CODIFY HOLDINGS LIMITED
Overview
Company Name | CODIFY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC472334 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CODIFY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CODIFY HOLDINGS LIMITED 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 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CODIFY INVESTMENTS LIMITED | Mar 13, 2014 | Mar 13, 2014 |
What are the latest accounts for CODIFY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CODIFY HOLDINGS LIMITED?
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 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Mar 08, 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 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 13, 2020 with updates | 4 pages | CS01 | ||
Notification of Sword Charteris Limited as a person with significant control on Mar 06, 2020 | 2 pages | PSC02 | ||
Cessation of Julia Mary Griffiths as a person with significant control on Mar 06, 2020 | 1 pages | PSC07 | ||
Cessation of Mark John Griffiths as a person with significant control on Mar 06, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Graeme Humphrey 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 Robert James Carmichael Bain 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 Mr 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 | ||
Who are the officers of CODIFY HOLDINGS LIMITED?
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 | 268034940001 | |||||||
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 | 268036720001 | ||||
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 | 185891610001 | |||||||
BAIN, Robert James Carmichael | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | Director | 75082140002 | ||||
GRIFFITHS, Mark John | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | United Kingdom | British | Director | 58677040003 | ||||
HUMPHREY, Graeme | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | Director | 121721810002 | ||||
THOMSON, Lisa Gayle | Director | 23 North Silver Street AB10 1RJ Aberdeen Migvie House United Kingdom | Scotland | British | Director | 177490660001 |
Who are the persons with significant control of CODIFY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sword Charteris Limited | Mar 06, 2020 | Great West Road TW8 9DW Brentford 1000 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark John Griffiths | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Julia Mary Griffiths | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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