Company NamePollock Masonry Specialists Limited
DirectorsGillian Pollock and Stephen James Pollock
Company StatusActive - Proposal to Strike off
Company NumberSC236644
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameGillian Pollock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 East Farm Of Glimerton
Glimerton
Edinburgh
EH17 8TG
Scotland
Director NameStephen James Pollock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address40 East Farm Of Gilmerton
Edinburgh
EH17 8TG
Scotland
Secretary NameBanks Richardson Scott & Co (Corporation)
StatusCurrent
Appointed01 July 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Secretary NameStephen James Pollock
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 East Farm Of Gilmerton
Edinburgh
EH17 8TG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCertax Accounting (Corporation)
StatusResigned
Appointed20 May 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
Correspondence Address1 New Edinburgh Road
Dalkeith
Midlothian
EH22 1LA
Scotland

Contact

Telephone0131 4680438
Telephone regionEdinburgh

Location

Registered AddressUnit 3 Peffermill Business Centre
North Peffer Place
Edinburgh
EH16 4UZ
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

60 at £1Stephen Pollock
60.00%
Ordinary
5 at £1Michael Lynch
5.00%
Ordinary
35 at £1Gillian Pollock
35.00%
Ordinary

Financials

Year2014
Net Worth£155,922
Cash£52,283
Current Liabilities£74,547

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due24 September 2016 (overdue)

Charges

8 June 2011Delivered on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 February 2017Order of court - dissolution void (1 page)
9 February 2017Order of court - dissolution void (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(6 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Director's details changed for Gillian Pollock on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Gillian Pollock on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Gillian Pollock on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 January 2010Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page)
25 September 2009Return made up to 10/09/09; full list of members (4 pages)
25 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 October 2007Return made up to 10/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2007Return made up to 10/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 November 2005Return made up to 10/09/05; full list of members (7 pages)
2 November 2005Return made up to 10/09/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 10/09/04; full list of members (7 pages)
8 September 2004Return made up to 10/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
16 January 2003Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)