Mckenzie Pollock Limited

General information

Name:

Mckenzie Pollock Ltd

Office Address:

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

Number: SC088150

Incorporation date: 1984-05-24

Dissolution date: 2023-07-26

End of financial year: 09 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC088150 40 years ago, Mckenzie Pollock Limited had been a private limited company until Wednesday 26th July 2023 - the day it was officially closed. The business latest mailing address was C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow. The company was known under the name James Pollock & up till Thursday 26th September 2002 at which point the name was changed.

When it comes to the business, the majority of director's duties had been carried out by James P. and Dorothy P.. As for these two managers, James P. had carried on with the business the longest, having been a part of the Management Board for thirty five years.

James P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Mckenzie Pollock Limited 2002-09-26
  • James Pollock & Co. Limited 1984-05-24

Financial data based on annual reports

Company staff

James P.

Role: Secretary

Appointed: 30 December 1999

Latest update: 19 May 2023

James P.

Role: Director

Appointed: 31 December 1988

Latest update: 19 May 2023

Dorothy P.

Role: Director

Appointed: 31 December 1988

Latest update: 19 May 2023

People with significant control

James P.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 09 January 2022
Account last made up date 09 April 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 10 April 2015
End Date For Period Covered By Report 09 April 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 10 April 2016
End Date For Period Covered By Report 09 April 2017
Annual Accounts
Start Date For Period Covered By Report 10 April 2017
End Date For Period Covered By Report 09 April 2018
Annual Accounts
Start Date For Period Covered By Report 10 April 2018
End Date For Period Covered By Report 09 April 2019
Annual Accounts
Start Date For Period Covered By Report 10 April 2019
End Date For Period Covered By Report 09 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 9th April 2020 (AA)
filed on: 29th, March 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

69 Buchanan Street

Post code:

G1 3HL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
39
Company Age

Closest Companies - by postcode