Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALEXANDER POLLOCK LIMITED
Company Information for

ALEXANDER POLLOCK LIMITED

HOSPITAL ROAD, HADDINGTON, EAST LOTHIAN, EH41 3PD,
Company Registration Number
SC047145
Private Limited Company
Active

Company Overview

About Alexander Pollock Ltd
ALEXANDER POLLOCK LIMITED was founded on 1969-12-30 and has its registered office in East Lothian. The organisation's status is listed as "Active". Alexander Pollock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALEXANDER POLLOCK LIMITED
 
Legal Registered Office
HOSPITAL ROAD
HADDINGTON
EAST LOTHIAN
EH41 3PD
Other companies in EH41
 
Telephone0131 453 6725
 
Filing Information
Company Number SC047145
Company ID Number SC047145
Date formed 1969-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB268302753  
Last Datalog update: 2023-09-05 19:40:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEXANDER POLLOCK LIMITED

Current Directors
Officer Role Date Appointed
BRIAN RUSSELL
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRESFORD BELMONT
Company Secretary 2009-05-01 2016-11-17
EDWARD GEORGE PUTNAM
Director 2010-06-21 2010-07-09
JOANNE HELEN KENNEDY
Director 2007-01-01 2009-09-08
ZOFIA STEFANIA GARVEY
Company Secretary 2007-01-01 2009-05-01
JOANNE HELEN KENNEDY
Company Secretary 2000-03-23 2007-01-01
JOHN STEWART JAKES
Director 2000-03-23 2006-12-31
JAMES STEWART
Director 1989-09-26 2006-12-20
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1989-09-26 2000-03-23
ANNE HAY JAMIESON STEWART
Director 1989-09-26 2000-03-23
ROBERT MACKAY BAIRD
Director 1989-09-26 1993-08-23
ROBERT ANDREW MILNE
Director 1989-09-26 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RUSSELL 468 EDIN LTD. Director 2007-07-16 CURRENT 2007-07-16 Active
BRIAN RUSSELL STRATHSTONE LIMITED Director 2001-06-15 CURRENT 2001-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-08-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-08-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-08-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-11-17TM02Termination of appointment of David Gresford Belmont on 2016-11-17
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 27000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 27000
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 27000
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-22RES01ADOPT ARTICLES 22/01/14
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 27000
2013-08-28AR0127/08/13 ANNUAL RETURN FULL LIST
2013-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-10AR0127/08/12 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-14AR0127/08/11 FULL LIST
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-08AR0127/08/10 FULL LIST
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-25AP01DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNE KENNEDY
2009-09-09363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-11288aSECRETARY APPOINTED MR DAVID GRESFORD BELMONT
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY
2008-09-12363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-09-13363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11419a(Scot)DEC MORT/CHARGE *****
2002-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/02
2002-08-20363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-26419a(Scot)DEC MORT/CHARGE *****
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 21 BANKHEAD DRIVE, SIGHTHILL INDUSTRIAL ESTATE, EDINBURGH, EH11 4DP
2002-01-30244DELIVERY EXT'D 3 MTH 31/03/01
2001-12-28363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-28363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288bDIRECTOR RESIGNED
1999-09-06363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-08-27419a(Scot)DEC MORT/CHARGE *****
1999-08-18419a(Scot)DEC MORT/CHARGE *****
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1997-09-18363sRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-12363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER POLLOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER POLLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GRS MIDLOTHIAN STANDARD SECURITY 1974-02-15 Outstanding BANK OF SCOTLAND FINANCE COMPANY LTD
RECORDED G.R.S. MIDLOTHIAN STANDARD SECURITY 1974-02-04 Satisfied BANK OF SCOTLAND FINANCE COMPANY LTD
GRS MIDLOTHIAN STANDARD SECURITY 1974-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1974-01-29 Satisfied BANK OF SCOTLAND FINANCE CO. LTD
BOND & FLOATING CHARGE 1974-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER POLLOCK LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER POLLOCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALEXANDER POLLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER POLLOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ALEXANDER POLLOCK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER POLLOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER POLLOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER POLLOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.