PEARL ALAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARL ALAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039458
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEARL ALAS LIMITED?

    • (9999) /

    Where is PEARL ALAS LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARL ALAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ALAS LIMITEDApr 18, 2007Apr 18, 2007
    ALBA LIFE ASSOCIATION OF SCOTLAND LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LIFE ASSOCIATION OF SCOTLAND LIMITEDJan 01, 1994Jan 01, 1994
    LIFE ASSOCIATION OF SCOTLAND LIMITED (THE)Oct 31, 1963Oct 31, 1963

    What are the latest accounts for PEARL ALAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for PEARL ALAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Termination of appointment of Kerr Luscombe as a director

    1 pagesTM01

    Registered office address changed from 301 st Vincent Street Glasgow G2 5HN on Jan 10, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2009

    LRESSP

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    Memorandum and Articles of Association

    14 pagesMA

    Certificate of change of name

    Company name changed resolution alas LIMITED\certificate issued on 22/05/08
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed alba life association of scotlan d LIMITED\certificate issued on 18/04/07
    2 pagesCERTNM

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of PEARL ALAS 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
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    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
    PATERSON, James
    6 Horsburgh Grove
    EH14 7BU Balerno
    Midlothian
    Secretary
    6 Horsburgh Grove
    EH14 7BU Balerno
    Midlothian
    British556210001
    RANKIN, Colin Graham
    Spottiswoode
    Sandy Road
    KA23 9NN Seamill
    Ayrshire
    Secretary
    Spottiswoode
    Sandy Road
    KA23 9NN Seamill
    Ayrshire
    British120453410001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    SHEPHERD, Neil Morton
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    Secretary
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    British1063630001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    ANDRINGA, Syste Adriaan
    B Peereboomvollerlaan 13
    2111 Ta Aerdenhout
    Holland
    Director
    B Peereboomvollerlaan 13
    2111 Ta Aerdenhout
    Holland
    Dutch34450990001
    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 KingdomBritish804490002
    BUCHANAN, Richard Robertson Trail
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    British32224420001
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    British65710740001
    BURNET, George Wardlaw
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    British46268800001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    ERNSTE, Derk
    Italuulenkuja 11
    02100 Espoo
    Finland
    Director
    Italuulenkuja 11
    02100 Espoo
    Finland
    Dutch27566690001
    FALCONER, James Alexander Reid
    Caol Ila
    Kinnesswood
    KY13 7HL Kinross
    Director
    Caol Ila
    Kinnesswood
    KY13 7HL Kinross
    British556240001
    FLETCHER, Alexander Macpherson, Sir
    5-9 Abercromby Place
    EH3 6LA Edinburgh
    Midlothian
    Director
    5-9 Abercromby Place
    EH3 6LA Edinburgh
    Midlothian
    British43790001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HEAPS, John Edward
    Top House Farm Dodsleigh
    ST10 4QA Leigh
    Staffs
    Director
    Top House Farm Dodsleigh
    ST10 4QA Leigh
    Staffs
    British36563030002
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritish86647560001
    HILL, John Lawrence
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    Director
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    British1226130001
    HOLSBOER, Jan Hendrik
    Noord Crailoseweg
    FOREIGN 1272 Rd Huizen
    Netherlands
    Director
    Noord Crailoseweg
    FOREIGN 1272 Rd Huizen
    Netherlands
    Dutch6029330001
    HUIZINGA, Herman
    Rozenburglaan 44
    FOREIGN 3062 Ed Rotterdam
    Holland
    Director
    Rozenburglaan 44
    FOREIGN 3062 Ed Rotterdam
    Holland
    Dutch27566680001
    JONCKHEER, Guillaume Francois
    Guilianaweg 2 2243 Wassenaar
    FOREIGN The Hague
    Holland
    Director
    Guilianaweg 2 2243 Wassenaar
    FOREIGN The Hague
    Holland
    British1105980001
    JONKER, Samuel Jacob
    50 Van Lennepweg
    2597 Lk
    FOREIGN The Hague
    The Netherlands
    Director
    50 Van Lennepweg
    2597 Lk
    FOREIGN The Hague
    The Netherlands
    Dutch556230001
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    British127153740001
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    British338250001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritish1085020001
    MILLER, James
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    Director
    Belmont
    Ellersly Road
    EH12 6JA Edinburgh
    Midlothian
    Scotland
    British10931510001
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    British84930001
    NICKSON, John William
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    British67485130001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritish35459350002

    Does PEARL ALAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 19, 1994
    Delivered On Aug 22, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    (1) legal mortgage- 59 market street, colne, lancashire registered at hm land registry under title number LA524144. (2) fixed charge over the benefit of all covenants and rights affecting or concerning the property described in (1) and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior consent to create or permit to arise any mortgage charge or lien on the charged property nor to dispose of any of same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1994Registration of a charge (410)
    Legal charge
    Created On Apr 18, 1994
    Delivered On Apr 21, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1. legal mortgage over 55 london road, stockton heath, warrington, cheshire. 2. fixed charge over rights etce in connection with said property see ch microfiche.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1994Registration of a charge (410)
    Legal charge
    Created On Sep 28, 1984
    Delivered On Oct 10, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    44 & 45 1/2 & 46 eagle street holborn london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1984Registration of a charge
    Legal charge
    Created On Nov 21, 1983
    Delivered On Dec 05, 1983
    Satisfied
    Amount secured
    £40,000 due by the company and another
    Short particulars
    18 new church rd hove east sussex.
    Contains Floating Charge: Yes
    Persons Entitled
    • South West Trustee Savings Bank
    Transactions
    • Dec 05, 1983Registration of a charge
    Mortgage
    Created On Feb 05, 1982
    Delivered On Feb 15, 1982
    Outstanding
    Amount secured
    £51,000 due by the company and another
    Short particulars
    The jason works, clarence street, loughborough, leicestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 1982Registration of a charge
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 10, 1994Statement of satisfaction of a charge in full or part (419a)

    Does PEARL ALAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2011Dissolved on
    Oct 21, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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