Company NameRallock (Scotland) Ltd.
Company StatusDissolved
Company NumberSC382057
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesRallock (Scotland) Ltd. and Pollock (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Pollock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,319
Cash£4,239
Current Liabilities£31,302

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 October 2016Director's details changed for Raymond Pollock on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Raymond Pollock on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 18 October 2016 (1 page)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
22 June 2011Company name changed pollock (scotland) LTD.\certificate issued on 22/06/11
  • CONNOT ‐
(4 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
22 June 2011Company name changed pollock (scotland) LTD.\certificate issued on 22/06/11
  • CONNOT ‐
(4 pages)
24 September 2010Company name changed rallock (scotland) LTD.\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed rallock (scotland) LTD.\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
(1 page)
3 August 2010Appointment of Raymond Pollock as a director (3 pages)
3 August 2010Appointment of Raymond Pollock as a director (3 pages)
19 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Incorporation (23 pages)
16 July 2010Incorporation (23 pages)