Advanced company searchLink opens in new window

CODA OCTOPUS PRODUCTS LIMITED

Company number SC151068

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)
06 Jun 2008 288b Appointment terminated secretary william grant
03 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Mar 2008 466(Scot) Alterations to floating charge 2
11 Mar 2008 466(Scot) Alterations to floating charge 3
05 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
27 Sep 2007 288a New secretary appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 287 Registered office changed on 27/09/07 from: admiral house 29-30 maritime street edinburgh EH6 6SE
26 Sep 2007 288b Secretary resigned
22 Jun 2007 363a Return made up to 25/05/07; full list of members
22 Jun 2007 288c Director's particulars changed
22 Jun 2007 353 Location of register of members
15 May 2007 CERTNM Company name changed coda octopus LTD.\certificate issued on 15/05/07
14 May 2007 AA Full accounts made up to 31 October 2006
08 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Mar 2007 123 £ nc 1350000/1675000 31/10/06
22 Feb 2007 88(2)R Ad 31/10/06--------- £ si 10000@1=10000 £ ic 1175000/1185000
15 Feb 2007 AA Full accounts made up to 31 October 2005
23 Nov 2006 363s Return made up to 25/05/06; full list of members; amend