About

Registered Number: SC241095
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2018 (6 years and 1 month ago)
Registered Address: First Floor, 227 West George Street, Glasgow, G2 2ND

 

Having been setup in 2002, I & D Pollard Mortgage Shop Ltd are based in Glasgow, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. I & D Pollard Mortgage Shop Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2018
4.26(Scot) - N/A 11 December 2017
RESOLUTIONS - N/A 11 February 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
225 - Change of Accounting Reference Date 16 July 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.