CODA OCTOPUS PRODUCTS LIMITED
EDINBURGH CODA OCTOPUS LTD. CODA TECHNOLOGIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9EB

Company number SC151068
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 38 SOUTH GYLE CRESCENT, SOUTH GYLE BUSINESS PARK, EDINBURGH, SCOTLAND, EH12 9EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 25 May 2017; Satisfaction of charge 3 in full. The most likely internet sites of CODA OCTOPUS PRODUCTS LIMITED are www.codaoctopusproducts.co.uk, and www.coda-octopus-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Aberdour Rail Station is 8.6 miles; to Burntisland Rail Station is 9.1 miles; to Rosyth Rail Station is 9.3 miles; to Kinghorn Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coda Octopus Products Limited is a Private Limited Company. The company registration number is SC151068. Coda Octopus Products Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Coda Octopus Products Limited is 38 South Gyle Crescent South Gyle Business Park Edinburgh Scotland Eh12 9eb. . JARDINE, Gayle Michelle is a Secretary of the company. ADAMS, Richard is a Director of the company. BARR, Tom is a Director of the company. MCFADZEAN, Angus, Dr is a Director of the company. Secretary GRANT, William has been resigned. Secretary GRANT, William Watt has been resigned. Secretary GRANT, William Watt has been resigned. Secretary LEWIS, Richard Sean has been resigned. Secretary LISTA, Andrea has been resigned. Secretary MASSIE, Kenneth George has been resigned. Secretary ORMISTON, Helen Julie has been resigned. Secretary REID, Jason Lee has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director AULD, Stephen Alan has been resigned. Director CUNNINGHAM, Blair Graeme has been resigned. Director CUNNINGHAM, Blair Graeme has been resigned. Director DAVIS, Anthony Spencer has been resigned. Director FRANK, Jody has been resigned. Director KIERNAN, Mary, Dr has been resigned. Director MACKENZIE, Andrew has been resigned. Director REID, Ceri has been resigned. Director REID, Jason Lee has been resigned. Director TURNER, Geoffrey has been resigned. Director TURNER, Geoffrey has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JARDINE, Gayle Michelle
Appointed Date: 09 December 2015

Director
ADAMS, Richard
Appointed Date: 20 January 2015
55 years old

Director
BARR, Tom
Appointed Date: 06 July 2015
56 years old

Director
MCFADZEAN, Angus, Dr
Appointed Date: 15 May 2013
60 years old

Resigned Directors

Secretary
GRANT, William
Resigned: 09 December 2015
Appointed Date: 01 March 2012

Secretary
GRANT, William Watt
Resigned: 23 May 2008
Appointed Date: 26 September 2007

Secretary
GRANT, William Watt
Resigned: 01 October 2006
Appointed Date: 31 October 2005

Secretary
LEWIS, Richard Sean
Resigned: 20 December 1996
Appointed Date: 03 June 1994

Secretary
LISTA, Andrea
Resigned: 26 September 2007
Appointed Date: 03 November 2006

Secretary
MASSIE, Kenneth George
Resigned: 15 September 1998
Appointed Date: 04 August 1997

Secretary
ORMISTON, Helen Julie
Resigned: 06 October 2009
Appointed Date: 23 May 2008

Secretary
REID, Jason Lee
Resigned: 03 November 2006
Appointed Date: 01 October 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 June 1994
Appointed Date: 25 May 1994

Director
AULD, Stephen Alan
Resigned: 15 May 2013
Appointed Date: 01 August 2007
56 years old

Director
CUNNINGHAM, Blair Graeme
Resigned: 24 May 2016
Appointed Date: 10 November 2011
56 years old

Director
CUNNINGHAM, Blair Graeme
Resigned: 23 February 2009
Appointed Date: 11 September 2007
56 years old

Director
DAVIS, Anthony Spencer
Resigned: 23 February 2009
Appointed Date: 11 September 2007
60 years old

Director
FRANK, Jody
Resigned: 18 September 2009
Appointed Date: 11 September 2007
73 years old

Director
KIERNAN, Mary, Dr
Resigned: 30 October 1998
Appointed Date: 01 July 1997
59 years old

Director
MACKENZIE, Andrew
Resigned: 28 October 2013
Appointed Date: 10 June 2013
67 years old

Director
REID, Ceri
Resigned: 17 February 2005
Appointed Date: 03 June 1994
62 years old

Director
REID, Jason Lee
Resigned: 25 September 2009
Appointed Date: 03 June 1994
59 years old

Director
TURNER, Geoffrey
Resigned: 04 April 2017
Appointed Date: 08 April 2013
73 years old

Director
TURNER, Geoffrey
Resigned: 31 March 2011
Appointed Date: 11 September 2007
73 years old

Nominee Director
VINDEX LIMITED
Resigned: 03 June 1994
Appointed Date: 25 May 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 03 June 1994
Appointed Date: 25 May 1994

CODA OCTOPUS PRODUCTS LIMITED Events

26 May 2017
Confirmation statement made on 25 May 2017 with updates
25 May 2017
Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 25 May 2017
03 May 2017
Satisfaction of charge 3 in full
25 Apr 2017
Termination of appointment of Geoffrey Turner as a director on 4 April 2017
13 Feb 2017
Accounts for a small company made up to 31 October 2016
...
... and 165 more events
28 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1994
Memorandum and Articles of Association
28 Jun 1994
£ nc 100/100000 03/06/94

25 May 1994
Incorporation

CODA OCTOPUS PRODUCTS LIMITED Charges

8 October 2013
Charge code SC15 1068 0006
Delivered: 17 October 2013
Status: Satisfied on 26 January 2017
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as unit M425 osprey quay…
28 March 2012
Floating charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 May 2011
Floating charge
Delivered: 18 May 2011
Status: Satisfied on 9 April 2013
Persons entitled: Greenhouse Investments Limited
Description: Undertaking & all property & assets present & future…
21 February 2008
Floating charge
Delivered: 5 March 2008
Status: Satisfied on 3 May 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 October 2006
Floating charge
Delivered: 17 November 2006
Status: Satisfied on 6 December 2008
Persons entitled: Faunus Group International, Inc.
Description: Undertaking and all property and assets present and future…
1 April 1997
Bond & floating charge
Delivered: 18 April 1997
Status: Satisfied on 31 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…