Company NamePollock Recruitment Services Limited
DirectorsGary Dixon and Andrew Peter Gray
Company StatusActive - Proposal to Strike off
Company NumberSC557815
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Dixon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Andrew Peter Gray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameScott George Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Russell Lavens
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2018)
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr John Murdo McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMs Sharron Buchanan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 February 2017(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
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 Accounts25 August 2018 (5 years, 8 months ago)
Next Accounts Due26 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return15 February 2019 (5 years, 2 months ago)
Next Return Due29 February 2020 (overdue)

Charges

25 July 2019Delivered on: 25 July 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Registration of charge SC5578150001, created on 25 July 2019 (26 pages)
17 June 2019Appointment of Mr Andrew Peter Gray as a director on 10 June 2019 (2 pages)
14 June 2019Notification of Gary Dixon as a person with significant control on 1 June 2019 (2 pages)
4 June 2019Termination of appointment of Sharron Buchanan as a director on 1 June 2019 (1 page)
4 June 2019Appointment of Mr Gary Dixon as a director on 1 June 2019 (2 pages)
4 June 2019Cessation of Scott George Pollock as a person with significant control on 1 June 2019 (1 page)
4 June 2019Termination of appointment of Scott George Pollock as a director on 1 June 2019 (1 page)
4 June 2019Cessation of Fraser Ian Pollock as a person with significant control on 1 June 2019 (1 page)
4 June 2019Termination of appointment of Fraser Ian Pollock as a director on 1 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 25 August 2018 (10 pages)
18 March 2019Appointment of Ms Sharron Buchanan as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of John Murdo Mcleod as a director on 18 March 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Russell Lavens as a director on 1 May 2018 (1 page)
5 June 2018Total exemption full accounts made up to 26 August 2017 (10 pages)
23 March 2018Previous accounting period shortened from 28 February 2018 to 26 August 2017 (1 page)
22 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
31 January 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 (1 page)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
29 June 2017Notification of Fraser Ian Pollock as a person with significant control on 3 March 2017 (2 pages)
29 June 2017Notification of Fraser Ian Pollock as a person with significant control on 3 March 2017 (2 pages)
29 June 2017Cessation of Pollock Holdings Limited as a person with significant control on 3 March 2017 (1 page)
29 June 2017Notification of Scott George Pollock as a person with significant control on 3 March 2017 (2 pages)
29 June 2017Notification of Scott George Pollock as a person with significant control on 3 March 2017 (2 pages)
29 June 2017Cessation of Pollock Holdings Limited as a person with significant control on 3 March 2017 (1 page)
29 June 2017Cessation of Pollock Holdings Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Fraser Ian Pollock as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Scott George Pollock as a person with significant control on 29 June 2017 (2 pages)
8 March 2017Appointment of Russell Lavens as a director on 3 March 2017 (2 pages)
8 March 2017Appointment of Russell Lavens as a director on 3 March 2017 (2 pages)
7 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 100
(3 pages)
7 March 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
7 March 2017Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
7 March 2017Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
7 March 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
7 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 100
(3 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)