ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carmen H Cody Limited

Carmen H Cody Limited is an active company incorporated on 16 July 1990 with the registered office located in Glasgow, City of Glasgow. Carmen H Cody Limited was registered 35 years ago.
Status
Active
Active since 12 years ago
Company No
SC126258
Private limited company
Scottish Company
Age
35 years
Incorporated 16 July 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 October 2024
Was due on 30 October 2025 (4 days ago)
Address
40 Carmichael Street
Glasgow
G51 2QU
Scotland
Address changed on 16 Aug 2023 (2 years 2 months ago)
Previous address was 23 Water Street Leith Edinburgh EH6 6SU
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Commercial Director • Scottish • Lives in Scotland • Born in Nov 1976
Director • Managing Director • British • Lives in Scotland • Born in Jun 1967
Calran 0701 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Warehouse Sound Services Limited
Mr Derek William Blair and Janet Murray are mutual people.
Active
Calran 0701 Limited
Janet Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£18.63K
Same as previous period
Total Liabilities
-£137
Decreased by £583 (-81%)
Net Assets
£18.5K
Increased by £583 (+3%)
Debt Ratio (%)
1%
Decreased by 3.13% (-81%)
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Accounting Period Shortened
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Miss Janet Murray Details Changed
1 Year 2 Months Ago on 9 Aug 2024
Calran 0701 Limited (PSC) Details Changed
2 Years 2 Months Ago on 16 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 16 Aug 2023
Miss Janet Murray Details Changed
2 Years 2 Months Ago on 16 Aug 2023
Calran 0701 Limited (PSC) Appointed
9 Years Ago on 16 Aug 2016
Derek William Blair (PSC) Resigned
9 Years Ago on 16 Aug 2016
Get Credit Report
Discover Carmen H Cody Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with updates
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Jan 2025
Current accounting period shortened from 31 October 2023 to 30 October 2023
Submitted on 30 Oct 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 15 Aug 2024
Director's details changed for Miss Janet Murray on 9 August 2024
Submitted on 15 Aug 2024
Notification of Calran 0701 Limited as a person with significant control on 16 August 2016
Submitted on 16 Aug 2023
Secretary's details changed for Miss Janet Murray on 16 August 2023
Submitted on 16 Aug 2023
Registered office address changed from 23 Water Street Leith Edinburgh EH6 6SU to 40 Carmichael Street Glasgow G51 2QU on 16 August 2023
Submitted on 16 Aug 2023
Change of details for Calran 0701 Limited as a person with significant control on 16 August 2023
Submitted on 16 Aug 2023
Termination of appointment of Michael Andrew Hickman as a secretary on 14 August 2023
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year