CODA ESTATES LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 4LG

Company number SC361591
Status Active
Incorporation Date 23 June 2009
Company Type Private Limited Company
Address 2-4 HEATH AVENUE, LENZIE, KIRKINTILLOCH, GLASGOW, G66 4LG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Statement of capital following an allotment of shares on 30 June 2015 GBP 10,000 . The most likely internet sites of CODA ESTATES LIMITED are www.codaestates.co.uk, and www.coda-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Coda Estates Limited is a Private Limited Company. The company registration number is SC361591. Coda Estates Limited has been working since 23 June 2009. The present status of the company is Active. The registered address of Coda Estates Limited is 2 4 Heath Avenue Lenzie Kirkintilloch Glasgow G66 4lg. . COOKE, Sharon is a Secretary of the company. COOKE, Sharon is a Director of the company. Director GUY, John has been resigned. Director GUY, Lynette has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COOKE, Sharon
Appointed Date: 23 June 2009

Director
COOKE, Sharon
Appointed Date: 23 June 2009
44 years old

Resigned Directors

Director
GUY, John
Resigned: 17 January 2010
Appointed Date: 23 June 2009
54 years old

Director
GUY, Lynette
Resigned: 31 January 2010
Appointed Date: 23 June 2009
59 years old

CODA ESTATES LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

10 Mar 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,000

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3

...
... and 21 more events
22 Oct 2010
First Gazette notice for compulsory strike-off
17 Feb 2010
Registered office address changed from , East Barncraig South Medrox, Glenboig, Coatbridge, Lanarkshire, ML5 2QH, Scotland on 17 February 2010
01 Feb 2010
Termination of appointment of Lynette Guy as a director
18 Jan 2010
Termination of appointment of John Henry Guy as a director
23 Jun 2009
Incorporation

CODA ESTATES LIMITED Charges

2 September 2014
Charge code SC36 1591 0002
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4B heath avenue, lenzie, glasgow.
10 December 2013
Charge code SC36 1591 0001
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…