About

Registered Number: SC236644
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: Unit 3 Peffermill Business Centre, North Peffer Place, Edinburgh, EH16 4UZ

 

Pollock Masonry Specialists Ltd was founded on 10 September 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Banks Richardson Scott & Co, Pollock, Gillian, Pollock, Stephen James, Certax Accounting.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLOCK, Gillian 10 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BANKS RICHARDSON SCOTT & CO 01 July 2006 - 1
POLLOCK, Stephen James 10 September 2002 20 May 2004 1
CERTAX ACCOUNTING 20 May 2004 01 July 2006 1

Filing History

Document Type Date
OC-DV - Order of Court - dissolution void 09 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 08 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2014
DISS16(SOAS) - N/A 13 February 2014
GAZ1 - First notification of strike-off action in London Gazette 27 December 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 28 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 05 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.