Company NamePollock Express Limited
DirectorsJohn Kennedy Gregory and Angela Mary Butler
Company StatusActive
Company NumberSC171663
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameScott George Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameIan Pollock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameWilliam Sidney Catchesides
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 March 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameKevin James Arnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 March 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameCecil Keith Copland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 June 2006)
RoleCompany Accountant
Correspondence Address11 Belgrave Road
Corstorphine
Edinburgh
EH12 6NG
Scotland
Secretary NameFraser Ian Pollock
NationalityBritish
StatusResigned
Appointed29 April 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2016)
RoleJoint Managing Director
Correspondence AddressViewforth House 189 Nicol Street
Kirkcaldy
Fife
KY1 1PF
Scotland
Director NameMrs Catherine Graham Pollock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr John Murdo McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMs Sharron Buchanan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2001(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2009)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 January 2016(18 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£218,280
Cash£95,707
Current Liabilities£343,016

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

30 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 5 October 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
14 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (2 pages)
14 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (2 pages)
14 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (46 pages)
14 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (14 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 November 2022Satisfaction of charge SC1716630004 in full (1 page)
14 October 2022Registration of charge SC1716630005, created on 30 September 2022 (14 pages)
6 October 2022Satisfaction of charge SC1716630003 in full (1 page)
20 June 2022Audit exemption subsidiary accounts made up to 2 October 2021 (15 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 02/10/21 (47 pages)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 02/10/21 (2 pages)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 02/10/21 (3 pages)
28 January 2022Satisfaction of charge SC1716630002 in full (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
21 December 2021Registration of charge SC1716630004, created on 10 December 2021 (9 pages)
17 December 2021Registration of charge SC1716630003, created on 10 December 2021 (16 pages)
29 September 2021Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY (1 page)
20 May 2021Current accounting period extended from 31 August 2021 to 30 September 2021 (3 pages)
9 March 2021Termination of appointment of William Sidney Catchesides as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Sharron Buchanan as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Ian Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Scott George Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Catherine Graham Pollock as a director on 1 March 2021 (1 page)
9 March 2021Appointment of John Kennedy Gregory as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Kevin James Arnell as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Fraser Ian Pollock as a director on 1 March 2021 (1 page)
9 March 2021Appointment of Mrs Angela Mary Butler as a director on 1 March 2021 (2 pages)
12 January 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
12 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (35 pages)
12 January 2021Audit exemption subsidiary accounts made up to 31 August 2020 (8 pages)
12 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (36 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 August 2019 (8 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
23 March 2020Change of details for Pollock Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 February 2020Register inspection address has been changed from 10 Blackburn Road Bathgate EH48 2EY Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
4 February 2020Register(s) moved to registered inspection location 10 Blackburn Road Bathgate EH48 2EY (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 10 Blackburn Road Bathgate EH48 2EY (1 page)
5 October 2019Satisfaction of charge SC1716630001 in full (4 pages)
26 September 2019Registration of charge SC1716630002, created on 24 September 2019 (15 pages)
4 June 2019Audit exemption statement of guarantee by parent company for period ending 25/08/18 (3 pages)
4 June 2019Audit exemption subsidiary accounts made up to 25 August 2018 (8 pages)
4 June 2019Notice of agreement to exemption from audit of accounts for period ending 25/08/18 (1 page)
4 June 2019Consolidated accounts of parent company for subsidiary company period ending 25/08/18 (37 pages)
18 March 2019Appointment of Ms Sharron Buchanan as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of John Murdo Mcleod as a director on 18 March 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 January 2019Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY (1 page)
28 June 2018Audit exemption subsidiary accounts made up to 26 August 2017 (10 pages)
19 June 2018Audit exemption statement of guarantee by parent company for period ending 26/08/17 (4 pages)
19 June 2018Consolidated accounts of parent company for subsidiary company period ending 26/08/17 (33 pages)
4 June 2018Notice of agreement to exemption from audit of accounts for period ending 26/08/17 (1 page)
31 January 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 October 2017Registration of charge SC1716630001, created on 25 September 2017 (10 pages)
5 October 2017Registration of charge SC1716630001, created on 25 September 2017 (10 pages)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
5 April 2017Accounts for a small company made up to 27 August 2016 (12 pages)
5 April 2017Accounts for a small company made up to 27 August 2016 (12 pages)
31 January 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF to 10 Blackburn Road Bathgate West Lothian EH48 2EY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF to 10 Blackburn Road Bathgate West Lothian EH48 2EY on 24 January 2017 (1 page)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75,000
(7 pages)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75,000
(7 pages)
12 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
12 February 2016Termination of appointment of Fraser Ian Pollock as a secretary on 15 January 2016 (2 pages)
12 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
12 February 2016Termination of appointment of Fraser Ian Pollock as a secretary on 15 January 2016 (2 pages)
26 January 2016Sub-division of shares on 15 January 2016 (5 pages)
26 January 2016Sub-division of shares on 15 January 2016 (5 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 75,000
(6 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 75,000
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 February 2014Director's details changed for Fraser Pollock on 31 January 2013 (2 pages)
13 February 2014Director's details changed for Fraser Pollock on 31 January 2013 (2 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 75,000
(6 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 75,000
(6 pages)
16 January 2014Appointment of Mrs Catherine Graham Pollock as a director (2 pages)
16 January 2014Appointment of Mrs Catherine Graham Pollock as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from 41 High Street Kirkcaldy Fife KY1 1LL Scotland on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 41 High Street Kirkcaldy Fife KY1 1LL Scotland on 18 January 2013 (1 page)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Director's details changed for William Sidney Catchesides on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Ian Pollock on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Ian Pollock on 1 February 2012 (2 pages)
7 February 2012Director's details changed for William Sidney Catchesides on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Scott George Pollock on 1 February 2012 (2 pages)
7 February 2012Secretary's details changed for Fraser Ian Pollock on 1 February 2012 (1 page)
7 February 2012Secretary's details changed for Fraser Ian Pollock on 1 February 2012 (1 page)
7 February 2012Director's details changed for Scott George Pollock on 1 February 2012 (2 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for William Sidney Catchesides on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Kevin James Arnell on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Kevin James Arnell on 6 February 2012 (2 pages)
7 February 2012Secretary's details changed for Fraser Ian Pollock on 1 February 2012 (1 page)
7 February 2012Director's details changed for Kevin James Arnell on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Ian Pollock on 1 February 2012 (2 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Scott George Pollock on 1 February 2012 (2 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
10 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
27 August 2010Registered office address changed from 7 Canmore Street Dunfermline KY12 7NU on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 7 Canmore Street Dunfermline KY12 7NU on 27 August 2010 (1 page)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
18 May 2010Location of register of members (1 page)
18 May 2010Location of register of members (1 page)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Kevin James Arnell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for William Sidney Catchesides on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Fraser Pollock on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Fraser Pollock on 1 October 2009 (1 page)
5 March 2010Director's details changed for Fraser Pollock on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Fraser Pollock on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 March 2010Secretary's details changed for Fraser Pollock on 1 October 2009 (1 page)
5 March 2010Director's details changed for Kevin James Arnell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Fraser Pollock on 1 October 2009 (2 pages)
5 March 2010Director's details changed for William Sidney Catchesides on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin James Arnell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for William Sidney Catchesides on 1 October 2009 (2 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
13 May 2009Secretary appointed fraser ian pollock (1 page)
13 May 2009Secretary appointed fraser ian pollock (1 page)
13 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
13 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
12 February 2009Return made up to 21/01/09; full list of members (4 pages)
12 February 2009Return made up to 21/01/09; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 21/01/08; full list of members (3 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 21/01/08; full list of members (3 pages)
2 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
14 March 2007Return made up to 21/01/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
23 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
28 February 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
16 February 2005Return made up to 21/01/05; full list of members (9 pages)
16 February 2005Return made up to 21/01/05; full list of members (9 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (9 pages)
28 January 2004Return made up to 21/01/04; full list of members (9 pages)
24 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
30 January 2002Return made up to 21/01/02; full list of members (8 pages)
30 January 2002Return made up to 21/01/02; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 February 2000Return made up to 21/01/00; full list of members (8 pages)
1 February 2000Return made up to 21/01/00; full list of members (8 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 February 1999Return made up to 21/01/99; full list of members (8 pages)
4 February 1999Return made up to 21/01/99; full list of members (8 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 February 1998Return made up to 21/01/98; full list of members (8 pages)
10 February 1998Return made up to 21/01/98; full list of members (8 pages)
17 June 1997Location - directors interests register: non legible (1 page)
17 June 1997Location - directors interests register: non legible (1 page)
17 June 1997Location of register of members (non legible) (1 page)
17 June 1997Location of register of members (non legible) (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Memorandum and Articles of Association (22 pages)
10 June 1997Director resigned (1 page)
10 June 1997Ad 14/05/97--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Memorandum and Articles of Association (22 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Ad 14/05/97--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
23 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
23 May 1997Memorandum and Articles of Association (18 pages)
23 May 1997Company name changed dunwilco (560) LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
23 May 1997Memorandum and Articles of Association (18 pages)
23 May 1997Company name changed dunwilco (560) LIMITED\certificate issued on 27/05/97 (2 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1997£ nc 1000/100000 14/05/97 (1 page)
20 May 1997£ nc 1000/100000 14/05/97 (1 page)
20 May 1997Registered office changed on 20/05/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
20 May 1997Registered office changed on 20/05/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
21 January 1997Incorporation (27 pages)
21 January 1997Incorporation (27 pages)