CODE (THE BINDERY) LIMITED: Filings
Overview
| Company Name | CODE (THE BINDERY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC224103 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CODE (THE BINDERY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC2241030015, created on Mar 17, 2026 | 4 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2025 | 9 pages | AA | ||||||||||||||
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 | ||||||||||||||
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