Company NameORR, Pollock & Company Limited
Company StatusDissolved
Company NumberSC026973
CategoryPrivate Limited Company
Incorporation Date4 April 1949(75 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(61 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(62 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCarus House Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(62 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1991)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameThomas Henry Welch
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1991)
RoleCompany Director
Correspondence Address17 Lomond Court
Cumbernauld
Glasgow
Lanarkshire
G67 4JQ
Scotland
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 1989)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameKenneth James Hamilton Thomson
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1991)
RoleJournalist
Correspondence Address6 The Drums
Greenock
Renfrewshire
PA16 7TX
Scotland
Director NameAlan Young Meldrum
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleCompany Director
Correspondence Address92 Greenock Road
Largs
Director NameSir David Blackstock McNee
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 January 1990)
RoleCompany Director
Correspondence Address68 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameGeorge Hardie
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1990)
RoleSales Manager
Correspondence Address36 Forth Road
Torrance
Glasgow
Lanarkshire
G64 4BA
Scotland
Director NameJohn David Grieve
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1991)
RoleExecutive Director
Correspondence Address141 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameAndrew Michael Gill
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1991)
RoleAccountant
Correspondence AddressAiden Grove
Kilcreggan
G84 0JW
Scotland
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed05 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1991)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameIain Blair Romanes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressHillside House
Saline
Dunfermline
Fife
KY12 9TD
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameAlan Young Meldrum
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 October 1991)
RoleCompany Director
Correspondence Address92 Greenock Road
Largs
Director NameKenneth James Hamilton Thomson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address2 Montgomerie Drive
Skelmorlie
Ayrshire
PA17 5AG
Scotland
Director NameDonald Speirs Fullarton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(43 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 1999)
RoleEditorial Director
Country of ResidenceScotland
Correspondence AddressInistore 58 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameWilliam David Hamilton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(44 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleProduction Manager
Correspondence Address15 Middlepenny Place
Langbank
Port Glasgow
Renfrewshire
PA14 6XD
Scotland
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(44 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Station Road
Balfron
Glasgow
G63 0SY
Scotland
Director NameAlasdair Fraser Hardman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(45 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address16 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(62 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG

Contact

Websitewww.greenocktelegraph.co.uk

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

90k at £1Clyde & Forth Press LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
14 May 2015Solvency statement dated 06/05/15 (1 page)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2015Solvency statement dated 06/05/15 (1 page)
14 May 2015Statement by directors (1 page)
14 May 2015Statement by directors (1 page)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (6 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
3 May 2013Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages)
3 May 2013Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
25 June 2012Accounts made up to 1 October 2011 (6 pages)
25 June 2012Accounts made up to 1 October 2011 (6 pages)
25 June 2012Accounts made up to 1 October 2011 (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page)
25 April 2012Duplicate mortgage certificatecharge no:2 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 April 2012Duplicate mortgage certificatecharge no:2 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts made up to 28 March 2009 (5 pages)
16 January 2010Accounts made up to 28 March 2009 (5 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
16 January 2009Accounts made up to 29 March 2008 (5 pages)
16 January 2009Accounts made up to 29 March 2008 (5 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from pitreavie business park dunfermline fife KY11 5QS (1 page)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from pitreavie business park dunfermline fife KY11 5QS (1 page)
6 May 2008Location of debenture register (1 page)
28 January 2008Accounts made up to 31 March 2007 (5 pages)
28 January 2008Accounts made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
1 February 2007Accounts made up to 1 April 2006 (5 pages)
1 February 2007Accounts made up to 1 April 2006 (5 pages)
1 February 2007Accounts made up to 1 April 2006 (5 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
4 February 2006Accounts made up to 2 April 2005 (5 pages)
4 February 2006Accounts made up to 2 April 2005 (5 pages)
4 February 2006Accounts made up to 2 April 2005 (5 pages)
23 June 2005Return made up to 02/05/05; full list of members (2 pages)
23 June 2005Return made up to 02/05/05; full list of members (2 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
5 May 2004Return made up to 02/05/04; full list of members (7 pages)
5 May 2004Return made up to 02/05/04; full list of members (7 pages)
24 January 2004Accounts made up to 29 March 2003 (5 pages)
24 January 2004Accounts made up to 29 March 2003 (5 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
21 January 2003Accounts made up to 30 March 2002 (5 pages)
21 January 2003Accounts made up to 30 March 2002 (5 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
30 May 2002Return made up to 02/05/02; full list of members (7 pages)
30 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Accounts made up to 31 March 2001 (5 pages)
20 December 2001Accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 02/05/01; full list of members (15 pages)
16 May 2001Return made up to 02/05/01; full list of members (15 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
5 May 2000Return made up to 02/05/00; full list of members (7 pages)
5 May 2000Return made up to 02/05/00; full list of members (7 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 May 1999Return made up to 02/05/99; no change of members (8 pages)
7 May 1999Return made up to 02/05/99; no change of members (8 pages)
19 January 1999Accounts made up to 28 March 1998 (5 pages)
19 January 1999Accounts made up to 28 March 1998 (5 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Return made up to 02/05/98; no change of members (9 pages)
5 May 1998Return made up to 02/05/98; no change of members (9 pages)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of members (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 January 1998Accounts made up to 29 March 1997 (5 pages)
14 January 1998Accounts made up to 29 March 1997 (5 pages)
29 January 1997Accounts made up to 30 March 1996 (5 pages)
29 January 1997Accounts made up to 30 March 1996 (5 pages)
24 May 1996Return made up to 02/05/96; no change of members (9 pages)
24 May 1996Return made up to 02/05/96; no change of members (9 pages)
24 January 1996Full accounts made up to 1 April 1995 (10 pages)
24 January 1996Full accounts made up to 1 April 1995 (10 pages)
24 January 1996Full accounts made up to 1 April 1995 (10 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/95
(7 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/95
(7 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 August 1995Memorandum and Articles of Association (7 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Memorandum and Articles of Association (7 pages)
30 January 1995Full accounts made up to 2 April 1994 (13 pages)
30 January 1995Full accounts made up to 2 April 1994 (13 pages)
30 January 1995Full accounts made up to 2 April 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 January 1993Accounts made up to 28 March 1992 (13 pages)
20 January 1993Accounts made up to 28 March 1992 (13 pages)
22 July 1991Resolutions
  • ERES07 ‐ Extraordinary resolution of financial assistance for the acquisition of shares
(1 page)
22 July 1991Declaration of assistance for shares acquisition (3 pages)
22 July 1991Declaration of assistance for shares acquisition (3 pages)