Edinburgh
EH12 9DQ
Scotland
Director Name | Colin McCreadie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr William McCreadie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Jane Elizabeth Geary |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Katherine Hearns |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Mrs Katherine Hearns |
---|---|
Status | Current |
Appointed | 01 February 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Mr William McCreadie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hillock Kilbryde Dunblane Perthshire FK15 9ND Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Ws |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Secretary Name | Alastair Scott Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Systems Developer |
Correspondence Address | 16/13 Roseneath Place Edinburgh Midlothian EH9 1JB Scotland |
Secretary Name | Graham Curtis Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 39 Weavers Knowe Crescent Currie Midlothian EH14 5PP Scotland |
Director Name | Mr Alasdair Cameron Morris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 St. Marys Street Edinburgh EH1 1SX Scotland |
Director Name | Mr David Hodgson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.thepodfather.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5100141 |
Telephone region | Edinburgh |
Registered Address | Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
3.4k at £1 | Colin Mccreadie 7.45% Ordinary |
---|---|
16.3k at £1 | William Mccreadie 35.35% Ordinary |
15.2k at £1 | Alastair Broom 32.97% Ordinary |
11.2k at £1 | Trustees Of Colin Mccreadie's Liferent Trust 24.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,309 |
Cash | £100,958 |
Current Liabilities | £106,084 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
31 March 2000 | Delivered on: 4 April 2000 Satisfied on: 23 December 2003 Persons entitled: Farmfoods Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mrs Jane Elizabeth Geary as a director on 1 February 2022 (2 pages) |
2 February 2022 | Appointment of Mrs Katherine Hearns as a secretary on 1 February 2022 (2 pages) |
2 February 2022 | Appointment of Mrs Katherine Hearns as a director on 1 February 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
1 April 2021 | Registered office address changed from Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ on 1 April 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
27 March 2019 | Resolutions
|
18 February 2019 | Termination of appointment of David Hodgson as a director on 5 February 2019 (1 page) |
23 January 2019 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on 23 January 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
10 April 2018 | Director's details changed for Mr Alastair Scott Broom on 1 July 2016 (2 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
2 September 2016 | Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 September 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Director's details changed for Colin Mccreadie on 13 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Alastair Scott Broom on 13 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Colin Mccreadie on 13 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Alastair Scott Broom on 13 April 2016 (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
10 November 2015 | Appointment of Mr David Hodgson as a director on 30 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr David Hodgson as a director on 30 October 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2013 | Company name changed valley technology LTD.\certificate issued on 11/06/13
|
11 June 2013 | Company name changed valley technology LTD.\certificate issued on 11/06/13
|
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
5 December 2011 | Termination of appointment of Alasdair Morris as a director (1 page) |
5 December 2011 | Termination of appointment of Alasdair Morris as a director (1 page) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
5 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Director's details changed for Alasdair Cameron Morris on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Alastair Scott Broom on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Alastair Scott Broom on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Colin Mccreadie on 30 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Director's details changed for William Mccreadie on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for William Mccreadie on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Alasdair Cameron Morris on 30 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Colin Mccreadie on 30 March 2010 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Appointment of William Mccreadie as a director (3 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
14 December 2009 | Memorandum and Articles of Association (14 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (14 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
14 December 2009 | Appointment of Colin Mccreadie as a director (3 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Appointment of Colin Mccreadie as a director (3 pages) |
14 December 2009 | Appointment of William Mccreadie as a director (3 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Appointment terminated secretary graham houston (1 page) |
16 July 2009 | Appointment terminated secretary graham houston (1 page) |
16 July 2009 | Resolutions
|
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / alastair broom / 30/03/2009 (1 page) |
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / alastair broom / 30/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / alastair broom / 30/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / alastair broom / 30/03/2009 (1 page) |
3 July 2008 | Ad 01/07/08\gbp si 200@1=200\gbp ic 16000/16200\ (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Ad 01/07/08\gbp si 200@1=200\gbp ic 16000/16200\ (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 03/03/08\gbp si 3000@1=3000\gbp ic 10000/13000\ (2 pages) |
8 March 2008 | Ad 03/03/08\gbp si 3000@1=3000\gbp ic 13000/16000\ (2 pages) |
8 March 2008 | Ad 03/03/08\gbp si 3000@1=3000\gbp ic 10000/13000\ (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 03/03/08\gbp si 3000@1=3000\gbp ic 13000/16000\ (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Nc inc already adjusted 23/11/07 (1 page) |
29 November 2007 | Nc inc already adjusted 23/11/07 (1 page) |
29 November 2007 | Resolutions
|
29 May 2007 | Registered office changed on 29/05/07 from: 98 ferry road edinburgh midlothian EH6 4PG (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 98 ferry road edinburgh midlothian EH6 4PG (1 page) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
28 June 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members
|
6 April 2005 | Return made up to 30/03/05; full list of members
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Dec mort/charge * (4 pages) |
23 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
28 August 2003 | Company name changed valleyt LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed valleyt LIMITED\certificate issued on 28/08/03 (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
4 April 2000 | Partic of mort/charge * (8 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Partic of mort/charge * (8 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
30 March 2000 | Incorporation (22 pages) |
30 March 2000 | Incorporation (22 pages) |