UKBizDB.co.uk

POLOCHAR LTD

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

This company is commonly known as Polochar Ltd. The company was founded 5 years ago and was given the registration number SC611901. The firm's registered office is in WEST KILBRIDE. You can find them at Polochar Inn, , West Kilbride, South Uist. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:POLOCHAR LTD
Company Number:SC611901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Polochar Inn, West Kilbride, South Uist, Scotland, HS8 5TT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polochar Inn, West Kilbride, Scotland, HS8 5TT

Director19 January 2019Active
Polochar Inn, West Kilbride, Scotland, HS8 5TT

Director15 December 2018Active
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF

Director26 October 2018Active

People with Significant Control

Mr John Ewen Aitken
Notified on:15 December 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:Polochar Inn, West Kilbride, Scotland, HS8 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Morag Macinnes
Notified on:15 December 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Scotland
Address:Polochar Inn, West Kilbride, Scotland, HS8 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Alexander Aitken
Notified on:15 December 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Scotland
Address:Polochar Inn, West Kilbride, Scotland, HS8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus Nicolson
Notified on:26 October 2018
Status:Active
Date of birth:January 1963
Nationality:Scottish
Country of residence:Scotland
Address:Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Change account reference date company current extended.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-19Officers

Appoint person director company with name date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Address

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

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.