Company NameThe Pod Cafe Ltd
Company StatusDissolved
Company NumberSC549372
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameLawless On The Links Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Dermot Lawless
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23c Brunswick Road
Flat 6
Edinburgh
EH7 5GY
Scotland

Location

Registered Address23c Brunswick Road
Flat 6
Edinburgh
EH7 5GY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Application to strike the company off the register (1 page)
21 December 2020Registered office address changed from 3 Woodcroft Road Flat 3 Edinburgh EH10 4FA Scotland to 23C Brunswick Road Flat 6 Edinburgh EH7 5GY on 21 December 2020 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 3 Viewforth Gardens Edinburgh EH10 4ET Scotland to 3 Woodcroft Road Flat 3 Edinburgh EH10 4FA on 4 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 November 2017Confirmation statement made on 2 November 2017 with updates (3 pages)
21 November 2017Confirmation statement made on 2 November 2017 with updates (3 pages)
13 April 2017Registered office address changed from 3 3 Woodcroft Road Edinburgh EH10 4FA Scotland to 3 Viewforth Gardens Edinburgh EH10 4ET on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 3 3 Woodcroft Road Edinburgh EH10 4FA Scotland to 3 Viewforth Gardens Edinburgh EH10 4ET on 13 April 2017 (1 page)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)