Advanced company searchLink opens in new window

POLLOCK EXPRESS LIMITED

Company number SC171663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 75,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75,000
21 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013