ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pod Creative Design Limited

Pod Creative Design Limited is an active company incorporated on 11 November 2002 with the registered office located in Glasgow, City of Glasgow. Pod Creative Design Limited was registered 23 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
SC239423
Private limited company
Scottish Company
Age
23 years
Incorporated 11 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (1 month ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
505 Great Western Road
Glasgow
G12 8HN
Same address for the past 22 years
Telephone
01413322777
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in Scotland • Born in Feb 1965 • Graphic Designer
Director • British • Lives in Scotland • Born in Mar 1979
Director • British • Lives in Scotland • Born in May 1967
Director • British • Lives in Scotland • Born in Jul 1974
Mrs ANN Marie Bradley
PSC • British • Lives in Scotland • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Straightline Creative Limited
Mark McLaren is a mutual person.
Active
Tangible Stationery Company Limited
Mark McGinnes is a mutual person.
Active
Cavalry Properties Ltd
Christopher Kenneith Russell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£177.83K
Decreased by £111.98K (-39%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£419.95K
Decreased by £98.39K (-19%)
Total Liabilities
-£120.21K
Decreased by £56.34K (-32%)
Net Assets
£299.73K
Decreased by £42.05K (-12%)
Debt Ratio (%)
29%
Decreased by 5.44% (-16%)
Latest Activity
Confirmation Submitted
22 Hours Ago on 6 Nov 2025
Mark Mclaren Resigned
2 Months Ago on 26 Aug 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 8 Mar 2025
Full Accounts Submitted
8 Months Ago on 6 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
11 Months Ago on 11 Dec 2024
Mr Mark Mcginnes Details Changed
11 Months Ago on 11 Dec 2024
Mrs Ann Marie Bradley Details Changed
11 Months Ago on 11 Dec 2024
Mrs Ann Marie Bradley Details Changed
11 Months Ago on 11 Dec 2024
Mr Mark Mcginnes Details Changed
11 Months Ago on 11 Dec 2024
Get Credit Report
Discover Pod Creative Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with no updates
Submitted on 6 Nov 2025
Termination of appointment of Mark Mclaren as a director on 26 August 2025
Submitted on 3 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Director's details changed for Mrs Ann Marie Bradley on 11 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 11 Dec 2024
Director's details changed for Mrs Ann Marie Bradley on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Mark Mcginnes on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Mark Mcginnes on 11 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year