UKBizDB.co.uk

PODFATHER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Haston House, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Secretary01 February 2022Active
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director30 March 2000Active
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director01 February 2022Active
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director01 February 2022Active
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director02 December 2009Active
Verdant, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director02 December 2009Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary30 March 2000Active
16/13 Roseneath Place, Edinburgh, EH9 1JB

Secretary30 March 2000Active
39 Weavers Knowe Crescent, Currie, EH14 5PP

Secretary25 November 2003Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director30 March 2000Active
Haston House, 2 Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director30 October 2015Active
The Hillock, Kilbryde, Dunblane, FK15 9ND

Director30 March 2000Active
44 St. Marys Street, Edinburgh, EH1 1SX

Director15 September 2004Active
10 Hermitage Gardens, Edinburgh, EH10 6BA

Director30 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Resolution

Resolution.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.