmichael | Director | 9 Kirkton Gardens AB32 6LE Westhill Aberdeenshire | Scotland | British | Chartered Accountant | 75082140002 | ||||
GRIFFITHS, Mark John | Director | 2 Dawson Brae AB32 6NU Westhill Aberdeenshire | United Kingdom | British | Software Engineer | 58677040003 | ||||
HUMPHREY, Graeme | Director | Cairn View Belhelvie AB23 3SB Aberdeen 18 Aberdeenshire | Scotland | British | Managing Director | 121721810002 | ||||
MERRITT, Allan James | Director | Strathnaver 52 Seabank Road IV12 4EY Nairn Morayshire | Scotland | British | Business Consultant | 108270060001 | ||||
RAZZAQ, Shahid | Director | 16 Saltcoats Gardens Bellsquarry EH54 9JD Livingston West Lothian | United Kingdom | British | Software Eng. | 92427860001 | ||||
THOMSON, Lisa Gayle | Director | 23 North Silver Street AB10 1RJ Aberdeen Migvie House | Scotland | British | Operations Director | 177490660001 |
Who are the persons with significant control of CODIFY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Codify Holdings Limited | Apr 06, 2016 | 23 North Silver Street AB10 1RJ Aberdeen Migvie House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CODIFY LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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