Code (The Bindery) Limited

DataGardener
live
Micro

Code (the Bindery) Limited

sc224103Private Limited With Share Capital

Bearford House, 39 Hanover Street, Edinburgh, EH22PJ
Incorporated

10/10/2001

Company Age

24 years

Directors

6

Employees

4

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Code (the Bindery) Limited (sc224103) is a private limited with share capital incorporated on 10/10/2001 (24 years old) and registered in edinburgh, EH22PJ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 10/10/2001
EH22PJ
4 employees

Financial Overview

Total Assets

£8.33M

Liabilities

£5.29M

Net Assets

£3.04M

Cash

£56.5K

Key Metrics

4

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

15

Registered

6

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Memorandum Articles
Category:Incorporation
Date:08-01-2024
Resolution
Category:Resolution
Date:08-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Capital Alter Shares Subdivision
Category:Capital
Date:26-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2009
Legacy
Category:Mortgage
Date:17-02-2009

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date31/01/2026
Latest Accounts30/09/2025

Trading Addresses

7 Alva Street, Edinburgh, EH24PHRegistered
Studio 1, 10 Queensferry Street, Edinburgh, Midlothian, EH24PG
7 Alva Street, Edinburgh, Midlothian, EH24PH
Bearford House, 39 Hanover Street, Edinburgh, EH22PJRegistered
Bearford House, 39 Hanover Street, Edinburgh, EH22PJRegistered

Contact

01312265080
www.ashfordproperty.com
Bearford House, 39 Hanover Street, Edinburgh, EH22PJ