Advanced company searchLink opens in new window

CODATA LIMITED

Company number SC142512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2021 AD01 Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
13 Oct 2020 AA Micro company accounts made up to 30 April 2020
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CH01 Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017
08 Jun 2017 CH03 Secretary's details changed for Fiona Farquhar Brown on 2 June 2017
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
28 Jan 2015 TM01 Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Oct 2013 AP01 Appointment of Mrs Fiona Farquhar Brown as a director