Company NameTODD Fish Tech Ltd
DirectorErrin Margaret Todd
Company StatusActive
Company NumberSC473935
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)
Previous NameLobster Pod Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMrs Errin Margaret Todd
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 & 5 Merlin Way, Hillend Industrial Park
Dalgety Bay
Dunfermline
Fife
KY11 9JY
Scotland

Contact

Websitewww.lobsterpod.com

Location

Registered AddressUnit 26west Way Business Park Unit 26 West Way Business Park
Hillend & Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9AE
Scotland

Shareholders

1 at £1Errin Todd
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,580
Cash£49,438
Current Liabilities£45,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 April 2020Registered office address changed from , Unit 4 & 5 Merlin Way, Hillend Industrial Park, Dalgety Bay, Dunfermline, Fife, KY11 9JY, Scotland to Unit 26West Way Business Park Unit 26 West Way Business Park Hillend & Donibristle Industrial Estate Dalgety Bay Fife KY11 9AE on 11 April 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
27 February 2017Company name changed lobster pod LIMITED\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(1 page)
27 February 2017Company name changed lobster pod LIMITED\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(1 page)
30 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Mrs Errin Margaret Todd on 31 March 2016 (2 pages)
30 June 2016Registered office address changed from , Unit 4 & 5 Merlin Way, Hillend Industrial Park, Dalgety Bay, Dunfermline, Fife, KY11 9JY, Scotland to Unit 26West Way Business Park Unit 26 West Way Business Park Hillend & Donibristle Industrial Estate Dalgety Bay Fife KY11 9AE on 30 June 2016 (1 page)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Registered office address changed from 3 st. Colme Road Dalgety Bay Dunfermline Fife KY11 9LH to Unit 4 & 5 Merlin Way, Hillend Industrial Park Dalgety Bay Dunfermline Fife KY11 9JY on 30 June 2016 (1 page)
30 June 2016Director's details changed for Mrs Errin Margaret Todd on 31 March 2016 (2 pages)
30 June 2016Registered office address changed from , 3 st. Colme Road, Dalgety Bay, Dunfermline, Fife, KY11 9LH to Unit 26West Way Business Park Unit 26 West Way Business Park Hillend & Donibristle Industrial Estate Dalgety Bay Fife KY11 9AE on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Unit 4 & 5 Merlin Way, Hillend Industrial Park Dalgety Bay Dunfermline Fife KY11 9JY Scotland to Unit 4 & 5 Merlin Way, Hillend Industrial Park Dalgety Bay Dunfermline Fife KY11 9JY on 30 June 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)