Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Secretary Name | Ann Balfour Small Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Director Name | Mr Robert Pollock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Website | jamesmurphyoffalkirk.co.uk |
---|---|
Telephone | 01324 579140 |
Telephone region | Falkirk |
Registered Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | Gordon Pollock 73.91% Ordinary |
---|---|
80 at £1 | Robert Pollock 6.96% Ordinary |
80 at £1 | Robert Pollock 6.96% Ordinary B |
70 at £1 | Ann Balfour Small Pollock 6.09% Ordinary |
70 at £1 | Ann Balfour Small Pollock 6.09% Ordinary B |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
29 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 February 2021 | Cessation of Robert Pollock as a person with significant control on 20 January 2019 (1 page) |
12 February 2021 | Termination of appointment of Robert Pollock as a director on 20 January 2019 (1 page) |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 June 2014 | Company name changed exchangelaw (471) LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed exchangelaw (471) LIMITED\certificate issued on 30/06/14
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH on 28 March 2013 (1 page) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
19 May 2011 | Termination of appointment of David Beveridge as a director (2 pages) |
19 May 2011 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
19 May 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
19 May 2011 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
19 May 2011 | Appointment of Mr Gordon Robert Pollock as a director (3 pages) |
19 May 2011 | Appointment of Mr Robert Pollock as a director (3 pages) |
19 May 2011 | Appointment of Ann Balfour Small Pollock as a secretary (3 pages) |
19 May 2011 | Appointment of Mr Robert Pollock as a director (3 pages) |
19 May 2011 | Termination of appointment of David Beveridge as a director (2 pages) |
19 May 2011 | Appointment of Mr Gordon Robert Pollock as a director (3 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
19 May 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
19 May 2011 | Appointment of Ann Balfour Small Pollock as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|