Company NameMcKenzie Pollock Limited
Company StatusDissolved
Company NumberSC088150
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Dissolution Date26 July 2023 (8 months, 4 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDorothy Pollock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration34 years, 7 months (closed 26 July 2023)
RoleSecretarial Assistant
Country of ResidenceNorthern Ireland
Correspondence Address75 Main Street
Killearn
Glasgow
Lanarkshire
G63 9LF
Scotland
Director NameMr James Pollock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration34 years, 7 months (closed 26 July 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWhitecourt
75 Main Street, Killearn
Glasgow
G63 9LF
Scotland
Secretary NameMr James Pollock
NationalityBritish
StatusClosed
Appointed30 December 1999(15 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 26 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitecourt
75 Main Street, Killearn
Glasgow
G63 9LF
Scotland
Secretary NameMargaret Pollock
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 December 1999)
RoleCompany Director
Correspondence Address21 Kiltrochan Drive
Balfron
Glasgow
Lanarkshire
G63 0QJ
Scotland
Director NameMrs Vivienne Anne Maclean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Dominie Park
Balfron
Glasgow
G63 0NA
Scotland

Contact

Websitemckenziepollock.com
Telephone0141 3143703
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

98 at £1James Pollock
98.00%
Ordinary
1 at £1Dorothy Pollock
1.00%
Ordinary
1 at £1Margaret Pollock
1.00%
Ordinary

Financials

Year2014
Net Worth-£24,906
Cash£10,880
Current Liabilities£41,708

Accounts

Latest Accounts9 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 April

Charges

24 December 1990Delivered on: 31 December 1990
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

26 July 2023Final Gazette dissolved following liquidation (1 page)
26 April 2023Court order for early dissolution in a winding-up by the court (3 pages)
1 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
(1 page)
10 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
(1 page)
9 May 2022Registered office address changed from 11 Dominie Park Balfron Glasgow G63 0NA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 9 May 2022 (2 pages)
14 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 January 2022Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 11 Dominie Park Balfron Glasgow G63 0NA on 26 January 2022 (1 page)
29 March 2021Total exemption full accounts made up to 9 April 2020 (9 pages)
25 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 9 April 2019 (9 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 9 April 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 9 April 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 9 April 2017 (9 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 9 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 9 April 2016 (8 pages)
9 February 2016Total exemption small company accounts made up to 9 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 9 April 2015 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 9 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 9 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 9 April 2014 (7 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Termination of appointment of Vivienne Maclean as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 9 April 2012 (6 pages)
30 January 2013Termination of appointment of Vivienne Maclean as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 9 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 9 April 2012 (6 pages)
16 January 2012Total exemption small company accounts made up to 9 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 9 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 9 April 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 9 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 9 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 9 April 2010 (6 pages)
29 March 2010Director's details changed for Vivienne Anne Maclean on 31 December 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Dorothy Pollock on 31 December 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Vivienne Anne Maclean on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Dorothy Pollock on 31 December 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 9 April 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 9 April 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 9 April 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 9 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 9 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 9 April 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 9 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 9 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 9 April 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 July 2006Return made up to 31/12/05; full list of members (7 pages)
11 July 2006Return made up to 31/12/05; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 9 April 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 9 April 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 9 April 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 9 April 2005 (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 9 April 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 9 April 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 9 April 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 9 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 9 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 9 April 2003 (5 pages)
1 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
26 September 2002Company name changed james pollock & co. LIMITED\certificate issued on 26/09/02 (5 pages)
26 September 2002Company name changed james pollock & co. LIMITED\certificate issued on 26/09/02 (5 pages)
24 September 2002Total exemption small company accounts made up to 9 April 2002 (8 pages)
24 September 2002Total exemption small company accounts made up to 9 April 2002 (8 pages)
24 September 2002Total exemption small company accounts made up to 9 April 2002 (8 pages)
22 February 2002Total exemption small company accounts made up to 9 April 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 9 April 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 9 April 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 9 April 2000 (8 pages)
26 March 2001Accounts for a small company made up to 9 April 2000 (8 pages)
26 March 2001Accounts for a small company made up to 9 April 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 9 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 9 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 9 April 1999 (7 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
25 January 1999Accounts for a small company made up to 9 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 9 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 9 April 1998 (7 pages)
2 February 1998Accounts for a small company made up to 9 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 9 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 9 April 1997 (8 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 9 April 1996 (9 pages)
28 January 1997Accounts for a small company made up to 9 April 1996 (9 pages)
28 January 1997Accounts for a small company made up to 9 April 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 9 April 1995 (8 pages)
6 February 1996Accounts for a small company made up to 9 April 1995 (8 pages)
6 February 1996Accounts for a small company made up to 9 April 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)