Company NamePollock & Cochrane Limited
DirectorsAbdulaziz Al-Ajlan and Robert Ian Williamson
Company StatusActive
Company NumberSC013508
CategoryPrivate Limited Company
Incorporation Date10 February 1925(99 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameAbdulaziz Al-Ajlan
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 May 2001(76 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressVale Mill, Calder Vale
Garstang
Preston
PR1 1SP
Director NameMr Robert Ian Williamson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(98 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrushcraig Works
Rowan Street
Paisley
PA2 6RT
Scotland
Secretary NameMr Andrew Peter Crook
StatusCurrent
Appointed01 January 2024(98 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressThrushcraig Works
Rowan Street
Paisley
PA2 6RT
Scotland
Director NameHugh Cochrane
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(64 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1992)
RoleDyer
Correspondence AddressThorscrag
Paisley
PA2 7TN
Scotland
Director NameMr James Dickie Cochrane
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(64 years, 6 months after company formation)
Appointment Duration34 years, 5 months (resigned 31 December 2023)
RoleDyer
Country of ResidenceScotland
Correspondence AddressThorscrag
Caplethill Road
Paisley
PA2 7TN
Scotland
Secretary NameMiss Freda Marion Barker
NationalityBritish
StatusResigned
Appointed04 August 1989(64 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address70 Park Road
Bridge Of Weir
Renfrewshire
PA11 3QQ
Scotland
Director NameSandra Elspeth Cochrane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(67 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorscrag
Caplethill Road
Paisley
PA2 7SP
Scotland
Director NameAbdullah Al Ajlan
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed31 October 2001(76 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2008)
RoleBusinessman
Correspondence AddressPO Box 84
Riyad 11411
Saudi Arabia
Foreign
Secretary NameMr David Charles Cumpstey
StatusResigned
Appointed01 July 2012(87 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLappet Manufacturing Co Ltd Vale Mill
Calder Vale
Preston
Lancashire
PR3 1SP
Secretary NameMr Robert Ian Williamson
StatusResigned
Appointed01 May 2018(93 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressThrushcraig Works
Rowan Street
Paisley
PA2 6RT
Scotland

Contact

Telephone0141 8892009
Telephone regionGlasgow

Location

Registered AddressThrushcraig Works
Rowan Street
Paisley
PA2 6RT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Financials

Year2012
Turnover£1,801,367
Gross Profit£223,887
Net Worth£96,009
Cash£122,772
Current Liabilities£1,069,253

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

26 May 1995Delivered on: 2 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 January 2024Appointment of Mr Andrew Peter Crook as a secretary on 1 January 2024 (2 pages)
19 January 2024Notification of Abdulaziz Al Ajlan as a person with significant control on 1 January 2024 (2 pages)
18 January 2024Appointment of Mr Robert Ian Williamson as a director on 1 January 2024 (2 pages)
18 January 2024Termination of appointment of James Dickie Cochrane as a director on 31 December 2023 (1 page)
18 January 2024Termination of appointment of Robert Ian Williamson as a secretary on 31 December 2023 (1 page)
18 January 2024Cessation of James Dickie Cochrane as a person with significant control on 31 December 2023 (1 page)
10 October 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (24 pages)
14 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (23 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (24 pages)
9 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (23 pages)
6 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (22 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Robert Ian Williamson as a secretary on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of David Charles Cumpstey as a secretary on 1 May 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 December 2015 (25 pages)
28 November 2016Full accounts made up to 31 December 2015 (25 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,033.5
(5 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,033.5
(5 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,033.5
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,033.5
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,033.5
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,033.5
(5 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,033.5
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,033.5
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,033.5
(5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Mr David Charles Cumpstey as a secretary (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Freda Barker as a secretary (1 page)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Freda Barker as a secretary (1 page)
14 August 2012Appointment of Mr David Charles Cumpstey as a secretary (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (18 pages)
8 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Abdulaziz Al-Ajlan on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Abdulaziz Al-Ajlan on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Abdulaziz Al-Ajlan on 3 August 2010 (2 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (17 pages)
27 July 2009Full accounts made up to 31 December 2008 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 April 2008Appointment terminated director abdullah al ajlan (1 page)
22 April 2008Appointment terminated director abdullah al ajlan (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
14 August 2006Return made up to 03/08/06; full list of members (2 pages)
14 August 2006Return made up to 03/08/06; full list of members (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (18 pages)
7 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Full accounts made up to 31 December 2002 (18 pages)
14 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 August 2003Return made up to 03/08/03; full list of members (7 pages)
9 August 2003Return made up to 03/08/03; full list of members (7 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
23 December 2001Auditor's resignation (1 page)
23 December 2001Auditor's resignation (1 page)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 March 2001 (17 pages)
30 May 2001Full accounts made up to 31 March 2001 (17 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
4 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 August 2000Return made up to 03/08/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (18 pages)
8 December 1999Full accounts made up to 31 March 1999 (18 pages)
5 August 1999Return made up to 03/08/99; no change of members (4 pages)
5 August 1999Return made up to 03/08/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (18 pages)
6 January 1999Full accounts made up to 31 March 1998 (18 pages)
21 August 1998Return made up to 03/08/98; full list of members (6 pages)
21 August 1998Return made up to 03/08/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 August 1997Return made up to 03/08/97; no change of members (4 pages)
6 August 1997Return made up to 03/08/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 03/08/95; no change of members (6 pages)
15 August 1995Return made up to 03/08/95; no change of members (6 pages)
2 June 1995Partic of mort/charge * (12 pages)
2 June 1995Partic of mort/charge * (12 pages)
15 January 1995Memorandum and Articles of Association (29 pages)
15 January 1995Memorandum and Articles of Association (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
10 February 1925Certificate of incorporation (2 pages)
10 February 1925Certificate of incorporation (2 pages)