Background WavePink WaveYellow Wave

CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED (SC248902)

CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED (SC248902) is an active UK company. incorporated on 7 May 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED has been registered for 22 years. Current directors include CRAWFORD, Ekaterina.

Company Number
SC248902
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CRAWFORD, Ekaterina
SIC Codes
69109, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED

CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED is an active company incorporated on 7 May 2003 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. CODDAN SECRETARIAL COMPANY SERVICES (EDINBURGH) LIMITED was registered 22 years ago.(SIC: 69109, 74990)

Status

active

Active since 22 years ago

Company No

SC248902

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Suite 110, 12 South Bridge Edinburgh Sc EH1 1DD
From: 7 May 2003To: 8 May 2023
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 10
Owner Exit
Aug 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CRAWFORD, Ekaterina

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Born February 1982
Director
Appointed 01 May 2009

EVANS, Joseph

Resigned
Suite 110, EdinburghEH1 1DD
Secretary
Appointed 07 May 2003
Resigned 11 Feb 2005

CODDAN CENTURY PEST MANAGEMENT LIMITED

Resigned
Dept 706 78 Marylebone High Street, MaryleboneW1U 5AP
Corporate secretary
Appointed 11 Feb 2005
Resigned 15 Jun 2005

CODDAN CPM (CYPRUS) LIMITED

Resigned
8 Kennedy Avenue, Nicosia
Corporate secretary
Appointed 16 Oct 2003
Resigned 01 May 2009

CODDAN CPM LIMITED

Resigned
5 Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 15 Jun 2005
Resigned 01 May 2010

BERTON, Tom

Resigned
Suite 110, EdinburghEH1 1DD
Born April 1972
Director
Appointed 07 May 2003
Resigned 11 Feb 2005

CODDAN CENTURY PEST MANAGEMENT LIMITED

Resigned
Dept 706 78 Marylebone High Street, MaryleboneW1U 5AP
Corporate director
Appointed 11 Feb 2005
Resigned 15 Jun 2005

CODDAN CPM (CYPRUS) LIMITED

Resigned
8 Kennedy Avenue, Nicosia
Corporate director
Appointed 16 Oct 2003
Resigned 01 May 2009

CODDAN CPM LIMITED

Resigned
5 Percy Street, LondonW1T 1DG
Corporate director
Appointed 15 Jun 2005
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased
6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
Baker Street, LondonW1U 6TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 08 May 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
88(2)R88(2)R
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation