ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pollok & Corrour Limited

Pollok & Corrour Limited is an active company incorporated on 8 June 1976 with the registered office located in Glasgow, City of Glasgow. Pollok & Corrour Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
SC060161
Private limited company
Scottish Company
Age
49 years
Incorporated 8 June 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 December 2025 (1 month ago)
Next confirmation dated 3 December 2026
Due by 17 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
1st Floor 24 Blythswood Square
Glasgow
G2 4BG
Scotland
Address changed on 25 Jul 2025 (6 months ago)
Previous address was 60 Wellington Street Glasgow G2 6HJ Scotland
Telephone
01880730321
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Feb 1967
Pollok Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gartnagrenach Farm Limited
Harriet Caromy Anne Maxwell Macdonald and Dr James Donald Maxwell Macdonald are mutual people.
Active
Pollok Holdings Limited
Dr James Donald Maxwell Macdonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£182.64K
Increased by £53.78K (+42%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£5.86M
Decreased by £2.43M (-29%)
Total Liabilities
-£723.31K
Increased by £620.58K (+604%)
Net Assets
£5.13M
Decreased by £3.05M (-37%)
Debt Ratio (%)
12%
Increased by 11.11% (+896%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
6 Months Ago on 25 Jul 2025
Full Accounts Submitted
10 Months Ago on 31 Mar 2025
Margaret Anne Maxwell Macdonald Resigned
11 Months Ago on 27 Feb 2025
Margaret Anne Maxwell Macdonald Resigned
11 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 3 Feb 2025
New Charge Registered
1 Year 6 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 22 May 2024
Mrs Harriet Corrie Details Changed
1 Year 11 Months Ago on 8 Feb 2024
Get Credit Report
Discover Pollok & Corrour Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 3 December 2025 with updates
Submitted on 9 Dec 2025
Registered office address changed from 60 Wellington Street Glasgow G2 6HJ Scotland to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 25 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Termination of appointment of Margaret Anne Maxwell Macdonald as a secretary on 27 February 2025
Submitted on 6 Mar 2025
Termination of appointment of Margaret Anne Maxwell Macdonald as a director on 27 February 2025
Submitted on 6 Mar 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 3 Feb 2025
Registration of charge SC0601610004, created on 5 July 2024
Submitted on 17 Jul 2024
Registered office address changed from Gartnagrenach House Whitehouse Tarbert PA29 6XS Scotland to 60 Wellington Street Glasgow G2 6HJ on 22 May 2024
Submitted on 22 May 2024
Director's details changed for Mrs Harriet Corrie on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year