CODE (THE BINDERY) LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Registration of charge SC2241030013, created on 2024-10-29

View Document

09/10/249 October 2024 Registration of charge SC2241030011, created on 2024-10-03

View Document

09/10/249 October 2024 Registration of charge SC2241030012, created on 2024-10-08

View Document

04/10/244 October 2024 Registration of charge SC2241030010, created on 2024-09-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/01/2430 January 2024 Registered office address changed from 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland to Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2024-01-30

View Document

18/01/2418 January 2024 Satisfaction of charge SC2241030009 in full

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

29/12/2329 December 2023 Certificate of change of name

View Document

28/12/2328 December 2023 Director's details changed for Mr Andrew Robertson Smith on 2023-12-28

View Document

27/12/2327 December 2023 Cessation of Esmond Robert Smith as a person with significant control on 2023-12-22

View Document

27/12/2327 December 2023 Appointment of Andrew David Landsburgh as a director on 2023-12-22

View Document

27/12/2327 December 2023 Appointment of Mr Matthew Benjamin Gilmour Hay as a director on 2023-12-22

View Document

27/12/2327 December 2023 Cessation of Andrew Robertson Smith as a person with significant control on 2023-12-22

View Document

27/12/2327 December 2023 Appointment of Mr Stuart Graham Bell as a director on 2023-12-22

View Document

27/12/2327 December 2023 Termination of appointment of Esmond Robert Smith as a director on 2023-12-22

View Document

27/12/2327 December 2023 Notification of Code Pod Management Limited as a person with significant control on 2023-12-22

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-05-31 to 2022-09-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Current accounting period extended from 2022-02-28 to 2022-05-31

View Document

08/04/228 April 2022 Registered office address changed from Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Great Stuart Street Edinburgh Midlothian EH2 4PH on 2022-04-08

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR ESMOND ROBERT SMITH / 07/07/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON SMITH / 07/07/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND ROBERT SMITH / 07/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 38 THISTLE STREET EDINBURGH EH2 1EN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON SMITH / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON SMITH / 01/08/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR ESMOND ROBERT SMITH / 31/07/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERTSON SMITH

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON SMITH / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR ESMOND ROBERT SMITH / 04/07/2019

View Document

26/07/1926 July 2019 SUB-DIVISION 04/07/19

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2241030004

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030008

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030007

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030005

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030006

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2241030003

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR ESMOND ROBERT SMITH / 12/02/2018

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030004

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ESMOND ROBERT SMITH / 10/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/11/1420 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON SMITH / 15/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON SMITH / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2241030003

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/11/119 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

09/11/109 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON SMITH / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESMOND ROBERT SMITH / 01/10/2009

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

21/04/0821 April 2008 ADOPT MEMORANDUM 09/04/2008

View Document

29/02/0829 February 2008 ALTER MEMORANDUM 01/02/2008

View Document

26/11/0726 November 2007 AUD RES/AUD APPT 22/11/07

View Document

26/11/0726 November 2007 SECTION 394

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 AUDITOR'S RESIGNATION

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DEC MORT/CHARGE *****

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 PARTIC OF MORT/CHARGE *****

View Document

04/12/014 December 2001 SHARES AGREEMENT OTC

View Document

04/12/014 December 2001 SHARES AGREEMENT OTC

View Document

04/12/014 December 2001 SHARES AGREEMENT OTC

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

05/11/015 November 2001 COMPANY NAME CHANGED NEWCO (697) LIMITED CERTIFICATE ISSUED ON 05/11/01

View Document

10/10/0110 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company