Dirleton
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 | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Archerfield Dirleton North Berwick EH39 5HT Scotland |
Website | www.podgs.com/ |
---|---|
Email address | [email protected] |
Telephone | 01592 582782 |
Telephone region | Kirkcaldy |
Registered Address | 43 Archerfield Dirleton North Berwick EH39 5HT Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
50 at £1 | Ian Andrew Cander 50.00% Ordinary |
---|---|
50 at £1 | John Michael Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2020 | Application to strike the company off the register (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr John Michael Hall on 24 August 2018 (2 pages) |
31 August 2018 | Registered 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 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Director's details changed for Ian Andrew Cander on 20 September 2014 (2 pages) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Ian Andrew Cander on 20 September 2014 (2 pages) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
6 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Company name changed pod global solutions LTD\certificate issued on 20/08/13
|
20 August 2013 | Resolutions
|
20 August 2013 | Company name changed pod global solutions LTD\certificate issued on 20/08/13
|
23 May 2013 | Incorporation (28 pages) |
23 May 2013 | Incorporation (28 pages) |