Company NamePodbox Ltd
DirectorAlan Hawthorne
Company StatusActive
Company NumberSC405701
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

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

Director

Director NameMr Alan Hawthorne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleLaser Cutting
Country of ResidenceScotland
Correspondence Address16a Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland

Contact

Websitewww.podbox.co.uk

Location

Registered Address16a Garrell Road 16a
Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Financials

Year2013
Net Worth£11,024
Cash£626

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
19 July 2021Registered office address changed from Unit 1 Kings Court 111 King Street Glasgow G1 5RB to 16a Garrell Road 16a Garrell Road Kilsyth Glasgow G65 9JX on 19 July 2021 (1 page)
19 July 2021Change of details for Mr Alan Hawthorne as a person with significant control on 19 July 2021 (3 pages)
19 July 2021Director's details changed for Mr Alan Hawthorne on 19 July 2021 (2 pages)
3 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
24 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
23 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
1 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
26 October 2013Registered office address changed from C/O Alan Hawthorne Flat 6/2 79 Candleriggs Glasgow G1 1NP Scotland on 26 October 2013 (1 page)
26 October 2013Registered office address changed from C/O Alan Hawthorne Flat 6/2 79 Candleriggs Glasgow G1 1NP Scotland on 26 October 2013 (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
14 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
14 September 2013Current accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)