About

Registered Number: SC205666
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Haston House, 2 Redheughs Rigg, Edinburgh, EH12 9DQ,

 

Based in Edinburgh, Podfather Ltd was founded on 30 March 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Mccreadie, Colin, Houston, Graham Curtis for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADIE, Colin 02 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Graham Curtis 25 November 2003 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 01 April 2020
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 07 August 2019
CS01 - N/A 02 April 2019
RESOLUTIONS - N/A 27 March 2019
TM01 - Termination of appointment of director 18 February 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 28 November 2018
SH01 - Return of Allotment of shares 26 September 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 05 April 2018
SH01 - Return of Allotment of shares 14 March 2018
AA - Annual Accounts 07 March 2018
SH01 - Return of Allotment of shares 23 August 2017
SH01 - Return of Allotment of shares 21 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 February 2017
SH01 - Return of Allotment of shares 18 January 2017
SH01 - Return of Allotment of shares 02 September 2016
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
RESOLUTIONS - N/A 26 January 2016
RESOLUTIONS - N/A 15 January 2016
SH01 - Return of Allotment of shares 15 January 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 26 November 2013
CERTNM - Change of name certificate 11 June 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 06 January 2011
SH01 - Return of Allotment of shares 30 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 February 2010
RESOLUTIONS - N/A 14 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
SH01 - Return of Allotment of shares 14 December 2009
MEM/ARTS - N/A 14 December 2009
RESOLUTIONS - N/A 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
RESOLUTIONS - N/A 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
RESOLUTIONS - N/A 05 March 2008
AA - Annual Accounts 18 January 2008
RESOLUTIONS - N/A 29 November 2007
123 - Notice of increase in nominal capital 29 November 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 04 April 2006
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
123 - Notice of increase in nominal capital 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
419a(Scot) - N/A 23 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 28 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 06 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 19 April 2001
410(Scot) - N/A 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.