Pollock Hammond Ltd LINLITHGOW


Pollock Hammond started in year 2015 as Private Limited Company with registration number SC496013. The Pollock Hammond company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Linlithgow at Herkimer House Mill Road Enterprise Park. Postal code: EH49 7SF.

The company has one director. Gareth J., appointed on 26 January 2015. There are currently no secretaries appointed. As of 29 March 2024, there were 3 ex directors - Paul C., Adam M. and others listed below. There were no ex secretaries.

Pollock Hammond Ltd Address / Contact

Office Address Herkimer House Mill Road Enterprise Park
Office Address2 Linlithgow Bridge
Town Linlithgow
Post code EH49 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496013
Date of Incorporation Mon, 26th Jan 2015
Industry Architectural activities
End of financial Year 25th July
Company age 9 years old
Account next due date Thu, 25th Apr 2024 (27 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Gareth J.

Position: Director

Appointed: 26 January 2015

Paul C.

Position: Director

Appointed: 26 January 2015

Resigned: 09 November 2022

Adam M.

Position: Director

Appointed: 26 January 2015

Resigned: 28 February 2020

Lorna R.

Position: Director

Appointed: 26 January 2015

Resigned: 12 December 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Gareth J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lorna R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth J.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 10 March 2021
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Lorna R.

Notified on 10 March 2021
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-302017-07-312018-07-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth543         
Balance Sheet
Current Assets25 11642 52042 52032 56032 56016 01428 83749 72140 7765 391
Net Assets Liabilities54313 60813 60829 90129 90120 7182066 701-9 892-61 502
Net Assets Liabilities Including Pension Asset Liability543         
Reserves/Capital
Shareholder Funds543         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4791 2671 9722 2154 160
Average Number Employees During Period     54444
Creditors51 88081 58081 58048 58548 58534 13725 88340 97948 11355 370
Fixed Assets58 50052 56852 56845 92645 92639 32033 51926 76420 07313 831
Net Current Assets Liabilities-26 664-38 960-38 960-16 025-16 025-18 1232 9548 742-7 337-49 979
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal100100100       
Total Assets Less Current Liabilities31 83613 60813 60829 90129 90121 19736 47335 50612 736-36 148
Creditors Due After One Year31 293         
Creditors Due Within One Year51 880         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 25th, January 2023
Free Download (3 pages)

Company search