Pollokshields Developments Limited

DataGardener
live
Small

Pollokshields Developments Limited

sc277259Private Limited With Share Capital

Titanium 1 Kings Inch Place, Renfrew, PA48WF
Incorporated

09/12/2004

Company Age

21 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Pollokshields Developments Limited (sc277259) is a private limited with share capital incorporated on 09/12/2004 (21 years old) and registered in renfrew, PA48WF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 09/12/2004
PA48WF

Financial Overview

Total Assets

£3.29M

Liabilities

£1.10M

Net Assets

£2.19M

Cash

£71.6K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

89
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Resolution
Category:Resolution
Date:20-12-2018
Resolution
Category:Resolution
Date:20-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Capital Cancellation Shares
Category:Capital
Date:11-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:11-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Resolution
Category:Resolution
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Capital Allotment Shares
Category:Capital
Date:16-10-2014
Resolution
Category:Resolution
Date:15-10-2014
Capital Allotment Shares
Category:Capital
Date:15-10-2014
Resolution
Category:Resolution
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:11-07-2014
Resolution
Category:Resolution
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:07-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2008
Memorandum Articles
Category:Incorporation
Date:31-03-2008
Resolution
Category:Resolution
Date:14-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:05-12-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Address
Date:14-03-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Annual Return
Date:12-03-2007
Legacy
Category:Mortgage
Date:17-01-2007
Legacy
Category:Mortgage
Date:17-01-2007
Legacy
Category:Mortgage
Date:19-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2006
Legacy
Category:Annual Return
Date:22-11-2005
Resolution
Category:Resolution
Date:09-11-2005
Resolution
Category:Resolution
Date:09-11-2005
Legacy
Category:Capital
Date:09-11-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Officers
Date:09-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2005
Incorporation Company
Category:Incorporation
Date:09-12-2004

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/12/2025
Latest Accounts31/12/2024

Trading Addresses

Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA34DA
Titanium 1 Kings Inch Place, Renfrew, PA48WFRegistered

Related Companies

1

Contact

Titanium 1 Kings Inch Place, Renfrew, PA48WF