- Company Overview for POLLOCK EXPRESS LIMITED (SC171663)
- Filing history for POLLOCK EXPRESS LIMITED (SC171663)
- People for POLLOCK EXPRESS LIMITED (SC171663)
- Charges for POLLOCK EXPRESS LIMITED (SC171663)
- Registers for POLLOCK EXPRESS LIMITED (SC171663)
- More for POLLOCK EXPRESS LIMITED (SC171663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 Jan 2019 | AD04 | Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY | |
28 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 26 August 2017 | |
19 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/08/17 | |
19 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/08/17 | |
04 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/08/17 | |
31 Jan 2018 | TM02 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
05 Oct 2017 | MR01 | Registration of charge SC1716630001, created on 25 September 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 | |
05 Apr 2017 | AA | Accounts for a small company made up to 27 August 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Jan 2017 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | |
31 Jan 2017 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | |
31 Jan 2017 | AD02 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | |
24 Jan 2017 | AD01 | Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF to 10 Blackburn Road Bathgate West Lothian EH48 2EY on 24 January 2017 | |
01 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
12 Feb 2016 | TM02 | Termination of appointment of Fraser Ian Pollock as a secretary on 15 January 2016 | |
12 Feb 2016 | AP04 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 | |
26 Jan 2016 | SH02 | Sub-division of shares on 15 January 2016 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |