POD GLOBAL SOLUTIONS LIMITED

POD GLOBAL SOLUTIONS LIMITED

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

    Company NamePOD GLOBAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC280994
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of POD GLOBAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PODMOBILE LIMITEDMar 30, 2005Mar 30, 2005
    TELEPOD LIMITEDMar 03, 2005Mar 03, 2005

    What are the latest accounts for POD GLOBAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for POD GLOBAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Ludwig as a director on Mar 24, 2021

    1 pagesTM01

    Termination of appointment of Peter Julian Lederer as a director on Mar 24, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    12 pagesAA

    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 pagesAD01

    Termination of appointment of Barrie Anthony Fletcher as a director on May 07, 2018

    1 pagesTM01

    Termination of appointment of Christopher John Hobbs-Rex as a director on May 05, 2018

    1 pagesTM01

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1,960.78
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2015

    Statement of capital on Apr 06, 2015

    • Capital: GBP 1,960.78
    SH01

    Appointment of Mr Barrie Anthony Fletcher as a director on Jan 16, 2015

    3 pagesAP01

    Appointment of Christopher John Hobbs-Rex as a director on Jan 16, 2015

    3 pagesAP01

    Statement of capital following an allotment of shares on Jan 16, 2015

    • Capital: GBP 1,960.78
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of POD GLOBAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, John Michael
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Secretary
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    British156425860001
    CANDER, Ian Andrew
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Director
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    United KingdomBritish123132600002
    HALL, John Michael
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Director
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    ScotlandBritish107926760002
    WALKER, David Mark
    36 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Secretary
    36 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British548340003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FLETCHER, Barrie Anthony
    Lauder Road
    EH9 2JG Edinburgh
    31
    Director
    Lauder Road
    EH9 2JG Edinburgh
    31
    EnglandBritish66737140001
    FRASER, Johnathan Michael
    Lauder Road
    EH9 2JG Edinburgh
    31
    Director
    Lauder Road
    EH9 2JG Edinburgh
    31
    ScotlandBritish156425910001
    HOBBS-REX, Christopher John
    Lauder Road
    EH9 2JG Edinburgh
    31
    Director
    Lauder Road
    EH9 2JG Edinburgh
    31
    United KingdomBritish66737150004
    LEDERER, Peter Julian
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Director
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    ScotlandBritish134568040001
    LUDWIG, Ronald
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Director
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    ScotlandBritish81937000001
    SIMPSON, Kevin Robert
    7 Pitreavie Castle
    Pitreavie Drive
    KY11 8FX Dunfermline
    Fife
    Director
    7 Pitreavie Castle
    Pitreavie Drive
    KY11 8FX Dunfermline
    Fife
    ScotlandBritish67234600002

    Who are the persons with significant control of POD GLOBAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Michael Hall
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Apr 06, 2016
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Andrew Cander
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    Apr 06, 2016
    The Village
    Archerfield
    EH39 5HT North Berwick
    43
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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