PEARL AL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEARL AL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC004348
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PEARL AL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION AL LIMITEDApr 18, 2007Apr 18, 2007
    ALBA LIFE LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LIFE LIMITEDJan 02, 1995Jan 02, 1995
    BRITANNIA LIFE ASSURANCE LIMITEDAug 06, 1991Aug 06, 1991
    CRUSADER INSURANCE PLCSep 02, 1899Sep 02, 1899

    What are the latest accounts for PEARL AL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEARL AL LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for PEARL AL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of James Bryan Buffham as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Cessation of Pearl Fs Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of PEARL AL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    BUFFHAM, James Bryan
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritishAccountant271352870001
    DOSANJH, Kulbinder Kaur
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    United KingdomBritishCompany Secretary231199720003
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    JORDAN, Barbara Craig
    8 Rosemount Meadows
    Bothwell
    G71 8EL Glasgow
    Secretary
    8 Rosemount Meadows
    Bothwell
    G71 8EL Glasgow
    British80291020001
    KELLY, Malcolm James, Mr.
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    Secretary
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    British103788380001
    RANKIN, Colin Graham
    Spottiswoode
    Sandy Road
    KA23 9NN Seamill
    Ayrshire
    Secretary
    Spottiswoode
    Sandy Road
    KA23 9NN Seamill
    Ayrshire
    British120453410001
    RAYLAND, Robert Alfred
    Stowe Cottage
    Blackwater Lane Pound Hill
    RH10 7RN Crawley
    West Sussex
    Secretary
    Stowe Cottage
    Blackwater Lane Pound Hill
    RH10 7RN Crawley
    West Sussex
    British450140001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    ARNOLD, Lawrence Kenneth
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    Director
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    BritishChartered Accountant450150001
    AXTEN, Peter Colin
    35 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    Director
    35 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    BritishFinancial Services Director35532640003
    BAKER, Stephen Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    BritishChief Operating Officer100556350001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritishBuilding Society Director804490002
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritishChairman7542830001
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritishCompany Director169003260001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritishChief Executive8598360004
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritishChief Executive8598360004
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    BritishActuary65710740001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishDirector74583340001
    CLOWES, William Michael
    280 South Roberts Road
    Bryn Mawr
    FOREIGN Philadelphia
    Pennsylvania Pa 19109
    Usa
    Director
    280 South Roberts Road
    Bryn Mawr
    FOREIGN Philadelphia
    Pennsylvania Pa 19109
    Usa
    BritishActuary67676450001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritishAccountant89585440001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritishCompany Director61933730002
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritishActuary10487980001
    ESTOCK, George John
    Radnor House
    Pyrford Wood Pyrford
    GU22 8QL Woking
    Surrey
    Director
    Radnor House
    Pyrford Wood Pyrford
    GU22 8QL Woking
    Surrey
    AmericanInsurance Executive781700001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritishCompany Director144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritishAccountant100783270001
    GRIGSBY, James Alfred
    25 Scarborough Street
    FOREIGN Hartford
    Connecticut 06105
    Usa
    Director
    25 Scarborough Street
    FOREIGN Hartford
    Connecticut 06105
    Usa
    Us CitizenInsurance Executive780800001
    HANRATTY, John Joseph
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    Director
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    United KingdomBritishInterim Executive12553730001
    HEAPS, John Edward
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    Director
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    United KingdomBritishManaging Director137263000001
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritishCompany Director86647560001
    HILL, John Lawrence
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    Director
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    BritishChartered Engineer/Company Dir1226130001
    HUDSON, Desmond Gerard
    Lindale Off Lampson Road
    G63 9PD Killearn
    Director
    Lindale Off Lampson Road
    G63 9PD Killearn
    United KingdomBritishSolicitor32094360003
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishGeneral Secretary Amalgamated127153740001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritishDirector83541890001

    Who are the persons with significant control of PEARL AL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number382945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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