Company NameJames Pollock & Co Limited
Company StatusDissolved
Company NumberSC130354
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date24 August 2023 (8 months ago)
Previous NameNicodent Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Dorothy Pollock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(26 years after company formation)
Appointment Duration6 years, 5 months (closed 24 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr James Pollock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameJohn Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 1997)
RoleChartered Accountant
Correspondence Address12 Lytham Meadows
Bothwell
Glasgow
G71 8ED
Scotland
Director NameMr James Pollock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration21 years (resigned 13 April 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWhitecourt
75 Main Street, Killearn
Glasgow
G63 9LF
Scotland
Secretary NameJohn Gray
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address12 Lytham Meadows
Bothwell
Glasgow
G71 8ED
Scotland
Secretary NameMrs Vivienne Anne Maclean
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 April 2018)
RoleCommercial Assistant
Country of ResidenceScotland
Correspondence Address11 Dominie Park
Balfron
Glasgow
G63 0NA
Scotland
Director NameMrs Vivienne Anne Maclean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

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

Shareholders

1 at £1Dorothy Pollock
50.00%
Ordinary
1 at £1Vivienne Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth£980
Cash£5,526
Current Liabilities£11,372

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 December 1993Delivered on: 10 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southwest of grovepark street glasgow - GLA84248 - GLA84249 GLA102016.
Outstanding
29 November 1993Delivered on: 10 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
22 November 1993Delivered on: 26 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the south west side of grovepark street, glasgow.
Outstanding

Filing History

24 August 2023Final Gazette dissolved following liquidation (1 page)
24 May 2023Final account prior to dissolution in CVL (7 pages)
10 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
(1 page)
9 May 2022Registered office address changed from 21 Kiltrochan Drive Balfron Glasgow G63 0QJ 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 3 January 2022 with no updates (3 pages)
14 February 2022Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 21 Kiltrochan Drive Balfron Glasgow G63 0QJ on 14 February 2022 (1 page)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 November 2021Appointment of Mr James Pollock as a director on 31 December 2020 (2 pages)
2 June 2021Notification of James Pollock as a person with significant control on 31 March 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
4 March 2021Cessation of Vivienne Anne Maclean as a person with significant control on 1 April 2018 (1 page)
30 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 August 2018Termination of appointment of Vivienne Anne Maclean as a secretary on 1 April 2018 (1 page)
21 August 2018Termination of appointment of Vivienne Anne Maclean as a director on 1 April 2018 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Appointment of Mrs Dorothy Pollock as a director on 22 March 2017 (2 pages)
25 April 2017Appointment of Mrs Dorothy Pollock as a director on 22 March 2017 (2 pages)
12 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Appointment of Mrs Vivienne Anne Maclean as a director (2 pages)
26 April 2012Appointment of Mrs Vivienne Anne Maclean as a director (2 pages)
23 April 2012Termination of appointment of James Pollock as a director (2 pages)
23 April 2012Termination of appointment of James Pollock as a director (2 pages)
12 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 21/02/07; full list of members (6 pages)
28 February 2007Return made up to 21/02/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 21/02/05; full list of members (6 pages)
2 March 2005Return made up to 21/02/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 21/02/04; full list of members (6 pages)
18 March 2004Return made up to 21/02/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
26 September 2002Company name changed nicodent LIMITED\certificate issued on 26/09/02 (5 pages)
26 September 2002Company name changed nicodent LIMITED\certificate issued on 26/09/02 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 March 2001Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 1999Return made up to 21/02/99; no change of members (4 pages)
22 February 1999Return made up to 21/02/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 May 1998Registered office changed on 26/05/98 from: 249 west george street glasgow G2 4RB (1 page)
26 May 1998Registered office changed on 26/05/98 from: 249 west george street glasgow G2 4RB (1 page)
27 March 1998Return made up to 21/02/98; full list of members (6 pages)
27 March 1998Return made up to 21/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 February 1996Return made up to 21/02/96; no change of members (4 pages)
21 February 1996Return made up to 21/02/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)