Archerfield
North Berwick
EH39 5HT
Scotland
Director Name | Mr John Michael Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 January 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 The Village Archerfield North Berwick EH39 5HT Scotland |
Secretary Name | John Michael Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 43 The Village Archerfield North Berwick EH39 5HT Scotland |
Director Name | Kevin Robert Simpson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Project Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX Scotland |
Secretary Name | Mr David Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Johnathan Michael Fraser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Lauder Road Edinburgh EH9 2JG Scotland |
Director Name | Mr Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 The Village Archerfield North Berwick EH39 5HT Scotland |
Director Name | Mr Ronald Ludwig |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 The Village Archerfield North Berwick EH39 5HT Scotland |
Director Name | Mr Christopher John Hobbs-Rex |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lauder Road Edinburgh EH9 2JG Scotland |
Director Name | Mr Barrie Anthony Fletcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lauder Road Edinburgh EH9 2JG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.podgs.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5139550 |
Telephone region | Edinburgh |
Registered Address | 43 The Village Archerfield North Berwick EH39 5HT Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Year | 2013 |
---|---|
Net Worth | -£132,269 |
Cash | £2,439 |
Current Liabilities | £144,309 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
29 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
10 October 2018 | Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 the Village Archerfield North Berwick EH39 5HT on 10 October 2018 (1 page) |
5 July 2018 | Termination of appointment of Barrie Anthony Fletcher as a director on 7 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Christopher John Hobbs-Rex as a director on 5 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
19 February 2015 | Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015 (3 pages) |
16 February 2015 | Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015 (3 pages) |
16 February 2015 | Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015 (3 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
9 February 2015 | Resolutions
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
5 September 2013 | Appointment of Ronald Ludwig as a director (3 pages) |
5 September 2013 | Appointment of Ronald Ludwig as a director (3 pages) |
22 August 2013 | Termination of appointment of Johnathan Fraser as a director (2 pages) |
22 August 2013 | Appointment of Mr Peter Julian Lederer as a director (3 pages) |
22 August 2013 | Appointment of Mr Peter Julian Lederer as a director (3 pages) |
22 August 2013 | Termination of appointment of Johnathan Fraser as a director (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Company name changed podmobile LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed podmobile LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Resolutions
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of Kevin Simpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Kevin Simpson as a director (2 pages) |
6 February 2013 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
17 December 2010 | Sub-division of shares on 8 December 2010 (5 pages) |
17 December 2010 | Sub-division of shares on 8 December 2010 (5 pages) |
17 December 2010 | Sub-division of shares on 8 December 2010 (5 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
16 December 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
16 December 2010 | Appointment of Johnathan Michael Fraser as a director (3 pages) |
16 December 2010 | Appointment of John Michael Hall as a director (3 pages) |
16 December 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
16 December 2010 | Appointment of Ian Andrew Cander as a director (3 pages) |
16 December 2010 | Appointment of John Michael Hall as a secretary (3 pages) |
16 December 2010 | Appointment of John Michael Hall as a secretary (3 pages) |
16 December 2010 | Appointment of Ian Andrew Cander as a director (3 pages) |
16 December 2010 | Appointment of Johnathan Michael Fraser as a director (3 pages) |
16 December 2010 | Appointment of John Michael Hall as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 3 August 2010 (2 pages) |
3 August 2010 | Termination of appointment of David Walker as a secretary (2 pages) |
3 August 2010 | Termination of appointment of David Walker as a secretary (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
6 August 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
17 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
17 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
27 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
27 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
29 March 2006 | Return made up to 03/03/06; full list of members
|
29 March 2006 | Return made up to 03/03/06; full list of members
|
30 March 2005 | Company name changed telepod LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed telepod LIMITED\certificate issued on 30/03/05 (2 pages) |
8 March 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
8 March 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (17 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (17 pages) |