Liquidation
Company Information for POD303 LIMITED
FIFE CORPORATE LTD UNIT HS, NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS,
|
Company Registration Number
SC201257
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
POD303 LIMITED | ||||
Legal Registered Office | ||||
FIFE CORPORATE LTD UNIT HS NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS Other companies in KY7 | ||||
Previous Names | ||||
|
Company Number | SC201257 | |
---|---|---|
Company ID Number | SC201257 | |
Date formed | 1999-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 03/11/2009 | |
Return next due | 01/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ROBERT SIMPSON |
||
KEVIN ROBERT SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK WALKER |
Director | ||
LAURA CHRISTINE SIMPSON |
Company Secretary | ||
LAURA CHRISTINE SIMPSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POD VENTURE LIMITED | Director | 2004-06-10 | CURRENT | 2004-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SIMPSON / 15/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O THOMSON COOPER CASTLE COURT, CARNEGIE CAMPUS DUNFERMLINE FIFE, KY11 8PB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 26 CARSWELL PLACE DUNFERMLINE FIFE KY12 9YJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/00--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED THE KIOSK DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 11/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VALUEFILM LIMITED CERTIFICATE ISSUED ON 02/12/99 | |
SRES04 | NC INC ALREADY ADJUSTED 18/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTERMEMORANDUM18/11/99 | |
123 | £ NC 1000/100000 18/11/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as POD303 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | POD303 LIMITED | Event Date | 2010-07-02 |
(in Provisional Liquidation) Notice is hereby given that on 17 June 2010 a Petition was presented to the Sheriff of Tayside, Central & Fife at Dunfermline by Kevin Robert Simpson craving inter alia that POD303 Limited, a company incorporated under the Companies Acts (company number SC201257) and having its registered office at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB be wound up by the Court and an interim liquidator to be appointed; in which Petition, by Interlocutor dated 17 June 2010, the Sheriff appointed all parties having an interest to lodge Answers within 8 days after intimation, advertisement and service and in the meantime appointed Christine Convy, Insolvency Practitioner, Fife Corporate Ltd, Unit H5, Newark Road South, Glenrothes, Fife KY7 4NS to be Provisional Liquidator of the said POD303 Limited with the powers contained in Part II and Part III of Schedule 4 to the Insolvency Act 1986. Andrew J Foyle , Solicitor Anderson Strathern LLP, 1 Rutland Court, Edinburgh EH3 8EY DX ED3 EDINBURGH 1 Ref:AJF/RM/CONQ133.1 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |