POD GLOBAL SOLUTIONS LIMITED
Overview
| Company Name | POD GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC280994 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POD GLOBAL SOLUTIONS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is POD GLOBAL SOLUTIONS LIMITED located?
| Registered Office Address | 43 The Village Archerfield EH39 5HT North Berwick Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POD GLOBAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PODMOBILE LIMITED | Mar 30, 2005 | Mar 30, 2005 |
| TELEPOD LIMITED | Mar 03, 2005 | Mar 03, 2005 |
What are the latest accounts for POD GLOBAL SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for POD GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ronald Ludwig as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Julian Lederer as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||||||
Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 the Village Archerfield North Berwick EH39 5HT on Oct 10, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Barrie Anthony Fletcher as a director on May 07, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Hobbs-Rex as a director on May 05, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Barrie Anthony Fletcher as a director on Jan 16, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Christopher John Hobbs-Rex as a director on Jan 16, 2015 | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Who are the officers of POD GLOBAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, John Michael | Secretary | The Village Archerfield EH39 5HT North Berwick 43 Scotland | British | 156425860001 | ||||||
| CANDER, Ian Andrew | Director | The Village Archerfield EH39 5HT North Berwick 43 Scotland | United Kingdom | British | 123132600002 | |||||
| HALL, John Michael | Director | The Village Archerfield EH39 5HT North Berwick 43 Scotland | Scotland | British | 107926760002 | |||||
| WALKER, David Mark | Secretary | 36 Garvock Hill KY12 7UU Dunfermline Fife | British | 548340003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| FLETCHER, Barrie Anthony | Director | Lauder Road EH9 2JG Edinburgh 31 | England | British | 66737140001 | |||||
| FRASER, Johnathan Michael | Director | Lauder Road EH9 2JG Edinburgh 31 | Scotland | British | 156425910001 | |||||
| HOBBS-REX, Christopher John | Director | Lauder Road EH9 2JG Edinburgh 31 | United Kingdom | British | 66737150004 | |||||
| LEDERER, Peter Julian | Director | The Village Archerfield EH39 5HT North Berwick 43 Scotland | Scotland | British | 134568040001 | |||||
| LUDWIG, Ronald | Director | The Village Archerfield EH39 5HT North Berwick 43 Scotland | Scotland | British | 81937000001 | |||||
| SIMPSON, Kevin Robert | Director | 7 Pitreavie Castle Pitreavie Drive KY11 8FX Dunfermline Fife | Scotland | British | 67234600002 |
Who are the persons with significant control of POD GLOBAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Michael Hall | Apr 06, 2016 | The Village Archerfield EH39 5HT North Berwick 43 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Andrew Cander | Apr 06, 2016 | The Village Archerfield EH39 5HT North Berwick 43 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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