Company NamePollock Lift & Shift Limited
Company StatusDissolved
Company NumberSC583939
CategoryPrivate Limited Company
Incorporation Date15 December 2017(6 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 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
StatusClosed
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMs Sharron Buchanan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2019(1 year, 3 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleFinance Director
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 December 2017(same day as company formation)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Secretary NameJohn Murdo McLeod
StatusResigned
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr James Cullen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 2018)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
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 Accounts29 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

18 June 2018Delivered on: 2 July 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
10 March 2020Total exemption full accounts made up to 29 December 2018 (8 pages)
29 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
12 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
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 secretary on 18 March 2019 (1 page)
18 March 2019Termination of appointment of John Murdo Mcleod as a director on 18 March 2019 (1 page)
21 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 July 2018Termination of appointment of James Cullen as a director on 27 July 2018 (1 page)
2 July 2018Registration of charge SC5839390001, created on 18 June 2018 (10 pages)
10 April 2018Appointment of Mr James Cullen as a director on 6 April 2018 (2 pages)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)