UKBizDB.co.uk

POLLOCK HAMMOND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pollock Hammond Ltd. The company was founded 9 years ago and was given the registration number SC496013. The firm's registered office is in LINLITHGOW. You can find them at Grange West, , Linlithgow, West Lothian. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:POLLOCK HAMMOND LTD
Company Number:SC496013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Grange West, Linlithgow, West Lothian, United Kingdom, EH49 7RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wemyss Place, Port Seton, Prestonpans, United Kingdom, EH32 0DW

Director26 January 2015Active
Prospect House, Bank Street, Slamannan, Falkirk, United Kingdom, FK1 3HA

Director26 January 2015Active
Shandon, Taylor's Road, Larbert, United Kingdom, FK5 3EN

Director26 January 2015Active
Herkimer House, Mill Road Enterprise Park, Linlithgow Bridge, Linlithgow, Scotland, EH49 7SF

Director26 January 2015Active

People with Significant Control

Mr Paul Campbell
Notified on:10 March 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:Herkimer House, Mill Road Enterprise Park, Linlithgow, Scotland, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Joan Russell
Notified on:10 March 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:Herkimer House, Mill Road Enterprise Park, Linlithgow, Scotland, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Bryn Jones
Notified on:10 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:Herkimer House, Mill Road Enterprise Park, Linlithgow, Scotland, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Campbell
Notified on:10 March 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:Herkimer House, Mill Road Enterprise Park, Linlithgow, Scotland, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Russell
Notified on:10 March 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:Herkimer House, Mill Road Enterprise Park, Linlithgow, Scotland, EH49 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.