Company NamePollock Hammond Ltd
DirectorGareth Bryn Jones
Company StatusActive
Company NumberSC496013
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gareth Bryn Jones
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place Port Seton
Prestonpans
East Lothian
EH32 0DW
Scotland
Director NameAdam McLachlan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShandon Taylor's Road
Larbert
FK5 3EN
Scotland
Director NameMr Paul Campbell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Bank Street
Slamannan
Falkirk
FK1 3HA
Scotland
Director NameMrs Lorna Joan Russell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerkimer House Mill Road Enterprise Park
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland

Location

Registered AddressHerkimer House Mill Road Enterprise Park
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Adam Mclachlan
25.00%
Ordinary
1 at £1Gareth Bryn Jones
25.00%
Ordinary
1 at £1Lorna Joan Russell
25.00%
Ordinary
1 at £1Paul Campbell
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due25 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End25 July

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

16 July 2015Delivered on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2024Micro company accounts made up to 31 July 2023 (2 pages)
19 February 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
15 February 2024Cessation of Paul Campbell as a person with significant control on 31 May 2023 (1 page)
15 February 2024Cessation of Lorna Joan Russell as a person with significant control on 31 May 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Lorna Joan Russell as a director on 12 December 2022 (1 page)
8 December 2022Director's details changed for Mrs Lorna Joan Russell on 8 December 2022 (2 pages)
8 December 2022Director's details changed for Mrs Lorna Joan Russell on 8 December 2022 (2 pages)
8 December 2022Change of details for Mrs Lorna Joan Russell as a person with significant control on 8 December 2022 (2 pages)
28 November 2022Termination of appointment of Paul Campbell as a director on 9 November 2022 (1 page)
15 September 2022Micro company accounts made up to 31 July 2022 (2 pages)
8 August 2022Registered office address changed from Grange West Linlithgow West Lothian EH49 7RH United Kingdom to Herkimer House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 8 August 2022 (1 page)
21 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
10 March 2021Notification of Lorna Joan Russell as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Notification of Paul Campbell as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Withdrawal of a person with significant control statement on 10 March 2021 (2 pages)
10 March 2021Notification of Gareth Bryn Jones as a person with significant control on 10 March 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
24 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 3
(6 pages)
17 March 2020Purchase of own shares. (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 March 2020Termination of appointment of Adam Mclachlan as a director on 28 February 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 July 2017 (1 page)
29 August 2017Micro company accounts made up to 31 July 2017 (1 page)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 July 2016 (1 page)
6 October 2016Micro company accounts made up to 31 July 2016 (1 page)
29 September 2016Previous accounting period extended from 31 January 2016 to 25 July 2016 (1 page)
29 September 2016Previous accounting period extended from 31 January 2016 to 25 July 2016 (1 page)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(6 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(6 pages)
23 July 2015Registration of charge SC4960130001, created on 16 July 2015 (8 pages)
23 July 2015Registration of charge SC4960130001, created on 16 July 2015 (8 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)