CODE (THE BINDERY) LIMITED
Overview
| Company Name | CODE (THE BINDERY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC224103 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CODE (THE BINDERY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHFORD PROPERTY GROUP LIMITED | Nov 05, 2001 | Nov 05, 2001 |
| NEWCO (697) LIMITED | Oct 10, 2001 | Oct 10, 2001 |
What are the latest accounts for CODE (THE BINDERY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CODE (THE BINDERY) LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for CODE (THE BINDERY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC2241030014, created on Dec 17, 2025 | 18 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||||||
Registration of charge SC2241030013, created on Oct 29, 2024 | 4 pages | MR01 | ||||||||||||||
Registration of charge SC2241030011, created on Oct 03, 2024 | 19 pages | MR01 | ||||||||||||||
Registration of charge SC2241030012, created on Oct 08, 2024 | 4 pages | MR01 | ||||||||||||||
Registration of charge SC2241030010, created on Sep 26, 2024 | 7 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 6 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Satisfaction of charge SC2241030009 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed ashford property group LIMITED\certificate issued on 29/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew Robertson Smith on Dec 28, 2023 | 2 pages | CH01 | ||||||||||||||
Notification of Code Pod Management Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Matthew Benjamin Gilmour Hay as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stuart Graham Bell as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrew David Landsburgh as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||
Cessation of Andrew Robertson Smith as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Esmond Robert Smith as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Esmond Robert Smith as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Who are the officers of CODE (THE BINDERY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Stuart Graham | Director | 39 Hanover Street EH2 2PJ Edinburgh Bearford House Scotland | Scotland | British | 271206700001 | |||||||||
| HAY, Matthew Benjamin Gilmour | Director | Alva Street EH2 4PH Edinburgh 7 Scotland | Scotland | British | 276122620001 | |||||||||
| LANDSBURGH, Andrew David | Director | 39 Hanover Street EH2 2PJ Edinburgh Bearford House Scotland | England | British | 280699530001 | |||||||||
| SMITH, Andrew Robertson | Director | 39 Hanover Street EH2 2PJ Edinburgh Bearford House Scotland | Scotland | British | 142445630007 | |||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||||||
| SMITH, Esmond Robert | Director | 10 Queensferry Street EH2 4PG Edinburgh Studio 1 Scotland | United Kingdom | British | 141334980006 | |||||||||
| MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of CODE (THE BINDERY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Code Pod Management Limited | Dec 22, 2023 | Birchin Court Birchin Lane EC3V 9DU London C/O Johnston Carmichael Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Robertson Smith | Jul 04, 2019 | Alva Street EH2 4PH Edinburgh 7 Midlothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Esmond Robert Smith | Sep 01, 2016 | 10 Queensferry Street EH2 4PG Edinburgh Studio 1 Scotland | Yes | ||||||||||
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