CODEMEAL LIMITED
FIFE

Hellopages » Fife » Fife » DD6 8DU

Company number SC272462
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 15 LINDEN AVENUE, NEWPORT ON TAY, FIFE, DD6 8DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 25 February 2016; Confirmation statement made on 26 August 2016 with updates; Registration of charge SC2724620023, created on 15 September 2015. The most likely internet sites of CODEMEAL LIMITED are www.codemeal.co.uk, and www.codemeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Codemeal Limited is a Private Limited Company. The company registration number is SC272462. Codemeal Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Codemeal Limited is 15 Linden Avenue Newport On Tay Fife Dd6 8du. . FOWLER, Ivor is a Secretary of the company. ABOOBAKER, Rizvan is a Director of the company. BRUCE, David is a Director of the company. FOWLER, Ivor is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PATERSON, Raymond has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOWLER, Ivor
Appointed Date: 02 September 2004

Director
ABOOBAKER, Rizvan
Appointed Date: 02 September 2004
63 years old

Director
BRUCE, David
Appointed Date: 08 September 2004
77 years old

Director
FOWLER, Ivor
Appointed Date: 08 September 2004
82 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 September 2004
Appointed Date: 26 August 2004

Director
PATERSON, Raymond
Resigned: 30 August 2005
Appointed Date: 02 September 2004
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 September 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mr Ivor Fowler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rizvan Aboobaker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Bruce
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODEMEAL LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 25 February 2016
22 Sep 2016
Confirmation statement made on 26 August 2016 with updates
18 Sep 2015
Registration of charge SC2724620023, created on 15 September 2015
18 Sep 2015
Registration of charge SC2724620024, created on 15 September 2015
18 Sep 2015
Registration of charge SC2724620025, created on 15 September 2015
...
... and 59 more events
08 Sep 2004
Registered office changed on 08/09/04 from: 24 great king street edinburgh midlothian EH3 6QN
08 Sep 2004
New director appointed
08 Sep 2004
Secretary resigned
08 Sep 2004
Director resigned
26 Aug 2004
Incorporation

CODEMEAL LIMITED Charges

15 September 2015
Charge code SC27 2462 0028
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6-8 lyon street, dundee ANG49933.
15 September 2015
Charge code SC27 2462 0027
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 193 princes street, dundee ANG8072.
15 September 2015
Charge code SC27 2462 0026
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 st andrews street, dundee ANG34181.
15 September 2015
Charge code SC27 2462 0025
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 127 albert street, dundee ANG47653.
15 September 2015
Charge code SC27 2462 0024
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 thistle street, dundee ANG31473.
15 September 2015
Charge code SC27 2462 0023
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 129 albert street, dundee.
19 August 2015
Charge code SC27 2462 0022
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
28 June 2011
Standard security
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground floor shop premises at unit 5 block b the claymore…
28 June 2011
Standard security
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Shop premises known as 67 west lyon street dundee otherwise…
28 June 2011
Standard security
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 277 hilltown dundee ang 8713.
28 June 2011
Standard security
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 buchanan street edinburgh ANG48642.
28 June 2011
Standard security
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 35 lyon street dundee ang 40885.
22 June 2011
Bond & floating charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
17 November 2008
Standard security
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground to north of clepington road, dundee (st teresa's and…
1 May 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor shop premises 23 strathmartine road, dundee…
22 April 2008
Standard security
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor shop premises 127 albert street, dundee…
22 April 2008
Standard security
Delivered: 25 April 2008
Status: Satisfied on 28 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Ground on south side of buchanan street, dundee ANG48642.
22 April 2008
Standard security
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor and basement shop premises 193 princes street…
21 April 2008
Standard security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The garage or store premises at numbers 6 and 8 lyon…
21 April 2008
Standard security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor and basement shop 6 st andrews street dundee…
9 October 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 71 strathmartine road, dundee ANG10671.
9 October 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 29 strathmartine road, dundee ANG46057.
9 October 2007
Standard security
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 10 keptie street, arbroath ANG42757.
2 October 2007
Bond & floating charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
8 March 2006
Standard security
Delivered: 14 March 2006
Status: Satisfied on 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises, 35 lyon street, dundee.
8 March 2006
Standard security
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises, 1 thistle street, dundee (title number…
2 March 2006
Standard security
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises, 129 albert street, dundee ang 34335.
1 February 2006
Bond & floating charge
Delivered: 9 February 2006
Status: Satisfied on 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…