POLLOCK AND BUCHAN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC111221
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address C/O PARKHILL MACKIE & CO, 60 WELLINGTON STREET, GLASGOW, G2 6HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 135,000 . The most likely internet sites of POLLOCK AND BUCHAN LIMITED are www.pollockandbuchan.co.uk, and www.pollock-and-buchan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pollock and Buchan Limited is a Private Limited Company. The company registration number is SC111221. Pollock and Buchan Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of Pollock and Buchan Limited is C O Parkhill Mackie Co 60 Wellington Street Glasgow G2 6hj. . BUCHAN, Peter is a Secretary of the company. BUCHAN, Claire Margaret is a Director of the company. BUCHAN, Peter is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BUCHAN, David has been resigned. Director JACKSON, Graeme Hugh Sweeting has been resigned. Director PAIRMAN, Lynda Annette has been resigned. Nominee Director RAFFERTY, John Campbell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUCHAN, Peter
Appointed Date: 03 November 1997

Director
BUCHAN, Claire Margaret
Appointed Date: 02 December 2003
59 years old

Director
BUCHAN, Peter
Appointed Date: 01 April 1998
60 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 03 November 1997
Appointed Date: 20 May 1988

Director
BUCHAN, David
Resigned: 31 March 2005
89 years old

Director
JACKSON, Graeme Hugh Sweeting
Resigned: 30 September 1991
82 years old

Director
PAIRMAN, Lynda Annette
Resigned: 21 September 1988
Appointed Date: 20 May 1988
67 years old

Nominee Director
RAFFERTY, John Campbell
Resigned: 21 September 1988
Appointed Date: 20 May 1988
94 years old

Persons With Significant Control

Mr Peter Buchan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claire Margaret Buchan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLLOCK AND BUCHAN LIMITED Events

22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 135,000

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 135,000

...
... and 86 more events
06 Dec 1989
Return made up to 30/11/89; change of members

23 Sep 1988
Director resigned;new director appointed

01 Aug 1988
Company name changed hope sixteen (no.149) LIMITED\certificate issued on 02/08/88

26 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 May 1988
Incorporation

POLLOCK AND BUCHAN LIMITED Charges

8 June 2004
Standard security
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 locher avenue, houston, johnstone REN58098.
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects situated at 28 high street, kilmacolm being…
25 May 2004
Standard security
Delivered: 29 May 2004
Status: Satisfied on 17 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 85/87 west regent street, glasgow GLA130394.
29 October 1997
Bond & floating charge
Delivered: 6 November 1997
Status: Satisfied on 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…