Pod Realisations Limited

DataGardener
dissolved
Unknown

Pod Realisations Limited

sc381637Private Limited With Share Capital

5Th Floor 130 St Vincent Street, Glasgow, G25HF
Incorporated

07/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

29203

Risk

not scored

Company Overview

Registration, classification & business activity

Pod Realisations Limited (sc381637) is a private limited with share capital incorporated on 07/07/2010 (15 years old) and registered in glasgow, G25HF. The company operates under SIC code 29203 - manufacture of caravans.

Private Limited With Share Capital
SIC: 29203
Unknown
Incorporated 07/07/2010
G25HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:13-09-2024
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-01-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:21-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:28-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2023
Resolution
Category:Resolution
Date:20-03-2023
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:23-02-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:03-02-2023
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:30-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Move Registers To Sail Company With New Address
Category:Address
Date:17-08-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-08-2021
Change Sail Address Company With New Address
Category:Address
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Resolution
Category:Resolution
Date:05-02-2019
Capital Alter Shares Subdivision
Category:Capital
Date:23-01-2019
Capital Allotment Shares
Category:Capital
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Termination Secretary Company With Name
Category:Officers
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Incorporation Company
Category:Incorporation
Date:07-07-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date16/05/2022
Latest Accounts30/09/2021

Trading Addresses

Unit 3 Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH193LW
5Th Floor 130 St Vincent Street, Glasgow, G25HFRegistered
5Th Floor 130 St Vincent Street, Glasgow, G25HFRegistered
Unit 3 Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH193LW

Contact

01314404515
www.armadilla.co.uk
5Th Floor 130 St Vincent Street, Glasgow, G25HF