Polochar Ltd WEST KILBRIDE


Polochar Ltd is a private limited company located at Polochar Inn, West Kilbride HS8 5TT. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-10-26, this 5-year-old company is run by 1 director.
Director Duncan A., appointed on 19 January 2019.
The company is officially classified as "hotels and similar accommodation" (Standard Industrial Classification: 55100). According to CH records there was a change of name on 2018-12-17 and their previous name was Trinity Shelf One Ltd.
The latest confirmation statement was sent on 2022-10-25 and the deadline for the next filing is 2023-11-08. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Polochar Ltd Address / Contact

Office Address Polochar Inn
Town West Kilbride
Post code HS8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC611901
Date of Incorporation Fri, 26th Oct 2018
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Duncan A.

Position: Director

Appointed: 19 January 2019

Morag M.

Position: Director

Appointed: 15 December 2018

Resigned: 28 February 2020

Angus N.

Position: Director

Appointed: 26 October 2018

Resigned: 15 December 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Duncan A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Angus N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Duncan A.

Notified on 15 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus N.

Notified on 26 October 2018
Ceased on 15 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 15 December 2018
Ceased on 15 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Morag M.

Notified on 15 December 2018
Ceased on 15 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trinity Shelf One December 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 963149 722  
Current Assets75 248187 601168 53324 263
Debtors16 23737 879  
Net Assets Liabilities-15 345-108 757-99 904-73 967
Other Debtors16 23737 207  
Property Plant Equipment420 324412 364  
Total Inventories3 048   
Other
Accumulated Depreciation Impairment Property Plant Equipment10 67018 630  
Amounts Owed To Group Undertakings281 951250 000  
Average Number Employees During Period12431
Bank Borrowings215 429415 414  
Bank Borrowings Overdrafts201 182361 167  
Creditors483 133611 167570 97798 230
Fixed Assets 412 364404 404 
Increase From Depreciation Charge For Year Property Plant Equipment4 5207 960  
Net Current Assets Liabilities47 46490 04666 669-73 967
Other Creditors2837 596  
Other Taxation Social Security Payable1 1877 852  
Profit Loss-15 346-93 412  
Property Plant Equipment Gross Cost430 994   
Total Additions Including From Business Combinations Property Plant Equipment20 974   
Total Assets Less Current Liabilities467 788502 410471 073-73 967
Trade Creditors Trade Payables12 06713 227  
Amounts Owed By Group Undertakings 672  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (5 pages)

Company search