Company NamePod Global Solutions Limited
Company StatusDissolved
Company NumberSC280994
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesTelepod Limited and Podmobile Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Andrew Cander
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 11 January 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
Director NameMr John Michael Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 11 January 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
Secretary NameJohn Michael Hall
NationalityBritish
StatusClosed
Appointed08 December 2010(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 11 January 2022)
RoleCompany Director
Correspondence Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
Director NameKevin Robert Simpson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleProject Consultant
Country of ResidenceScotland
Correspondence Address7 Pitreavie Castle
Pitreavie Drive
Dunfermline
Fife
KY11 8FX
Scotland
Secretary NameMr David Mark Walker
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameJohnathan Michael Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Lauder Road
Edinburgh
EH9 2JG
Scotland
Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
Director NameMr Ronald Ludwig
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
Director NameMr Christopher John Hobbs-Rex
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lauder Road
Edinburgh
EH9 2JG
Scotland
Director NameMr Barrie Anthony Fletcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lauder Road
Edinburgh
EH9 2JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.podgs.com
Email address[email protected]
Telephone0131 5139550
Telephone regionEdinburgh

Location

Registered Address43 The Village
Archerfield
North Berwick
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Financials

Year2013
Net Worth-£132,269
Cash£2,439
Current Liabilities£144,309

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
29 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
10 October 2018Registered 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 2018Termination of appointment of Barrie Anthony Fletcher as a director on 7 May 2018 (1 page)
15 May 2018Termination of appointment of Christopher John Hobbs-Rex as a director on 5 May 2018 (1 page)
11 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,960.78
(8 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,960.78
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,960.78
(8 pages)
6 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,960.78
(8 pages)
6 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,960.78
(8 pages)
19 February 2015Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015 (3 pages)
19 February 2015Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015 (3 pages)
16 February 2015Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015 (3 pages)
16 February 2015Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015 (3 pages)
9 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,960.78
(4 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
9 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,960.78
(4 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,764.7
(6 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,764.7
(6 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,764.7
(6 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,764.70
(4 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,764.70
(4 pages)
5 September 2013Appointment of Ronald Ludwig as a director (3 pages)
5 September 2013Appointment of Ronald Ludwig as a director (3 pages)
22 August 2013Termination of appointment of Johnathan Fraser as a director (2 pages)
22 August 2013Appointment of Mr Peter Julian Lederer as a director (3 pages)
22 August 2013Appointment of Mr Peter Julian Lederer as a director (3 pages)
22 August 2013Termination of appointment of Johnathan Fraser as a director (2 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-06
(4 pages)
20 August 2013Company name changed podmobile LIMITED\certificate issued on 20/08/13
  • CONNOT ‐
(5 pages)
20 August 2013Company name changed podmobile LIMITED\certificate issued on 20/08/13
  • CONNOT ‐
(5 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-06
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Kevin Simpson as a director (2 pages)
6 February 2013Termination of appointment of Kevin Simpson as a director (2 pages)
6 February 2013Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 7 Pitreavie Castle Pitreavie Drive Dunfermline Fife KY11 8FX on 6 February 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
17 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,000
(4 pages)
17 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,000
(4 pages)
17 December 2010Sub-division of shares on 8 December 2010 (5 pages)
17 December 2010Sub-division of shares on 8 December 2010 (5 pages)
17 December 2010Sub-division of shares on 8 December 2010 (5 pages)
17 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,000
(4 pages)
16 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
16 December 2010Appointment of Johnathan Michael Fraser as a director (3 pages)
16 December 2010Appointment of John Michael Hall as a director (3 pages)
16 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
16 December 2010Appointment of Ian Andrew Cander as a director (3 pages)
16 December 2010Appointment of John Michael Hall as a secretary (3 pages)
16 December 2010Appointment of John Michael Hall as a secretary (3 pages)
16 December 2010Appointment of Ian Andrew Cander as a director (3 pages)
16 December 2010Appointment of Johnathan Michael Fraser as a director (3 pages)
16 December 2010Appointment of John Michael Hall as a director (3 pages)
21 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
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 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)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 August 2009Return made up to 03/03/09; full list of members (3 pages)
6 August 2009Return made up to 03/03/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
17 April 2008Return made up to 03/03/08; no change of members (6 pages)
17 April 2008Return made up to 03/03/08; no change of members (6 pages)
27 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Company name changed telepod LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed telepod LIMITED\certificate issued on 30/03/05 (2 pages)
8 March 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
8 March 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (17 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (17 pages)