Background WavePink WaveYellow Wave

THE POLLOKSHIELDS TRUST (SC553911)

THE POLLOKSHIELDS TRUST (SC553911) is an active UK company. incorporated on 6 January 2017. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE POLLOKSHIELDS TRUST has been registered for 9 years. Current directors include AFZAL, Maariyah, DONNELLY, Joseph Malcolm, HUNTER, Neil and 3 others.

Company Number
SC553911
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2017
Age
9 years
Address
66 Kenmure Street 2/1, Glasgow, G41 2NR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AFZAL, Maariyah, DONNELLY, Joseph Malcolm, HUNTER, Neil, HUSSAIN, Zarafshan, UYGUN, Fatima, WASSU, Sarra
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POLLOKSHIELDS TRUST

THE POLLOKSHIELDS TRUST is an active company incorporated on 6 January 2017 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE POLLOKSHIELDS TRUST was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

SC553911

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

66 Kenmure Street 2/1 66 Kenmure Street Glasgow, G41 2NR,

Previous Addresses

The Bowling Green 49 Mcculloch St Glasgow G41 1SU Scotland
From: 24 October 2020To: 8 August 2023
30 Leslie Street Glasgow G41 2TE Scotland
From: 6 July 2018To: 24 October 2020
C/O Senscot Legal 24 George Square Glasgow G2 1EG Scotland
From: 9 August 2017To: 6 July 2018
43 Bath Street Glasgow G2 1HW United Kingdom
From: 6 January 2017To: 9 August 2017
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 20
New Owner
Jun 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WASSU, Sarra

Active
Kenmure Street, GlasgowG41 1PH
Secretary
Appointed 30 Dec 2021

AFZAL, Maariyah

Active
2/1, GlasgowG41 2NR
Born April 1993
Director
Appointed 29 Sept 2022

DONNELLY, Joseph Malcolm

Active
Leven Street, GlasgowG41 2JQ
Born January 1965
Director
Appointed 19 Nov 2021

HUNTER, Neil

Active
2/1, GlasgowG41 2NR
Born April 1967
Director
Appointed 01 Jan 2024

HUSSAIN, Zarafshan

Active
2/1, GlasgowG41 2NR
Born July 1998
Director
Appointed 29 Sept 2022

UYGUN, Fatima

Active
66 Kenmure St, GlasgowG41 2NR
Born September 1967
Director
Appointed 19 Nov 2021

WASSU, Sarra

Active
Kenmure Street, GlasgowG41 1PH
Born March 2003
Director
Appointed 19 Nov 2021

ALI, Zineerah Niamat

Resigned
Shields Road, GlasgowG41 1NW
Born July 1997
Director
Appointed 30 Dec 2021
Resigned 22 Sept 2022

BRENNAN, Rachel

Resigned
49 Mcculloch St, GlasgowG41 1SU
Born December 1972
Director
Appointed 30 Jun 2020
Resigned 19 Nov 2021

FRASER, William

Resigned
Leslie Street, GlasgowG41 2TE
Born August 1948
Director
Appointed 06 Jan 2017
Resigned 21 Aug 2020

KHAN, Mohammed Itsham

Resigned
24 George Square, GlasgowG2 1EG
Born August 1984
Director
Appointed 06 Jan 2017
Resigned 13 Nov 2017

MURPHY, Niall George

Resigned
2/1, GlasgowG41 2NR
Born July 1971
Director
Appointed 06 Jan 2017
Resigned 01 Jan 2024

SHEIKH, Mohammed Adill

Resigned
Deaconsgrange Road, GlasgowG46 7UL
Born August 1982
Director
Appointed 19 Nov 2021
Resigned 22 Sept 2022

SULTAN, Shaukat

Resigned
49 Mcculloch St, GlasgowG41 1SU
Born December 1954
Director
Appointed 01 Nov 2017
Resigned 15 Aug 2022

Persons with significant control

4

0 Active
4 Ceased

Ms Rachel Brennan

Ceased
49 Mcculloch St, GlasgowG41 1SU
Born December 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2020
Ceased 19 Nov 2021

Mr Niall George Murphy

Ceased
49 Mcculloch St, GlasgowG41 1SU
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jan 2017
Ceased 30 Dec 2021

Mr William Fraser

Ceased
Leslie Street, GlasgowG41 2TE
Born August 1948

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 21 Aug 2020

Mr Mohammed Itsham Khan

Ceased
24 George Square, GlasgowG2 1EG
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
3 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Resolution
13 April 2017
RESOLUTIONSResolutions
Incorporation Company
6 January 2017
NEWINCIncorporation