PODFATHER LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePODFATHER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC205666
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PODFATHER LTD?

    Previous Company Names
    Company NameFromUntil
    VALLEY TECHNOLOGY LTD.Aug 28, 2003Aug 28, 2003
    VALLEYT LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for PODFATHER LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for PODFATHER LTD?

    Last Confirmation Statement Made Up ToMar 30, 2025
    Next Confirmation Statement DueApr 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2024
    OverdueNo

    What are the latest filings for PODFATHER LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Jade Roy as a secretary on Dec 17, 2024

    2 pagesAP03
    XDI6IP09

    Termination of appointment of Katherine Hearns as a director on Dec 17, 2024

    1 pagesTM01
    XDI6INP6

    Termination of appointment of Katherine Hearns as a secretary on Dec 17, 2024

    1 pagesTM02
    XDI6IN0R

    Change of details for Epod Solutions Group Ltd as a person with significant control on Dec 02, 2024

    2 pagesPSC05
    XDH4FKUR

    Termination of appointment of Alastair Scott Broom as a director on Oct 04, 2024

    1 pagesTM01
    XDDIQAB7

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01
    XD06LK7M

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA
    XCIMUIXQ

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01
    XC0PMYC0

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA
    XBIPVCT4

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01
    XB1014QG

    Appointment of Mrs Jane Elizabeth Geary as a director on Feb 01, 2022

    2 pagesAP01
    XAXBRVR7

    Appointment of Mrs Katherine Hearns as a director on Feb 01, 2022

    2 pagesAP01
    XAWYOY4P

    Appointment of Mrs Katherine Hearns as a secretary on Feb 01, 2022

    2 pagesAP03
    XAWYOWKH

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA
    XAJKBAB7

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01
    XA29MZU9

    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 pagesAD01
    XA1J6C9T

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA
    X9K3WO81

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA
    X97S2UPL

    Confirmation statement made on Mar 30, 2020 with updates

    4 pagesCS01
    X921L27D

    Statement of capital following an allotment of shares on Sep 24, 2019

    • Capital: GBP 115,917
    3 pagesSH01
    X8F5XO55

    Statement of capital following an allotment of shares on Jul 24, 2019

    • Capital: GBP 107,584
    3 pagesSH01
    X8BCAFHU

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01
    X82IQUKQ

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Hodgson as a director on Feb 05, 2019

    1 pagesTM01
    X7ZK5LH5

    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 pagesAD01
    X7XQ1PWI

    Who are the officers of PODFATHER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Jade
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Secretary
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    330436440001
    GEARY, Jane Elizabeth
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    EnglandBritishMarketing Director166582310001
    MCCREADIE, Colin
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    United KingdomBritishDirector147615420001
    MCCREADIE, William
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    ScotlandBritishDirector735060001
    BROOM, Alastair Scott
    16/13 Roseneath Place
    EH9 1JB Edinburgh
    Midlothian
    Secretary
    16/13 Roseneath Place
    EH9 1JB Edinburgh
    Midlothian
    BritishSystems Developer69240830001
    HEARNS, Katherine
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Secretary
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    292103320001
    HOUSTON, Graham Curtis
    39 Weavers Knowe Crescent
    EH14 5PP Currie
    Midlothian
    Secretary
    39 Weavers Knowe Crescent
    EH14 5PP Currie
    Midlothian
    British95086950002
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    BROOM, Alastair Scott
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    ScotlandBritishDirector69240830005
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    HEARNS, Katherine
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    United KingdomBritishAccountant292103540001
    HODGSON, David
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    Scotland
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    Scotland
    United KingdomBritishDirector202541580001
    MCCREADIE, William
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    Director
    The Hillock
    Kilbryde
    FK15 9ND Dunblane
    Perthshire
    ScotlandBritishDirector735060001
    MORRIS, Alasdair Cameron
    44 St. Marys Street
    Edinburgh
    EH1 1SX
    Director
    44 St. Marys Street
    Edinburgh
    EH1 1SX
    United KingdomBritishDirector100380280001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritishWs59910910001

    Who are the persons with significant control of PODFATHER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Epod Solutions Group Ltd
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Apr 06, 2016
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc523802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PODFATHER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Farmfoods Limited
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (419a)

    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