POD REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2413 June 2024 | Move from Administration to Dissolution |
15/01/2415 January 2024 | Administrator's progress report |
21/07/2321 July 2023 | Notice of extension of period of Administration |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with updates |
28/06/2328 June 2023 | Administrator's progress report |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Certificate of change of name |
23/02/2323 February 2023 | Creditors’ decision on administrator’s proposals |
03/02/233 February 2023 | Notice of Administrator's proposal |
30/01/2330 January 2023 | Statement of affairs AM02SOASCOT |
28/12/2228 December 2022 | Registered office address changed from Unit 1 the Walled Garden Whitehill Road Rosewell Midlothian EH24 9EQ to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-12-28 |
21/12/2221 December 2022 | Appointment of an administrator |
18/05/2218 May 2022 | Amended total exemption full accounts made up to 2020-09-30 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3816370004 |
05/02/195 February 2019 | ADOPT ARTICLES 30/10/2018 |
23/01/1923 January 2019 | SUB-DIVISION 30/10/18 |
28/12/1828 December 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 2.50 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3816370005 |
15/03/1815 March 2018 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3816370003 |
28/02/1828 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3816370004 |
28/02/1828 February 2018 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3816370004 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/07/1520 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/10/141 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/08/1411 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3816370003 |
28/07/1428 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/01/142 January 2014 | PREVEXT FROM 31/07/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/09/131 September 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/08/1221 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/09/1114 September 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
16/04/1116 April 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
16/04/1116 April 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/08/104 August 2010 | DIRECTOR APPOINTED MRS ANNE KATHLEEN HUNTER |
04/08/104 August 2010 | DIRECTOR APPOINTED MRS ANNE KATHLEEN HUNTER |
04/08/104 August 2010 | DIRECTOR APPOINTED MR ARCHIBALD DONALD HUNTER |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNE HUNTER |
08/07/108 July 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POD REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company