Company NamePollok Care Home Limited
DirectorsAli Akbar Najafian and Gholam Reza Najafian
Company StatusActive
Company NumberSC183672
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ali Akbar Najafian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Gholam Reza Najafian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMr Ali Akbar Najafian
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,358,788
Cash£49,113
Current Liabilities£185,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

30 March 2004Delivered on: 3 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 netherplace road, pollok, glasgow.
Outstanding
8 March 2004Delivered on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Secretary's details changed for Mr Ali Akbar Najafian on 9 March 2016 (1 page)
5 April 2016Director's details changed for Mr Ali Akbar Najafian on 9 March 2016 (2 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(4 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(4 pages)
5 April 2016Director's details changed for Mr Gholam Reza Najafian on 9 March 2016 (2 pages)
5 April 2016Secretary's details changed for Mr Ali Akbar Najafian on 9 March 2016 (1 page)
5 April 2016Director's details changed for Mr Ali Akbar Najafian on 9 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Gholam Reza Najafian on 9 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500,000
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500,000
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 March 2011Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Full accounts made up to 31 March 2009 (14 pages)
2 September 2010Full accounts made up to 31 March 2009 (14 pages)
19 July 2010Registered office address changed from 124 Portman Street Kinning Park Glasgow G41 1EJ on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 124 Portman Street Kinning Park Glasgow G41 1EJ on 19 July 2010 (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (10 pages)
29 September 2009Full accounts made up to 31 March 2008 (13 pages)
29 September 2009Full accounts made up to 31 March 2008 (13 pages)
21 May 2009Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page)
2 April 2009Full accounts made up to 31 March 2007 (13 pages)
2 April 2009Full accounts made up to 31 March 2007 (13 pages)
28 April 2008Return made up to 06/03/08; full list of members (4 pages)
28 April 2008Return made up to 06/03/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 March 2005Return made up to 10/03/05; full list of members (7 pages)
14 March 2005Return made up to 10/03/05; full list of members (7 pages)
3 April 2004Partic of mort/charge * (5 pages)
3 April 2004Partic of mort/charge * (5 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
12 March 2004Partic of mort/charge * (6 pages)
12 March 2004Partic of mort/charge * (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Registered office changed on 18/11/03 from: baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
18 November 2003Registered office changed on 18/11/03 from: baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
4 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
4 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
1 June 2001Return made up to 10/03/01; full list of members (6 pages)
1 June 2001Return made up to 10/03/01; full list of members (6 pages)
4 May 2001Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
22 December 2000Full accounts made up to 31 March 1999 (9 pages)
22 December 2000Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 10/03/99; full list of members (6 pages)
24 March 1999Return made up to 10/03/99; full list of members (6 pages)
18 March 1998Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Incorporation (16 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Incorporation (16 pages)
10 March 1998Director resigned (1 page)