PEARL AL LIMITED
Overview
Company Name | PEARL AL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC004348 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEARL AL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEARL AL LIMITED located?
Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEARL AL LIMITED?
Company Name | From | Until |
---|---|---|
RESOLUTION AL LIMITED | Apr 18, 2007 | Apr 18, 2007 |
ALBA LIFE LIMITED | Dec 07, 1999 | Dec 07, 1999 |
BRITANNIA LIFE LIMITED | Jan 02, 1995 | Jan 02, 1995 |
BRITANNIA LIFE ASSURANCE LIMITED | Aug 06, 1991 | Aug 06, 1991 |
CRUSADER INSURANCE PLC | Sep 02, 1899 | Sep 02, 1899 |
What are the latest accounts for PEARL AL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEARL AL LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2026 |
---|---|
Next Confirmation Statement Due | Apr 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2025 |
Overdue | No |
What are the latest filings for PEARL AL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Pearl Fs Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on Nov 19, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of PEARL AL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
BUFFHAM, James Bryan | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | Accountant | 271352870001 | ||||
DOSANJH, Kulbinder Kaur | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | Company Secretary | 231199720003 | ||||
GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||
JORDAN, Barbara Craig | Secretary | 8 Rosemount Meadows Bothwell G71 8EL Glasgow | British | 80291020001 | ||||||
KELLY, Malcolm James, Mr. | Secretary | Balade, 9 Hazel Avenue Lenzie G66 4RR Glasgow Lanarkshire | British | 103788380001 | ||||||
RANKIN, Colin Graham | Secretary | Spottiswoode Sandy Road KA23 9NN Seamill Ayrshire | British | 120453410001 | ||||||
RAYLAND, Robert Alfred | Secretary | Stowe Cottage Blackwater Lane Pound Hill RH10 7RN Crawley West Sussex | British | 450140001 | ||||||
ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||
ARNOLD, Lawrence Kenneth | Director | 42 Raglan Road RH2 0DP Reigate Surrey | British | Chartered Accountant | 450150001 | |||||
AXTEN, Peter Colin | Director | 35 Clifton Road Chesham Bois HP6 5PP Amersham Buckinghamshire | British | Financial Services Director | 35532640003 | |||||
BAKER, Stephen Paul | Director | Cornerways Rookery Lane Lowsonford B95 5ER Henley In Arden Warwickshire | British | Chief Operating Officer | 100556350001 | |||||
BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | Building Society Director | 804490002 | ||||
BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | Chairman | 7542830001 | ||||
BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | Company Director | 169003260001 | ||||
BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | Chief Executive | 8598360004 | ||||
BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | Chief Executive | 8598360004 | ||||
BURDON, Peter Vincent | Director | 6 Belhaven Place G77 5FJ Glasgow | British | Actuary | 65710740001 | |||||
CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | Director | 74583340001 | ||||
CLOWES, William Michael | Director | 280 South Roberts Road Bryn Mawr FOREIGN Philadelphia Pennsylvania Pa 19109 Usa | British | Actuary | 67676450001 | |||||
CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | Accountant | 89585440001 | ||||
DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | Company Director | 61933730002 | ||||
DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | Actuary | 10487980001 | ||||
ESTOCK, George John | Director | Radnor House Pyrford Wood Pyrford GU22 8QL Woking Surrey | American | Insurance Executive | 781700001 | |||||
FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | Company Director | 144264940001 | ||||
GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | Accountant | 100783270001 | ||||
GRIGSBY, James Alfred | Director | 25 Scarborough Street FOREIGN Hartford Connecticut 06105 Usa | Us Citizen | Insurance Executive | 780800001 | |||||
HANRATTY, John Joseph | Director | 21 Kingslawn Close Howards Lane Putney SW15 6QJ London | United Kingdom | British | Interim Executive | 12553730001 | ||||
HEAPS, John Edward | Director | Top House Farm Dodsleigh Leigh ST10 4QA Stoke On Trent Staffordshire | United Kingdom | British | Managing Director | 137263000001 | ||||
HENDERSON, William Grahamslaw | Director | 6 West Munro Drive G84 9AA Helensburgh Dunbartonshire | United Kingdom | British | Company Director | 86647560001 | ||||
HILL, John Lawrence | Director | Warwick Lodge 10 Warwicks Bench GU1 3TG Guildford Surrey | British | Chartered Engineer/Company Dir | 1226130001 | |||||
HUDSON, Desmond Gerard | Director | Lindale Off Lampson Road G63 9PD Killearn | United Kingdom | British | Solicitor | 32094360003 | ||||
LAIRD, Gavin Harry, Sir | Director | 9 Cleveden House Holmbury Park BR1 2WG Bromley Kent | British | General Secretary Amalgamated | 127153740001 | |||||
LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | Director | 83541890001 |
Who are the persons with significant control of PEARL AL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pearl Fs Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pearl Life Holdings Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0