This company is commonly known as James Pollock & Co Limited. The company was founded 33 years ago and was given the registration number SC130354. The firm's registered office is in . You can find them at 69 Buchanan Street, Glasgow, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | JAMES POLLOCK & CO LIMITED |
---|---|---|
Company Number | : | SC130354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 69 Buchanan Street, Glasgow, G1 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G22BX | Director | 22 March 2017 | Active |
C/O Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G22BX | Director | 31 December 2020 | Active |
12 Lytham Meadows, Bothwell, Glasgow, G71 8ED | Secretary | 17 April 1991 | Active |
11 Dominie Park, Balfron, Glasgow, G63 0NA | Secretary | 15 October 1993 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 01 March 1991 | Active |
12 Lytham Meadows, Bothwell, Glasgow, G71 8ED | Director | 17 April 1991 | Active |
69 Buchanan Street, Glasgow, G1 3HL | Director | 12 April 2012 | Active |
Whitecourt, 75 Main Street, Killearn, Glasgow, G63 9LF | Director | 17 April 1991 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 01 March 1991 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 01 March 1991 | Active |
Mr James Pollock | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21, Kiltrochan Drive, Glasgow, Scotland, G63 0QJ |
Nature of control | : |
|
Mrs Vivienne Anne Maclean | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 69 Buchanan Street, G1 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.