Company NameWilliam Hodge & Pollock, Limited
Company StatusDissolved
Company NumberSC026267
CategoryPrivate Limited Company
Incorporation Date20 April 1948(74 years, 12 months ago)
Dissolution Date27 March 2019 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan George Clyde Gilkison
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1989(40 years, 9 months after company formation)
Appointment Duration30 years, 2 months (closed 27 March 2019)
RoleShorthand Writer
Country of ResidenceScotland
Correspondence Address154b Hareleeshill Road
Larkhall
Lanarkshire
ML9 2TG
Scotland
Secretary NameIan George Clyde Gilkison
NationalityBritish
StatusClosed
Appointed01 January 2000(51 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 27 March 2019)
RoleShorthand Writer
Country of ResidenceScotland
Correspondence Address154b Hareleeshill Road
Larkhall
Lanarkshire
ML9 2TG
Scotland
Director NameHelen Gilkison
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(58 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 27 March 2019)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address154b Hareleeshill Road
Larkhall
Lanarkshire
ML9 2TG
Scotland
Director NameThomas Milne Brisbane
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(40 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 1999)
RoleShorthand Writer
Correspondence AddressWoodside Cottage
High Barwood
Kilsyth
G65 0EE
Scotland
Director NameDavid Bowman Healy
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(40 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2006)
RoleShorthand Writer
Correspondence Address1 Blackburn Grove
Overton Park Estate
Strathaven
ML10 6XA
Scotland
Director NameAlan Gordon Hodge
Date of BirthDecember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(40 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1989)
RolePrinter
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Secretary NameAlan Gordon Hodge
NationalityBritish
StatusResigned
Appointed06 January 1989(40 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1989)
RoleCompany Director
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Secretary NameThomas Milne Brisbane
NationalityBritish
StatusResigned
Appointed03 March 1989(40 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside Cottage
High Barwood
Kilsyth
G65 0EE
Scotland
Director NameAlison Christine Jenkins
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(51 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2006)
RoleShorthand Writer
Correspondence Address34 White Street
Glasgow
Lanarkshire
G11 5RW
Scotland

Contact

Websitehodgeandpollock.co.uk
Telephone0141 2486211
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140 at £1Helen Gilkison
50.00%
Ordinary
140 at £1Ian George Clyde Gilkison
50.00%
Ordinary

Financials

Year2014
Net Worth£265,226
Cash£49,376
Current Liabilities£87,605

Accounts

Latest Accounts30 June 2015 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 February 2000Delivered on: 3 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 March 2019Final Gazette dissolved following liquidation (1 page)
27 December 2018Return of final meeting of voluntary winding up (4 pages)
20 November 2017Registered office address changed from 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 November 2017 (2 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 280
(5 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 280
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 280
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 280
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 280
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 280
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 280
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 280
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Helen Gilkison on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Ian George Clyde Gilkison on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Helen Gilkison on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Ian George Clyde Gilkison on 26 January 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 January 2008Return made up to 14/12/07; full list of members (3 pages)
30 January 2008Return made up to 14/12/07; full list of members (3 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (7 pages)
8 January 2007Return made up to 14/12/06; full list of members (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
28 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 March 2006Registered office changed on 13/03/06 from: custom house 298 clyde street glasgow G1 4NS (1 page)
13 March 2006Registered office changed on 13/03/06 from: custom house 298 clyde street glasgow G1 4NS (1 page)
23 December 2005Return made up to 14/12/05; full list of members (8 pages)
23 December 2005Return made up to 14/12/05; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 December 2004Return made up to 14/12/04; full list of members (8 pages)
8 December 2004Return made up to 14/12/04; full list of members (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(8 pages)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(8 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 January 2003Return made up to 14/12/02; full list of members (8 pages)
15 January 2003Return made up to 14/12/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 2000Partic of mort/charge * (6 pages)
3 March 2000Partic of mort/charge * (6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
14 December 1999Return made up to 14/12/99; full list of members (7 pages)
14 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Return made up to 14/12/98; full list of members (6 pages)
25 January 1999Return made up to 14/12/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Return made up to 14/12/97; full list of members (6 pages)
12 January 1998Return made up to 14/12/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 January 1997Return made up to 14/12/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 January 1997Return made up to 14/12/96; no change of members (4 pages)
11 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Accounts made up to 30 June 1995 (5 pages)
14 November 1995Accounts made up to 30 June 1995 (5 pages)