Company NamePollock Farm Equipment Limited
DirectorsEuphemia McGhee and Alison Wallace Scott
Company StatusActive
Company NumberSC181634
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMrs Euphemia McGhee
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Greenholm
Cumnock
Ayrshire
KA18 1LH
Scotland
Secretary NameMrs Euphemia McGhee
NationalityBritish
StatusCurrent
Appointed15 June 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Greenholm
Cumnock
Ayrshire
KA18 1LH
Scotland
Director NameAlison Wallace Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(25 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
Director NameJames Moran McGhee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 25 September 2023)
RoleDirector/Engineer
Country of ResidenceScotland
Correspondence Address3 Greenholm
Cumnock
Ayrshire
KA18 1LH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitepollockfarmequip.co.uk
Telephone01290 427000
Telephone regionCumnock

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£54,759
Cash£815
Current Liabilities£287,255

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

17 April 2002Delivered on: 24 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12, imex business centre, lugar, cumnock.
Outstanding
17 July 1998Delivered on: 4 August 1998
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

19 January 2024Cessation of James Moran Mcghee as a person with significant control on 25 September 2023 (1 page)
19 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
19 January 2024Termination of appointment of James Moran Mcghee as a director on 25 September 2023 (1 page)
19 January 2024Notification of Euphemia Mcghee as a person with significant control on 25 September 2023 (2 pages)
10 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2023Appointment of Alison Wallace Scott as a director on 18 May 2023 (2 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 20,003
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 20,003
(4 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(5 pages)
16 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Euphemia Mcghee on 18 December 2009 (2 pages)
6 January 2010Director's details changed for Euphemia Mcghee on 18 December 2009 (2 pages)
6 January 2010Director's details changed for James Moran Mcghee on 18 December 2009 (2 pages)
6 January 2010Director's details changed for James Moran Mcghee on 18 December 2009 (2 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
27 November 2008Return made up to 18/12/07; full list of members (4 pages)
27 November 2008Return made up to 18/12/07; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from unit 1, imex business centre lugar cumnock KA18 3NJ (1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 1, imex business centre lugar cumnock KA18 3NJ (1 page)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 February 2007Return made up to 18/12/06; full list of members (7 pages)
26 February 2007Return made up to 18/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 February 2006Return made up to 18/12/05; full list of members (7 pages)
6 February 2006Return made up to 18/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 December 1999Return made up to 18/12/99; full list of members (6 pages)
22 December 1999Return made up to 18/12/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 January 1999Return made up to 18/12/98; full list of members (6 pages)
27 January 1999Return made up to 18/12/98; full list of members (6 pages)
31 October 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
31 October 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 September 1998Ad 15/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 September 1998Ad 15/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 August 1998Partic of mort/charge * (5 pages)
4 August 1998Partic of mort/charge * (5 pages)
23 June 1998£ nc 1000/20000 18/06/98 (1 page)
23 June 1998Registered office changed on 23/06/98 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1998Registered office changed on 23/06/98 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page)
23 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998£ nc 1000/20000 18/06/98 (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Secretary resigned;director resigned (1 page)
24 December 1997Secretary resigned;director resigned (1 page)
24 December 1997Registered office changed on 24/12/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Registered office changed on 24/12/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
18 December 1997Incorporation (16 pages)
18 December 1997Incorporation (16 pages)