Background WavePink WaveYellow Wave

POLLOCK EXPRESS LIMITED (SC171663)

POLLOCK EXPRESS LIMITED (SC171663) is an active UK company. incorporated on 21 January 1997. with registered office in Bathgate. The company operates in the Transportation and Storage sector, engaged in freight transport by road. POLLOCK EXPRESS LIMITED has been registered for 29 years. Current directors include BUTLER, Angela Mary, GREGORY, John Kennedy.

Company Number
SC171663
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
10 Blackburn Road, Bathgate, EH48 2EY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BUTLER, Angela Mary, GREGORY, John Kennedy
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLOCK EXPRESS LIMITED

POLLOCK EXPRESS LIMITED is an active company incorporated on 21 January 1997 with the registered office located in Bathgate. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. POLLOCK EXPRESS LIMITED was registered 29 years ago.(SIC: 49410)

Status

active

Active since 29 years ago

Company No

SC171663

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

DUNWILCO (560) LIMITED
From: 21 January 1997To: 27 May 1997
Contact
Address

10 Blackburn Road Bathgate, EH48 2EY,

Previous Addresses

Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF
From: 18 January 2013To: 24 January 2017
41 High Street Kirkcaldy Fife KY1 1LL Scotland
From: 27 August 2010To: 18 January 2013
7 Canmore Street Dunfermline KY12 7NU
From: 21 January 1997To: 27 August 2010
Timeline

24 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 14
Share Issue
Jan 16
Director Joined
Aug 17
Loan Secured
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BUTLER, Angela Mary

Active
Blackburn Road, BathgateEH48 2EY
Born April 1967
Director
Appointed 01 Mar 2021

GREGORY, John Kennedy

Active
Blackburn Road, BathgateEH48 2EY
Born March 1958
Director
Appointed 01 Mar 2021

POLLOCK, Fraser Ian

Resigned
189 Nicol Street, KirkcaldyKY1 1PF
Secretary
Appointed 29 Apr 2009
Resigned 15 Jan 2016

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 21 Jan 1997
Resigned 16 Jan 2001

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 15 Jan 2016
Resigned 31 Jan 2018

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 16 Jan 2001
Resigned 29 Apr 2009

ARNELL, Kevin James

Resigned
Blackburn Road, BathgateEH48 2EY
Born June 1964
Director
Appointed 14 May 1997
Resigned 01 Mar 2021

BUCHANAN, Sharron

Resigned
Blackburn Road, BathgateEH48 2EY
Born July 1969
Director
Appointed 18 Mar 2019
Resigned 01 Mar 2021

CATCHESIDES, William Sidney

Resigned
Blackburn Road, BathgateEH48 2EY
Born November 1932
Director
Appointed 14 May 1997
Resigned 01 Mar 2021

COPLAND, Cecil Keith

Resigned
11 Belgrave Road, EdinburghEH12 6NG
Born August 1967
Director
Appointed 14 May 1997
Resigned 01 Jun 2006

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 21 Jan 1997
Resigned 14 May 1997

MCLEOD, John Murdo

Resigned
Blackburn Road, BathgateEH48 2EY
Born April 1966
Director
Appointed 15 Aug 2017
Resigned 18 Mar 2019

POLLOCK, Catherine Graham

Resigned
Blackburn Road, BathgateEH48 2EY
Born March 1943
Director
Appointed 01 Jun 2013
Resigned 01 Mar 2021

POLLOCK, Fraser Ian

Resigned
Blackburn Road, BathgateEH48 2EY
Born December 1972
Director
Appointed 14 May 1997
Resigned 01 Mar 2021

POLLOCK, Ian

Resigned
Blackburn Road, BathgateEH48 2EY
Born May 1945
Director
Appointed 14 May 1997
Resigned 01 Mar 2021

POLLOCK, Scott George

Resigned
Blackburn Road, BathgateEH48 2EY
Born June 1968
Director
Appointed 14 May 1997
Resigned 01 Mar 2021

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 21 Jan 1997
Resigned 14 May 1997

Persons with significant control

1

Blackburn Road, BathgateEH48 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
14 June 2023
PARENT_ACCPARENT_ACC
Legacy
14 June 2023
AGREEMENT2AGREEMENT2
Legacy
14 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
29 September 2021
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2021
AAAnnual Accounts
Legacy
12 January 2021
PARENT_ACCPARENT_ACC
Legacy
12 January 2021
AGREEMENT2AGREEMENT2
Legacy
12 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2020
AAAnnual Accounts
Legacy
28 August 2020
PARENT_ACCPARENT_ACC
Legacy
28 August 2020
AGREEMENT2AGREEMENT2
Legacy
28 August 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
4 February 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 February 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2019
AAAnnual Accounts
Legacy
4 June 2019
PARENT_ACCPARENT_ACC
Legacy
4 June 2019
AGREEMENT2AGREEMENT2
Legacy
4 June 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 January 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2018
AAAnnual Accounts
Legacy
19 June 2018
PARENT_ACCPARENT_ACC
Legacy
19 June 2018
GUARANTEE2GUARANTEE2
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 January 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
31 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2016
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Legacy
18 May 2010
353353
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
353353
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
353353
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363aAnnual Return
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
10 February 1998
363(353)363(353)
Legacy
17 June 1997
325a325a
Legacy
17 June 1997
353a353a
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
88(2)R88(2)R
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1997
225Change of Accounting Reference Date
Memorandum Articles
23 May 1997
MEM/ARTSMEM/ARTS
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
123Notice of Increase in Nominal Capital
Legacy
20 May 1997
287Change of Registered Office
Incorporation Company
21 January 1997
NEWINCIncorporation