Pollock (scotrans) Limited WEST LOTHIAN


Pollock (scotrans) started in year 1973 as Private Limited Company with registration number SC053751. The Pollock (scotrans) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in West Lothian at 10 Blackburn Road. Postal code: EH48 2EY.

The firm has 4 directors, namely Malcolm W., Angela B. and John G. and others. Of them, Angela B., John G., Paul J. have been with the company the longest, being appointed on 1 March 2021 and Malcolm W. has been with the company for the least time - from 1 June 2023. As of 10 May 2024, there were 10 ex directors - Ian P., Christopher C. and others listed below. There were no ex secretaries.

This company operates within the EH48 2EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1005987 . It is located at Port Of Blyth, Wimbourne Quay, Blyth with a total of 71 carsand 71 trailers. It has five locations in the UK.

Pollock (scotrans) Limited Address / Contact

Office Address 10 Blackburn Road
Office Address2 Bathgate
Town West Lothian
Post code EH48 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053751
Date of Incorporation Wed, 1st Aug 1973
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (51 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

Malcolm W.

Position: Director

Appointed: 01 June 2023

Angela B.

Position: Director

Appointed: 01 March 2021

John G.

Position: Director

Appointed: 01 March 2021

Paul J.

Position: Director

Appointed: 01 March 2021

Ian P.

Position: Director

Resigned: 05 September 2018

Christopher C.

Position: Director

Appointed: 12 August 2022

Resigned: 21 December 2023

Robert N.

Position: Director

Appointed: 01 March 2021

Resigned: 21 July 2022

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 Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 15 January 2016

Resigned: 31 January 2018

Mark J.

Position: Director

Appointed: 16 January 2014

Resigned: 01 March 2021

Harry M.

Position: Director

Appointed: 16 January 2014

Resigned: 17 May 2019

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 16 January 2001

Resigned: 15 January 2016

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 09 March 1998

Resigned: 16 January 2001

Fraser P.

Position: Director

Appointed: 01 May 1997

Resigned: 01 March 2021

Scott P.

Position: Director

Appointed: 06 June 1989

Resigned: 01 March 2021

Catherine P.

Position: Director

Appointed: 06 June 1989

Resigned: 05 September 2018

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 30 December 1988

Resigned: 09 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Pollock Holdings Limited from Bathgate, Scotland. The abovementioned PSC is classified 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, West Lothian, 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

Transport Operator Data

Port Of Blyth
Address Wimbourne Quay , South Harbour
City Blyth
Post code NE24 3PB
Vehicles 18
Trailers 18
Coveris Rigid Uk Ltd
Address Drum One , Drum Park , Drum Industrial Estate
City Chester Le Street
Post code DH2 1AE
Vehicles 20
Trailers 20
Edens Lawn Service Station Lorry Park
Address Avenue St Meen
City Haltwhistle
Post code NE49 0HH
Vehicles 20
Trailers 20
Ashfield Way
Address Whitehall Industrial Estate , Whitehall Road
City Leeds
Post code LS12 5JB
Vehicles 10
Trailers 10
Coneygarth Services
Address Leases Lane , Leeming Bar
City Northallerton
Post code DL7 9DD
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 1st October 2022
filed on: 14th, June 2023
Free Download (21 pages)

Company search

Advertisements