Company NameThe Pollock Companies Limited
DirectorGordon Robert Pollock
Company StatusActive
Company NumberSC379222
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Previous NameExchangelaw (471) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Robert Pollock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Secretary NameAnn Balfour Small Pollock
NationalityBritish
StatusCurrent
Appointed16 May 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameMr Robert Pollock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland

Contact

Websitejamesmurphyoffalkirk.co.uk
Telephone01324 579140
Telephone regionFalkirk

Location

Registered AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Gordon Pollock
73.91%
Ordinary
80 at £1Robert Pollock
6.96%
Ordinary
80 at £1Robert Pollock
6.96%
Ordinary B
70 at £1Ann Balfour Small Pollock
6.09%
Ordinary
70 at £1Ann Balfour Small Pollock
6.09%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
23 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 February 2021Cessation of Robert Pollock as a person with significant control on 20 January 2019 (1 page)
12 February 2021Termination of appointment of Robert Pollock as a director on 20 January 2019 (1 page)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,150
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,150
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,150
(5 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,150
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 June 2014Company name changed exchangelaw (471) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed exchangelaw (471) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,150
(5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,150
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,150
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,150
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,150
(4 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH on 28 March 2013 (1 page)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Gordon Robert Pollock on 1 June 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
19 May 2011Termination of appointment of David Beveridge as a director (2 pages)
19 May 2011Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
19 May 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
19 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,000
(4 pages)
19 May 2011Termination of appointment of Shelf Director Limited as a director (2 pages)
19 May 2011Appointment of Mr Gordon Robert Pollock as a director (3 pages)
19 May 2011Appointment of Mr Robert Pollock as a director (3 pages)
19 May 2011Appointment of Ann Balfour Small Pollock as a secretary (3 pages)
19 May 2011Appointment of Mr Robert Pollock as a director (3 pages)
19 May 2011Termination of appointment of David Beveridge as a director (2 pages)
19 May 2011Appointment of Mr Gordon Robert Pollock as a director (3 pages)
19 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,000
(4 pages)
19 May 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
19 May 2011Appointment of Ann Balfour Small Pollock as a secretary (3 pages)
19 May 2011Termination of appointment of Shelf Director Limited as a director (2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)