- Company Overview for POLLOCK HOLDINGS LIMITED (SC516446)
- Filing history for POLLOCK HOLDINGS LIMITED (SC516446)
- People for POLLOCK HOLDINGS LIMITED (SC516446)
- Charges for POLLOCK HOLDINGS LIMITED (SC516446)
- Registers for POLLOCK HOLDINGS LIMITED (SC516446)
- More for POLLOCK HOLDINGS LIMITED (SC516446)
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) |
---|---|---|---|
15 Nov 2022 | PSC05 | Change of details for Gregory Distribution Trading Ltd as a person with significant control on 10 November 2022 | |
15 Nov 2022 | PSC07 | Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 10 November 2022 | |
01 Nov 2022 | MR04 | Satisfaction of charge SC5164460005 in full | |
14 Oct 2022 | PSC02 | Notification of Gregory Distribution Trading Ltd as a person with significant control on 30 September 2022 | |
14 Oct 2022 | MR01 | Registration of charge SC5164460006, created on 30 September 2022 | |
06 Oct 2022 | MR04 | Satisfaction of charge SC5164460004 in full | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
20 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 2 October 2021 | |
20 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/10/21 | |
20 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/10/21 | |
20 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/10/21 | |
28 Jan 2022 | MR04 | Satisfaction of charge SC5164460003 in full | |
28 Jan 2022 | MR04 | Satisfaction of charge SC5164460002 in full | |
21 Dec 2021 | MR01 | Registration of charge SC5164460005, created on 10 December 2021 | |
17 Dec 2021 | MR01 | Registration of charge SC5164460004, created on 10 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
29 Sep 2021 | AD04 | Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY | |
20 May 2021 | AA01 | Current accounting period extended from 31 August 2021 to 30 September 2021 | |
12 Mar 2021 | PSC02 | Notification of Gregory Distribution (Holdings) Limited as a person with significant control on 1 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Fraser Ian Pollock as a person with significant control on 1 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Scott George Pollock as a person with significant control on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Scott George Pollock as a director on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Ian Pollock as a director on 1 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Fraser Ian Pollock as a director on 1 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mrs Angela Mary Butler as a director on 1 March 2021 |