Cumnock
Ayrshire
KA18 1LH
Scotland
Secretary Name | Mrs Euphemia McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Greenholm Cumnock Ayrshire KA18 1LH Scotland |
Director Name | Alison Wallace Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(25 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
Director Name | James Moran McGhee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 25 September 2023) |
Role | Director/Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Greenholm Cumnock Ayrshire KA18 1LH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | pollockfarmequip.co.uk |
---|---|
Telephone | 01290 427000 |
Telephone region | Cumnock |
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,759 |
Cash | £815 |
Current Liabilities | £287,255 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
17 April 2002 | Delivered 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 1998 | Delivered 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 |
19 January 2024 | Cessation of James Moran Mcghee as a person with significant control on 25 September 2023 (1 page) |
---|---|
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
19 January 2024 | Termination of appointment of James Moran Mcghee as a director on 25 September 2023 (1 page) |
19 January 2024 | Notification of Euphemia Mcghee as a person with significant control on 25 September 2023 (2 pages) |
10 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
23 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 May 2023 | Appointment of Alison Wallace Scott as a director on 18 May 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Euphemia Mcghee on 18 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Euphemia Mcghee on 18 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Moran Mcghee on 18 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Moran Mcghee on 18 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
27 November 2008 | Return made up to 18/12/07; full list of members (4 pages) |
27 November 2008 | Return made up to 18/12/07; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from unit 1, imex business centre lugar cumnock KA18 3NJ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from unit 1, imex business centre lugar cumnock KA18 3NJ (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
31 October 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
31 October 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
25 September 1998 | Ad 15/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 September 1998 | Ad 15/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 August 1998 | Partic of mort/charge * (5 pages) |
4 August 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | £ nc 1000/20000 18/06/98 (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Registered office changed on 23/06/98 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | £ nc 1000/20000 18/06/98 (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Secretary resigned;director resigned (1 page) |
24 December 1997 | Secretary resigned;director resigned (1 page) |
24 December 1997 | Registered office changed on 24/12/97 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Registered office changed on 24/12/97 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
18 December 1997 | Incorporation (16 pages) |
18 December 1997 | Incorporation (16 pages) |