EPOD SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

EPOD SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC523802

Incorporation date

08/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Verdant, 2 Redheughs Rigg, Edinburgh EH12 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2016)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/11/2025
Cessation of William Mccreadie as a person with significant control on 2025-11-21
dot icon27/11/2025
Change of details for Mr Colin Mccreadie as a person with significant control on 2025-11-21
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon14/05/2025
Cancellation of shares. Statement of capital on 2025-03-27
dot icon14/05/2025
Purchase of own shares.
dot icon11/04/2025
Change of share class name or designation
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon07/04/2025
Appointment of Dr David Alan Milroy as a director on 2025-03-27
dot icon07/04/2025
Appointment of Mrs Jade Roy as a director on 2025-03-27
dot icon07/04/2025
Change of details for Mr Colin Mccreadie as a person with significant control on 2025-03-27
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Solvency Statement dated 27/03/25
dot icon27/03/2025
Statement by Directors
dot icon27/03/2025
Statement of capital on 2025-03-27
dot icon17/12/2024
Termination of appointment of Katherine Hearns as a secretary on 2024-12-17
dot icon17/12/2024
Termination of appointment of Katherine Hearns as a director on 2024-12-17
dot icon17/12/2024
Appointment of Mrs Jade Roy as a secretary on 2024-12-17
dot icon02/12/2024
Change of details for Mr William Mccreadie as a person with significant control on 2024-12-02
dot icon25/11/2024
Change of details for Mr Colin Mccreadie as a person with significant control on 2024-10-04
dot icon25/11/2024
Resolutions
dot icon14/11/2024
Purchase of own shares.
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-10-04
dot icon11/11/2024
Purchase of own shares.
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-04
dot icon11/10/2024
Termination of appointment of Alastair Scott Broom as a director on 2024-10-04
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon02/03/2022
Resolutions
dot icon01/03/2022
Sub-division of shares on 2022-01-19
dot icon02/02/2022
Appointment of Mrs Katherine Hearns as a secretary on 2022-02-01
dot icon02/02/2022
Appointment of Mrs Katherine Hearns as a director on 2022-02-01
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/04/2021
Registered office address changed from Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ on 2021-04-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon27/03/2019
Resolutions
dot icon18/02/2019
Termination of appointment of David Hodgson as a director on 2019-02-05
dot icon23/01/2019
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on 2019-01-23
dot icon28/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon10/04/2018
Director's details changed for Mr Alastair Scott Broom on 2016-07-01
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon05/04/2018
Cessation of Alastair Broom as a person with significant control on 2017-06-09
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon02/09/2016
Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2016-09-02
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-05-28
dot icon20/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon29/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon02/02/2016
Certificate of change of name
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon26/01/2016
Termination of appointment of Morton Fraser Directors Limited as a director on 2016-01-21
dot icon26/01/2016
Termination of appointment of Adrian Edward Robert Bell as a director on 2016-01-21
dot icon26/01/2016
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 21 Walker Street Edinburgh EH3 7HX on 2016-01-26
dot icon26/01/2016
Current accounting period shortened from 2017-01-31 to 2016-09-30
dot icon26/01/2016
Appointment of William Mccreadie as a director on 2016-01-21
dot icon26/01/2016
Appointment of Colin Mccreadie as a director on 2016-01-21
dot icon26/01/2016
Appointment of Mr David Hodgson as a director on 2016-01-21
dot icon26/01/2016
Appointment of Alastair Scott Broom as a director on 2016-01-21
dot icon26/01/2016
Resolutions
dot icon08/01/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
145.00
-
0.00
145.00
-
2022
4
142.00
-
0.00
142.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccreadie, William
Director
21/01/2016 - Present
11
Hearns, Katherine
Director
01/02/2022 - 17/12/2024
4
Mccreadie, Colin
Director
21/01/2016 - Present
2
Milroy, David Alan
Director
27/03/2025 - Present
27
Broom, Alastair Scott
Director
21/01/2016 - 04/10/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPOD SOLUTIONS GROUP LIMITED

EPOD SOLUTIONS GROUP LIMITED is an(a) Active company incorporated on 08/01/2016 with the registered office located at Verdant, 2 Redheughs Rigg, Edinburgh EH12 9DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPOD SOLUTIONS GROUP LIMITED?

toggle

EPOD SOLUTIONS GROUP LIMITED is currently Active. It was registered on 08/01/2016 .

Where is EPOD SOLUTIONS GROUP LIMITED located?

toggle

EPOD SOLUTIONS GROUP LIMITED is registered at Verdant, 2 Redheughs Rigg, Edinburgh EH12 9DQ.

What does EPOD SOLUTIONS GROUP LIMITED do?

toggle

EPOD SOLUTIONS GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EPOD SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with updates.