PODFATHER LTD
Overview
Company Name | PODFATHER LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC205666 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PODFATHER LTD?
- Other information technology service activities (62090) / Information and communication
Where is PODFATHER LTD located?
Registered Office Address | Verdant 2 Redheughs Rigg EH12 9DQ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PODFATHER LTD?
Company Name | From | Until |
---|---|---|
VALLEY TECHNOLOGY LTD. | Aug 28, 2003 | Aug 28, 2003 |
VALLEYT LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for PODFATHER LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for PODFATHER LTD?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for PODFATHER LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Jade Roy as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Hearns as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Hearns as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Epod Solutions Group Ltd as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alastair Scott Broom as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jane Elizabeth Geary as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katherine Hearns as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katherine Hearns as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 24, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Hodgson as a director on Feb 05, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on Jan 23, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of PODFATHER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROY, Jade | Secretary | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | 330436440001 | |||||||
GEARY, Jane Elizabeth | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | England | British | Marketing Director | 166582310001 | ||||
MCCREADIE, Colin | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | United Kingdom | British | Director | 147615420001 | ||||
MCCREADIE, William | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | Scotland | British | Director | 735060001 | ||||
BROOM, Alastair Scott | Secretary | 16/13 Roseneath Place EH9 1JB Edinburgh Midlothian | British | Systems Developer | 69240830001 | |||||
HEARNS, Katherine | Secretary | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | 292103320001 | |||||||
HOUSTON, Graham Curtis | Secretary | 39 Weavers Knowe Crescent EH14 5PP Currie Midlothian | British | 95086950002 | ||||||
BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
BROOM, Alastair Scott | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | Scotland | British | Director | 69240830005 | ||||
CAMPBELL, Alistair Carnegie | Nominee Director | 50 Inverleith Place EH3 5QB Edinburgh | British | 900000310001 | ||||||
HEARNS, Katherine | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | United Kingdom | British | Accountant | 292103540001 | ||||
HODGSON, David | Director | 2 Redheughs Rigg EH12 9DQ Edinburgh Haston House Scotland | United Kingdom | British | Director | 202541580001 | ||||
MCCREADIE, William | Director | The Hillock Kilbryde FK15 9ND Dunblane Perthshire | Scotland | British | Director | 735060001 | ||||
MORRIS, Alasdair Cameron | Director | 44 St. Marys Street Edinburgh EH1 1SX | United Kingdom | British | Director | 100380280001 | ||||
VOGE, Julian Cecil Arthur | Director | 10 Hermitage Gardens EH10 6BA Edinburgh Midlothian | United Kingdom | British | Ws | 59910910001 |
Who are the persons with significant control of PODFATHER LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Epod Solutions Group Ltd | Apr 06, 2016 | 2 Redheughs Rigg EH12 9DQ Edinburgh Verdant Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PODFATHER LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 31, 2000 Delivered On Apr 04, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0