Company NamePodmobile Limited
Company StatusDissolved
Company NumberSC450656
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamePod Global Solutions Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Andrew Cander
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMr John Michael Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland

Contact

Websitewww.podgs.com/
Email address[email protected]
Telephone01592 582782
Telephone regionKirkcaldy

Location

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

Shareholders

50 at £1Ian Andrew Cander
50.00%
Ordinary
50 at £1John Michael Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (1 page)
14 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Director's details changed for Mr John Michael Hall on 24 August 2018 (2 pages)
31 August 2018Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 Archerfield Dirleton North Berwick EH39 5HT on 31 August 2018 (1 page)
3 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Director's details changed for Ian Andrew Cander on 20 September 2014 (2 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Director's details changed for Ian Andrew Cander on 20 September 2014 (2 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
6 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
6 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-06
(3 pages)
20 August 2013Company name changed pod global solutions LTD\certificate issued on 20/08/13
  • CONNOT ‐
(5 pages)
20 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-06
(3 pages)
20 August 2013Company name changed pod global solutions LTD\certificate issued on 20/08/13
  • CONNOT ‐
(5 pages)
23 May 2013Incorporation (28 pages)
23 May 2013Incorporation (28 pages)