James Pollock & Co Limited

General information

Name:

James Pollock & Co Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC130354

Incorporation date: 1991-03-01

Dissolution date: 2023-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named James Pollock & was founded on 1991-03-01 as a private limited company. The company headquarters was based in Glasgow on C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street. This place postal code is G2 2BX. The company registration number for James Pollock & Co Limited was SC130354. James Pollock & Co Limited had been active for thirty two years until dissolution date on 2023-08-24. 22 years from now the company switched its registered name from Nicodent to James Pollock & Co Limited.

As for the following business, all of director's tasks had been met by James P. and Dorothy P.. As for these two individuals, Dorothy P. had been with the business the longest, having become a vital addition to officers' team on March 2017.

James P. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • James Pollock & Co Limited 2002-09-26
  • Nicodent Limited 1991-03-01

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 31 December 2020

Latest update: 27 July 2023

Dorothy P.

Role: Director

Appointed: 22 March 2017

Latest update: 27 July 2023

People with significant control

James P.
Notified on 31 March 2021
Nature of control:
substantial control or influence
Vivienne M.
Notified on 1 December 2016
Ceased on 1 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 January 2023
Confirmation statement last made up date 03 January 2022
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 19th, November 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

69 Buchanan Street

Post code:

G1 3HL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
32
Company Age

Closest Companies - by postcode