Pollock Holdings Limited BATHGATE


Founded in 2015, Pollock Holdings, classified under reg no. SC516446 is an active company. Currently registered at 10 Blackburn Road EH48 2EY, Bathgate the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on Saturday 1st October 2022.

The company has 2 directors, namely Angela B., John G.. Of them, Angela B., John G. have been with the company the longest, being appointed on 1 March 2021. As of 27 April 2024, there were 4 ex directors - Scott P., Catherine P. and others listed below. There were no ex secretaries.

Pollock Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number SC516446
Date of Incorporation Thu, 24th Sep 2015
Industry Activities of distribution holding companies
End of financial Year 30th September
Company age 9 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 Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Angela B.

Position: Director

Appointed: 01 March 2021

John G.

Position: Director

Appointed: 01 March 2021

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 15 January 2016

Resigned: 31 January 2018

Scott P.

Position: Director

Appointed: 24 September 2015

Resigned: 01 March 2021

Catherine P.

Position: Director

Appointed: 24 September 2015

Resigned: 01 March 2021

Fraser P.

Position: Director

Appointed: 24 September 2015

Resigned: 01 March 2021

Ian P.

Position: Director

Appointed: 24 September 2015

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Gregory Distribution Trading Ltd from Exeter, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gregory Distribution (Holdings) Limited that put Exeter, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Fraser P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory Distribution Trading Ltd

Senate Court Southernhay Gardens, Exeter, EX1 1NT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14251050
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory Distribution (Holdings) Limited

Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06891444
Notified on 1 March 2021
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fraser P.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Scott P.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-252019-08-31
Balance Sheet
Cash Bank On Hand539 
Current Assets312 542408 907
Debtors312 003408 907
Other Debtors152 003248 907
Other
Amounts Owed To Group Undertakings1 233 7691 376 547
Bank Borrowings Overdrafts 80 449
Bank Overdrafts 80 449
Creditors1 258 4651 488 067
Dividends Paid Classified As Financing Activities-130 439 
Fixed Assets3 653 0333 402 062
Investment Property3 326 8623 326 862
Investments Fixed Assets326 17175 200
Investments In Subsidiaries326 17175 200
Net Current Assets Liabilities-945 923-1 079 160
Other Creditors8 616890
Percentage Class Share Held In Subsidiary 100
Profit Loss-1 384 590-384 208
Total Assets Less Current Liabilities2 707 1102 322 902
Trade Creditors Trade Payables16 08030 181

Company filings

Filing category
Accounts Address Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
filed on: 14th, June 2023
Free Download (46 pages)

Company search

Advertisements