Pollock Express Limited BATHGATE


Pollock Express started in year 1997 as Private Limited Company with registration number SC171663. The Pollock Express company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bathgate at 10 Blackburn Road. Postal code: EH48 2EY. Since May 27, 1997 Pollock Express Limited is no longer carrying the name Dunwilco (560).

The company has 2 directors, namely John G., Angela B.. Of them, John G., Angela B. have been with the company the longest, being appointed on 1 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fraser P. who worked with the the company until 15 January 2016.

Pollock Express Limited Address / Contact

Office Address 10 Blackburn Road
Town Bathgate
Post code EH48 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC171663
Date of Incorporation Tue, 21st Jan 1997
Industry Freight transport by road
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

John G.

Position: Director

Appointed: 01 March 2021

Angela B.

Position: Director

Appointed: 01 March 2021

Sharron B.

Position: Director

Appointed: 18 March 2019

Resigned: 01 March 2021

John M.

Position: Director

Appointed: 15 August 2017

Resigned: 18 March 2019

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 15 January 2016

Resigned: 31 January 2018

Catherine P.

Position: Director

Appointed: 01 June 2013

Resigned: 01 March 2021

Fraser P.

Position: Secretary

Appointed: 29 April 2009

Resigned: 15 January 2016

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 16 January 2001

Resigned: 29 April 2009

Kevin A.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 2021

William C.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 2021

Fraser P.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 2021

Ian P.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 2021

Scott P.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 2021

Cecil C.

Position: Director

Appointed: 14 May 1997

Resigned: 01 June 2006

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1997

Resigned: 16 January 2001

Maureen C.

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 14 May 1997

Michael P.

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 14 May 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Pollock Holdings Limited from Bathgate, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pollock Holdings Limited

10 Blackburn Road, Bathgate, EH48 2EY, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc516446
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (560) May 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-31
Net Worth166 973172 939218 280218 261274 746
Balance Sheet
Cash Bank In Hand73 05870 84995 707163 505184 072
Current Assets454 504478 555543 578506 576647 830
Debtors381 446407 706447 871343 071463 758
Net Assets Liabilities Including Pension Asset Liability166 973172 939218 280218 261274 746
Tangible Fixed Assets15 15310 46519 93714 42910 486
Reserves/Capital
Called Up Share Capital75 00075 00075 00075 00075 000
Profit Loss Account Reserve91 97397 939143 280143 261199 746
Shareholder Funds166 973172 939218 280218 261274 746
Other
Creditors Due Within One Year299 932314 213343 016301 307382 673
Net Current Assets Liabilities154 572164 342200 562205 269265 157
Number Shares Allotted 75 00075 00075 00075 000
Par Value Share 1111
Provisions For Liabilities Charges2 7521 8682 2191 437897
Share Capital Allotted Called Up Paid75 00075 00075 000  
Tangible Fixed Assets Additions 59520 680831 709
Tangible Fixed Assets Cost Or Valuation36 44837 04338 94837 85439 480
Tangible Fixed Assets Depreciation21 29526 57819 01123 42528 994
Tangible Fixed Assets Depreciation Charged In Period 5 2835 3365 5835 589
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 9031 16920
Tangible Fixed Assets Disposals  18 7751 17783
Total Assets Less Current Liabilities169 725174 807220 499219 698275 643
Value Shares Allotted  75 00075 00075 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to October 1, 2022
filed on: 14th, June 2023
Free Download (14 pages)

Company search

Advertisements