POLLOCK (SCOTRANS) LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH48 2EY

Company number SC053751
Status Active
Incorporation Date 1 August 1973
Company Type Private Limited Company
Address 10 BLACKBURN ROAD, BATHGATE, WEST LOTHIAN, EH48 2EY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Group of companies' accounts made up to 29 August 2015; Termination of appointment of Hbjgw Secretarial Limited as a secretary on 15 January 2016. The most likely internet sites of POLLOCK (SCOTRANS) LIMITED are www.pollockscotrans.co.uk, and www.pollock-scotrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to West Calder Rail Station is 3 miles; to Breich Rail Station is 4.2 miles; to Uphall Rail Station is 5.3 miles; to Polmont Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pollock Scotrans Limited is a Private Limited Company. The company registration number is SC053751. Pollock Scotrans Limited has been working since 01 August 1973. The present status of the company is Active. The registered address of Pollock Scotrans Limited is 10 Blackburn Road Bathgate West Lothian Eh48 2ey. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. JACKSON, Mark is a Director of the company. MULVEY, Harry is a Director of the company. POLLOCK, Catherine Graham is a Director of the company. POLLOCK, Fraser Ian is a Director of the company. POLLOCK, Ian is a Director of the company. POLLOCK, Scott George is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 15 January 2016

Director
JACKSON, Mark
Appointed Date: 16 January 2014
72 years old

Director
MULVEY, Harry
Appointed Date: 16 January 2014
71 years old

Director
POLLOCK, Catherine Graham
Appointed Date: 06 June 1989
82 years old

Director
POLLOCK, Fraser Ian
Appointed Date: 01 May 1997
52 years old

Director
POLLOCK, Ian

80 years old

Director
POLLOCK, Scott George
Appointed Date: 06 June 1989
57 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 16 January 2001
Appointed Date: 09 March 1998

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 09 March 1998

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 15 January 2016
Appointed Date: 16 January 2001

Persons With Significant Control

Pollock Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLLOCK (SCOTRANS) LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Jun 2016
Group of companies' accounts made up to 29 August 2015
12 Feb 2016
Termination of appointment of Hbjgw Secretarial Limited as a secretary on 15 January 2016
12 Feb 2016
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500,000

...
... and 101 more events
23 Dec 1986
Return made up to 25/11/86; full list of members

03 Dec 1986
Annual return made up to 13/12/85

02 Dec 1986
Accounts for a small company made up to 31 August 1986

04 Jul 1985
Articles of association
01 Aug 1973
Incorporation

POLLOCK (SCOTRANS) LIMITED Charges

12 July 2007
Floating charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
23 June 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground extending to 0.31 hectares at blackburn…
16 February 2004
Standard security
Delivered: 25 February 2004
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground lying to the southeast of the B792…
4 August 1980
Standard security
Delivered: 11 August 1980
Status: Satisfied on 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole 2.39 acres at olive bank, musselburgh…
16 May 1980
Standard security
Delivered: 16 May 1980
Status: Satisfied on 16 December 1980
Persons entitled: Crudens LTD
Description: 2.39 acres of ground to the east of newhailes road…
10 September 1975
Standard security
Delivered: 12 September 1975
Status: Satisfied on 22 April 1981
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects 97-105 newbigging musselburgh.
6 August 1975
Bond & floating charge
Delivered: 18 August 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…