POD GLOBAL SOLUTIONS LIMITED
EDINBURGH PODMOBILE LIMITED TELEPOD LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2JG

Company number SC280994
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 31 LAUDER ROAD, EDINBURGH, EH9 2JG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,960.78 . The most likely internet sites of POD GLOBAL SOLUTIONS LIMITED are www.podglobalsolutions.co.uk, and www.pod-global-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Pod Global Solutions Limited is a Private Limited Company. The company registration number is SC280994. Pod Global Solutions Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Pod Global Solutions Limited is 31 Lauder Road Edinburgh Eh9 2jg. . HALL, John Michael is a Secretary of the company. CANDER, Ian Andrew is a Director of the company. FLETCHER, Barrie Anthony is a Director of the company. HALL, John Michael is a Director of the company. HOBBS-REX, Christopher John is a Director of the company. LEDERER, Peter Julian is a Director of the company. LUDWIG, Ronald is a Director of the company. Secretary WALKER, David Mark has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, Johnathan Michael has been resigned. Director SIMPSON, Kevin Robert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HALL, John Michael
Appointed Date: 08 December 2010

Director
CANDER, Ian Andrew
Appointed Date: 08 December 2010
55 years old

Director
FLETCHER, Barrie Anthony
Appointed Date: 16 January 2015
78 years old

Director
HALL, John Michael
Appointed Date: 08 December 2010
63 years old

Director
HOBBS-REX, Christopher John
Appointed Date: 16 January 2015
72 years old

Director
LEDERER, Peter Julian
Appointed Date: 06 August 2013
74 years old

Director
LUDWIG, Ronald
Appointed Date: 06 August 2013
75 years old

Resigned Directors

Secretary
WALKER, David Mark
Resigned: 15 July 2010
Appointed Date: 03 March 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
FRASER, Johnathan Michael
Resigned: 30 July 2013
Appointed Date: 08 December 2010
63 years old

Director
SIMPSON, Kevin Robert
Resigned: 01 February 2013
Appointed Date: 03 March 2005
62 years old

Persons With Significant Control

Mr John Michael Hall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Andrew Cander
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POD GLOBAL SOLUTIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,960.78

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,960.78

...
... and 41 more events
29 Mar 2006
Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed

30 Mar 2005
Company name changed telepod LIMITED\certificate issued on 30/03/05
08 Mar 2005
Accounting reference date shortened from 31/03/06 to 30/11/05
03 Mar 2005
Secretary resigned
03 Mar 2005
Incorporation