POLLOCK EXPRESS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-28

View Document

10/06/2510 June 2025 New

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/06/246 June 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

14/06/2314 June 2023

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge SC1716630004 in full

View Document

14/10/2214 October 2022 Registration of charge SC1716630005, created on 2022-09-30

View Document

06/10/226 October 2022 Satisfaction of charge SC1716630003 in full

View Document

28/01/2228 January 2022 Satisfaction of charge SC1716630002 in full

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

21/12/2121 December 2021 Registration of charge SC1716630004, created on 2021-12-10

View Document

17/12/2117 December 2021 Registration of charge SC1716630003, created on 2021-12-10

View Document

29/09/2129 September 2021 Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY

View Document

28/08/2028 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

28/08/2028 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

28/08/2028 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

28/08/2028 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / POLLOCK HOLDINGS LIMITED / 06/04/2016

View Document

04/02/204 February 2020 SAIL ADDRESS CHANGED FROM: 10 BLACKBURN ROAD BATHGATE EH48 2EY SCOTLAND

View Document

04/02/204 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/01/2020 January 2020 SAIL ADDRESS CHANGED FROM: 12 HOPE STREET EDINBURGH EH2 4DB SCOTLAND

View Document

05/10/195 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1716630001

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1716630002

View Document

04/06/194 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/08/18

View Document

04/06/194 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/08/18

View Document

04/06/194 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/08/18

View Document

04/06/194 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/08/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS SHARRON BUCHANAN

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEOD

View Document

21/01/1921 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/06/1828 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/08/17

View Document

19/06/1819 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/08/17

View Document

19/06/1819 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/08/17

View Document

04/06/184 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/08/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1716630001

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JOHN MURDO MCLEOD

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/16

View Document

31/01/1731 January 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

31/01/1731 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM VIEWFORTH HOUSE 189 NICOL STREET KIRKCALDY FIFE KY1 1PF

View Document

01/03/161 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY FRASER POLLOCK

View Document

26/01/1626 January 2016 SUB-DIVISION 15/01/16

View Document

26/01/1626 January 2016 ADOPT ARTICLES 15/01/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRASER POLLOCK / 31/01/2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS CATHERINE GRAHAM POLLOCK

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 41 HIGH STREET KIRKCALDY FIFE KY1 1LL SCOTLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN POLLOCK / 01/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIDNEY CATCHESIDES / 06/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GEORGE POLLOCK / 01/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ARNELL / 06/02/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / FRASER IAN POLLOCK / 01/02/2012

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/03/1110 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 7 CANMORE STREET DUNFERMLINE KY12 7NU

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/05/1018 May 2010 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIDNEY CATCHESIDES / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ARNELL / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER POLLOCK / 01/10/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FRASER POLLOCK / 01/10/2009

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/05/0913 May 2009 SECRETARY APPOINTED FRASER IAN POLLOCK

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

17/06/9717 June 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED DUNWILCO (560) LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

22/05/9722 May 1997 ALTER MA 14/05/97

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 14/05/97

View Document

22/05/9722 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 14/05/97

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

20/05/9720 May 1997 £ NC 1000/100000 14/05/97

View Document

21/01/9721 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company