CODE (THE BINDERY) LIMITED

CODE (THE BINDERY) LIMITED

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

    Company NameCODE (THE BINDERY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224103
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CODE (THE BINDERY) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CODE (THE BINDERY) LIMITED located?

    Registered Office Address
    Bearford House
    39 Hanover Street
    EH2 2PJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CODE (THE BINDERY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHFORD PROPERTY GROUP LIMITEDNov 05, 2001Nov 05, 2001
    NEWCO (697) LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for CODE (THE BINDERY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CODE (THE BINDERY) LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for CODE (THE BINDERY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC2241030014, created on Dec 17, 2025

    18 pagesMR01

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    9 pagesAA

    Registration of charge SC2241030013, created on Oct 29, 2024

    4 pagesMR01

    Registration of charge SC2241030011, created on Oct 03, 2024

    19 pagesMR01

    Registration of charge SC2241030012, created on Oct 08, 2024

    4 pagesMR01

    Registration of charge SC2241030010, created on Sep 26, 2024

    7 pagesMR01

    Confirmation statement made on Aug 07, 2024 with updates

    6 pagesCS01

    Registered office address changed from 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland to Bearford House 39 Hanover Street Edinburgh EH2 2PJ on Jan 30, 2024

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge SC2241030009 in full

    1 pagesMR04

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed ashford property group LIMITED\certificate issued on 29/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2023

    RES15

    Director's details changed for Mr Andrew Robertson Smith on Dec 28, 2023

    2 pagesCH01

    Notification of Code Pod Management Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Appointment of Mr Matthew Benjamin Gilmour Hay as a director on Dec 22, 2023

    2 pagesAP01

    Appointment of Mr Stuart Graham Bell as a director on Dec 22, 2023

    2 pagesAP01

    Appointment of Andrew David Landsburgh as a director on Dec 22, 2023

    2 pagesAP01

    Cessation of Andrew Robertson Smith as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Cessation of Esmond Robert Smith as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Termination of appointment of Esmond Robert Smith as a director on Dec 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Who are the officers of CODE (THE BINDERY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Stuart Graham
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    Director
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    ScotlandBritish271206700001
    HAY, Matthew Benjamin Gilmour
    Alva Street
    EH2 4PH Edinburgh
    7
    Scotland
    Director
    Alva Street
    EH2 4PH Edinburgh
    7
    Scotland
    ScotlandBritish276122620001
    LANDSBURGH, Andrew David
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    Director
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    EnglandBritish280699530001
    SMITH, Andrew Robertson
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    Director
    39 Hanover Street
    EH2 2PJ Edinburgh
    Bearford House
    Scotland
    ScotlandBritish142445630007
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    SMITH, Esmond Robert
    10 Queensferry Street
    EH2 4PG Edinburgh
    Studio 1
    Scotland
    Director
    10 Queensferry Street
    EH2 4PG Edinburgh
    Studio 1
    Scotland
    United KingdomBritish141334980006
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of CODE (THE BINDERY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Code Pod Management Limited
    Birchin Court
    Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael Llp
    England
    Dec 22, 2023
    Birchin Court
    Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc660763
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Robertson Smith
    Alva Street
    EH2 4PH Edinburgh
    7
    Midlothian
    Scotland
    Jul 04, 2019
    Alva Street
    EH2 4PH Edinburgh
    7
    Midlothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Esmond Robert Smith
    10 Queensferry Street
    EH2 4PG Edinburgh
    Studio 1
    Scotland
    Sep 01, 2016
    10 Queensferry Street
    EH2 4PG Edinburgh
    Studio 1
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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