CODED CONCEPTS LTD.
STROWAN ROAD

Hellopages » Perth and Kinross » Perth and Kinross » PH7 4HR

Company number SC172284
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address RIVERSIDE COTTAGE, DAUERIE, STROWAN ROAD, CRIEFF, PH7 4HR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 200 . The most likely internet sites of CODED CONCEPTS LTD. are www.codedconcepts.co.uk, and www.coded-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Coded Concepts Ltd is a Private Limited Company. The company registration number is SC172284. Coded Concepts Ltd has been working since 12 February 1997. The present status of the company is Active. The registered address of Coded Concepts Ltd is Riverside Cottage Dauerie Strowan Road Crieff Ph7 4hr. . FORSTER, Anne Catherine is a Secretary of the company. BOYD, John is a Director of the company. FORSTER, Anne Catherine is a Director of the company. Secretary FORSTER, James Kenneth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FORSTER, Anne Catherine
Appointed Date: 23 December 2008

Director
BOYD, John
Appointed Date: 23 December 2008
70 years old

Director
FORSTER, Anne Catherine
Appointed Date: 19 February 1997
68 years old

Resigned Directors

Secretary
FORSTER, James Kenneth
Resigned: 23 December 2008
Appointed Date: 19 February 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 12 February 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 February 1997
Appointed Date: 12 February 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 12 February 1997

Persons With Significant Control

Ms Anne Catherine Forster
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Boyd
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODED CONCEPTS LTD. Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200

...
... and 50 more events
26 Feb 1997
New director appointed
26 Feb 1997
Registered office changed on 26/02/97 from: 1 royal bank place glasgow G1 3AA
26 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Feb 1997
Memorandum and Articles of Association
12 Feb 1997
Incorporation