MCKENZIE POLLOCK LIMITED

C/O Grainger Corporate Rescue & Recovery Third Floor C/O Grainger Corporate Rescue & Recovery Third Floor, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC088150
CategoryPrivate Limited Company
Incorporated24 May 1984
Age39 years, 11 months, 23 days
JurisdictionScotland
Dissolution26 Jul 2023
Years9 months, 21 days

SUMMARY

MCKENZIE POLLOCK LIMITED is an dissolved private limited company with number SC088150. It was incorporated 39 years, 11 months, 23 days ago, on 24 May 1984 and it was dissolved 9 months, 21 days ago, on 26 July 2023. The company address is C/O Grainger Corporate Rescue & Recovery Third Floor C/O Grainger Corporate Rescue & Recovery Third Floor, Glasgow, G2 2BX.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX

Old address: 11 Dominie Park Balfron Glasgow G63 0NA Scotland

Change date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 69 Buchanan Street Glasgow G1 3HL

New address: 11 Dominie Park Balfron Glasgow G63 0NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 09 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 09 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 09 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 09 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 09 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 09 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 09 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Maclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 09 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 09 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 09 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Dorothy Pollock

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Anne Maclean

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 09 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 09 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-09

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 09 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-09

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 09 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 09 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-09

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2004

Action Date: 09 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-09

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 09 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-09

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed james pollock & co. LIMITED\certificate issued on 26/09/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2002

Action Date: 09 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 09 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-09

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 09 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-09

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2000

Action Date: 09 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-09

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1999

Action Date: 09 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 09 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-09

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 09 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-09

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1996

Action Date: 09 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-09

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1994

Action Date: 09 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1994

Action Date: 09 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-09

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1993

Action Date: 09 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-09

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1992

Action Date: 09 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-09

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 17/04/91 from: 280 st.vincent street, glasgow G2 5RL

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1991

Action Date: 09 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-09

Documents

View document PDF

Legacy

Date: 31 Dec 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14759

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leontine LIMITED\certificate issued on 24/09/90

Documents

View document PDF

Memorandum articles

Date: 18 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Address

Type: 287

Description: Registered office changed on 01/05/90 from: 38 bath street glasgow G2 1HG

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1990

Action Date: 09 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-09

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 09/04

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 16 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 16/12/86 from: c/o greenhill & co ca 38 bath street glasgow G2 1JR

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1986

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/10/85; full list of members

Documents

View document PDF


Some Companies

7 LYPIATT TERRACE (CHELTENHAM) LIMITED

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:03081976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A & A HEALTHCARE SERVICES LIMITED

CRANE COURT,IPSWICH,IP2 0AJ

Number:09654789
Status:ACTIVE
Category:Private Limited Company

BITHELL BROTHERS LIMITED

4 BECKDEAN AVENUE,POULTON LE FYLDE,FY6 8BG

Number:00601342
Status:ACTIVE
Category:Private Limited Company

FLAT EARTH INDUSTRIES LIMITED

UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB

Number:06845439
Status:ACTIVE
Category:Private Limited Company

INTERNETWORK CONSULTANTS LIMITED

3 MYRTLE CLOSE,SLOUGH,SL3 0PZ

Number:06869116
Status:ACTIVE
Category:Private Limited Company

MORUS BUSINESS ADVISORS LIMITED

13 HILLSIDE,WHITCHURCH,RG28 7SN

Number:08634241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source