Company NamePollock Holdings Limited
DirectorsAngela Mary Butler and John Kennedy Gregory
Company StatusActive
Company NumberSC516446
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameJohn Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMrs Catherine Graham Pollock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameIan Pollock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Scott George Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 January 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2018)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

30 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 blackburn road, bathgate, EH48 2EY, being the whole subjects registered in the land register of scotland under title number WLN823.
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
28 May 2019Delivered on: 7 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (2 pages)
14 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (11 pages)
14 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (2 pages)
14 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (46 pages)
15 November 2022Change of details for Gregory Distribution Trading Ltd as a person with significant control on 10 November 2022 (2 pages)
15 November 2022Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 10 November 2022 (1 page)
1 November 2022Satisfaction of charge SC5164460005 in full (1 page)
14 October 2022Registration of charge SC5164460006, created on 30 September 2022 (14 pages)
14 October 2022Notification of Gregory Distribution Trading Ltd as a person with significant control on 30 September 2022 (2 pages)
6 October 2022Satisfaction of charge SC5164460004 in full (1 page)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 June 2022Audit exemption subsidiary accounts made up to 2 October 2021 (10 pages)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 02/10/21 (2 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 02/10/21 (47 pages)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 02/10/21 (3 pages)
28 January 2022Satisfaction of charge SC5164460002 in full (1 page)
28 January 2022Satisfaction of charge SC5164460003 in full (1 page)
21 December 2021Registration of charge SC5164460005, created on 10 December 2021 (9 pages)
17 December 2021Registration of charge SC5164460004, created on 10 December 2021 (16 pages)
29 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
29 September 2021Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY (1 page)
20 May 2021Current accounting period extended from 31 August 2021 to 30 September 2021 (3 pages)
12 March 2021Notification of Gregory Distribution (Holdings) Limited as a person with significant control on 1 March 2021 (2 pages)
11 March 2021Cessation of Fraser Ian Pollock as a person with significant control on 1 March 2021 (1 page)
11 March 2021Cessation of Scott George Pollock as a person with significant control on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Catherine Graham Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Scott George Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Ian Pollock as a director on 1 March 2021 (1 page)
9 March 2021Appointment of John Kennedy Gregory as a director on 1 March 2021 (2 pages)
9 March 2021Appointment of Mrs Angela Mary Butler as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Fraser Ian Pollock as a director on 1 March 2021 (1 page)
14 January 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
28 August 2020Group of companies' accounts made up to 31 August 2019 (37 pages)
17 June 2020Second filing of a statement of capital following an allotment of shares on 30 May 2020
  • GBP 92,200
(7 pages)
8 June 2020Statement of capital following an allotment of shares on 30 May 2020
  • GBP 1,280,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/06/2020
(4 pages)
8 June 2020Statement by Directors (1 page)
8 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2020Solvency Statement dated 30/05/20 (1 page)
8 June 2020Memorandum and Articles of Association (13 pages)
8 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2020Statement of capital on 8 June 2020
  • GBP 80,200
(5 pages)
4 February 2020Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
16 January 2020Cessation of Ian Pollock as a person with significant control on 7 January 2020 (1 page)
30 September 2019Registration of charge SC5164460003, created on 27 September 2019 (16 pages)
26 September 2019Registration of charge SC5164460002, created on 24 September 2019 (15 pages)
26 September 2019Satisfaction of charge SC5164460001 in full (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
7 June 2019Registration of charge SC5164460001, created on 28 May 2019 (5 pages)
6 June 2019Group of companies' accounts made up to 25 August 2018 (37 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 June 2018Group of companies' accounts made up to 26 August 2017 (36 pages)
31 January 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 March 2017Group of companies' accounts made up to 27 August 2016 (37 pages)
10 March 2017Group of companies' accounts made up to 27 August 2016 (37 pages)
4 October 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
4 October 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
4 October 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
4 October 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
11 May 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
11 May 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 5,200
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 80,200.00
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 5,200
(4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 80,200.00
(4 pages)
26 January 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
26 January 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
29 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 20,000
  • ANNOTATION Clarification The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
29 November 2015Sub-division of shares on 16 November 2015 (5 pages)
29 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 20,000
  • ANNOTATION Clarification The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
29 November 2015Sub-division of shares on 16 November 2015 (5 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)