About

Registered Number: SC261589
Date of Incorporation: 08/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Grant Thornton Company Secretarial Services, 110 Queen Street, Glasgow, G1 3BX,

 

Based in Glasgow, Codestuff Ltd was registered on 08 January 2004, it has a status of "Active". The current directors of this business are listed as Woollhead, Andrew John, Macpherson, Lynn, Codestuff Ltd, Ritchie, David George Norman, Vaughan, Benjamin Nicholas Gray, Watt, Thomas William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODESTUFF LTD 22 February 2007 22 February 2007 1
RITCHIE, David George Norman 23 January 2004 01 March 2012 1
VAUGHAN, Benjamin Nicholas Gray 25 January 2004 12 November 2007 1
WATT, Thomas William 23 January 2004 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WOOLLHEAD, Andrew John 01 March 2012 - 1
MACPHERSON, Lynn 23 February 2006 22 February 2007 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 03 January 2018
PSC05 - N/A 03 January 2018
AD01 - Change of registered office address 15 December 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 December 2015
RESOLUTIONS - N/A 07 April 2015
CC04 - Statement of companies objects 07 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 29 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
AA01 - Change of accounting reference date 22 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AP01 - Appointment of director 12 March 2012
RP04 - N/A 12 March 2012
RP04 - N/A 12 March 2012
AR01 - Annual Return 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.