Company NamePod Venture Limited
Company StatusDissolved
Company NumberSC269042
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 9 months ago)
Dissolution Date15 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKevin Robert Simpson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleProject Consultant
Country of ResidenceScotland
Correspondence Address7 Pitreavie Castle
Pitreavie Drive
Dunfermline
Fife
KY11 8FX
Scotland
Secretary NameMrs Laura Simpson
StatusClosed
Appointed01 April 2010(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 15 February 2019)
RoleCompany Director
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr David Mark Walker
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£11,462
Current Liabilities£337,262

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting of voluntary winding up (3 pages)
19 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
19 February 2015Administrator's progress report (13 pages)
19 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
19 February 2015Administrator's progress report (13 pages)
2 September 2014Administrator's progress report (14 pages)
2 September 2014Administrator's progress report (14 pages)
7 May 2014Statement of administrator's deemed proposal (23 pages)
7 May 2014Statement of administrator's deemed proposal (23 pages)
30 April 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
30 April 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page)
24 April 2014Statement of administrator's proposal (22 pages)
24 April 2014Statement of administrator's proposal (22 pages)
7 March 2014Appointment of an administrator (6 pages)
7 March 2014Appointment of an administrator (6 pages)
7 March 2014Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 7 March 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Appointment of Mrs Laura Simpson as a secretary (1 page)
12 August 2011Appointment of Mrs Laura Simpson as a secretary (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of David Walker as a secretary (1 page)
26 October 2010Termination of appointment of David Walker as a secretary (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of David Walker as a secretary (2 pages)
3 August 2010Termination of appointment of David Walker as a secretary (2 pages)
3 August 2010Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 August 2009Return made up to 10/06/09; full list of members (3 pages)
20 August 2009Return made up to 10/06/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 June 2008Return made up to 10/06/08; no change of members (6 pages)
26 June 2008Return made up to 10/06/08; no change of members (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
9 July 2007Return made up to 10/06/07; no change of members (6 pages)
9 July 2007Return made up to 10/06/07; no change of members (6 pages)
7 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(2 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(2 pages)
9 February 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
9 February 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (17 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (17 pages)