This company is commonly known as Podfather Ltd. The company was founded 24 years ago and was given the registration number SC205666. The firm's registered office is in EDINBURGH. You can find them at Haston House, 2 Redheughs Rigg, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PODFATHER LTD |
---|---|---|
Company Number | : | SC205666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Haston House, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Secretary | 01 February 2022 | Active |
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 30 March 2000 | Active |
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 01 February 2022 | Active |
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 01 February 2022 | Active |
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 02 December 2009 | Active |
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 02 December 2009 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 30 March 2000 | Active |
16/13 Roseneath Place, Edinburgh, EH9 1JB | Secretary | 30 March 2000 | Active |
39 Weavers Knowe Crescent, Currie, EH14 5PP | Secretary | 25 November 2003 | Active |
50 Inverleith Place, Edinburgh, EH3 5QB | Nominee Director | 30 March 2000 | Active |
Haston House, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ | Director | 30 October 2015 | Active |
The Hillock, Kilbryde, Dunblane, FK15 9ND | Director | 30 March 2000 | Active |
44 St. Marys Street, Edinburgh, EH1 1SX | Director | 15 September 2004 | Active |
10 Hermitage Gardens, Edinburgh, EH10 6BA | Director | 30 March 2000 | Active |
Epod Solutions Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-08-07 | Capital | Capital allotment shares. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Capital | Capital allotment shares. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.