ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code (THE Bindery) Limited

Code (THE Bindery) Limited is an active company incorporated on 10 October 2001 with the registered office located in Edinburgh, City of Edinburgh. Code (THE Bindery) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC224103
Private limited company
Scottish Company
Age
23 years
Incorporated 10 October 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (1 month ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Bearford House
39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland
Telephone
01312265080
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Scotland • Born in Feb 1991
Director • British • Lives in Scotland • Born in Mar 1982
Director • British • Lives in UK • Born in Dec 1979
Director • British • Lives in England • Born in Nov 1982
Code Pod Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clan Battersea Square Limited
Andrew Robertson Smith is a mutual person.
Active
Battersea Square Mews Freehold Limited
Andrew Robertson Smith is a mutual person.
Active
Unbranded Capital Limited
Andrew Robertson Smith is a mutual person.
Active
2 & 3 Cotswold Mews (Freehold) Limited
Andrew Robertson Smith is a mutual person.
Active
Unbranded Finance Limited
Andrew Robertson Smith is a mutual person.
Active
Unbranded Asset Management Limited
Andrew Robertson Smith is a mutual person.
Active
Salm Land Holdings Limited
Andrew David Landsburgh is a mutual person.
Active
Redwood Capital Propco Ltd
Andrew David Landsburgh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£29.92K
Increased by £29.3K (+4780%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£7.28M
Increased by £1.78M (+32%)
Total Liabilities
-£4.2M
Increased by £1.1M (+36%)
Net Assets
£3.08M
Increased by £674.29K (+28%)
Debt Ratio (%)
58%
Increased by 1.41% (+3%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Full Accounts Submitted
6 Months Ago on 9 Mar 2025
New Charge Registered
10 Months Ago on 29 Oct 2024
New Charge Registered
11 Months Ago on 8 Oct 2024
New Charge Registered
11 Months Ago on 3 Oct 2024
New Charge Registered
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 18 Jan 2024
Mr Andrew Robertson Smith Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Get Credit Report
Discover Code (THE Bindery) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Mar 2025
Registration of charge SC2241030013, created on 29 October 2024
Submitted on 29 Oct 2024
Registration of charge SC2241030011, created on 3 October 2024
Submitted on 9 Oct 2024
Registration of charge SC2241030012, created on 8 October 2024
Submitted on 9 Oct 2024
Registration of charge SC2241030010, created on 26 September 2024
Submitted on 4 Oct 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 7 Aug 2024
Registered office address changed from 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland to Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 30 January 2024
Submitted on 30 Jan 2024
Satisfaction of charge SC2241030009 in full
Submitted on 18 Jan 2024
Change of share class name or designation
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year