LIVECODE LTD
EDINBURGH RUNTIME REVOLUTION LIMITED DALGLEN (NO. 727) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EW

Company number SC200728
Status Voluntary Arrangement
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 25A THISTLE STREET LANE SOUTH WEST, EDINBURGH, MIDLOTHIAN, EH2 1EW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Registration of charge SC2007280002, created on 7 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of LIVECODE LTD are www.livecode.co.uk, and www.livecode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Livecode Ltd is a Private Limited Company. The company registration number is SC200728. Livecode Ltd has been working since 13 October 1999. The present status of the company is Voluntary Arrangement. The registered address of Livecode Ltd is 25a Thistle Street Lane South West Edinburgh Midlothian Eh2 1ew. . HERNANDEZ, Jojo is a Secretary of the company. MILLER, Kevin Patrick Kalev Mccrum is a Director of the company. WADDINGHAM, Mark is a Director of the company. Secretary HARRIS, Iain Phillip has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BEATTIE, Alan has been resigned. Director FISHER, Michael has been resigned. Director HARRIS, Iain Phillip has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HERNANDEZ, Jojo
Appointed Date: 01 September 2005

Director
MILLER, Kevin Patrick Kalev Mccrum
Appointed Date: 04 November 1999
46 years old

Director
WADDINGHAM, Mark
Appointed Date: 01 January 2006
46 years old

Resigned Directors

Secretary
HARRIS, Iain Phillip
Resigned: 01 September 2005
Appointed Date: 04 November 1999

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 13 October 1999

Director
BEATTIE, Alan
Resigned: 21 February 2007
Appointed Date: 04 November 1999
47 years old

Director
FISHER, Michael
Resigned: 29 August 2003
Appointed Date: 04 November 1999
45 years old

Director
HARRIS, Iain Phillip
Resigned: 20 August 2004
Appointed Date: 04 November 1999
45 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 04 November 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Kevin Patrick Kalev Mccrum Miller
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

LIVECODE LTD Events

10 Mar 2017
Registration of charge SC2007280002, created on 7 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 30 June 2016 with updates
21 Feb 2017
Previous accounting period shortened from 30 November 2016 to 31 May 2016
17 Aug 2016
Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,547.8

...
... and 135 more events
09 Nov 1999
New director appointed
09 Nov 1999
New secretary appointed;new director appointed
09 Nov 1999
New director appointed
25 Oct 1999
Company name changed dalglen (no. 727) LIMITED\certificate issued on 26/10/99
13 Oct 1999
Incorporation

LIVECODE LTD Charges

7 March 2017
Charge code SC20 0728 0002
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Had-Fab Limited
Description: Contains fixed charge…
28 October 2008
Fixed and floating charge debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Eurotalk Limited
Description: Fixed and floating charge over the undertaking and all…