CODE (THE BINDERY) LIMITED: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Registration of charge SC2241030015, created on Mar 17, 2026

    4 pagesMR01

    Total exemption full accounts made up to Sep 30, 2025

    9 pagesAA

    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

    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