PEARL ALASIA LIMITED

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

    Company NamePEARL ALASIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051555
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEARL ALASIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEARL ALASIA LIMITED located?

    Registered Office Address
    G1, 5 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARL ALASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ALASIA LIMITEDApr 18, 2007Apr 18, 2007
    ALBA LAS INVESTMENT ASSURANCE LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LAS INVESTMENT ASSURANCE LIMITEDJan 01, 1994Jan 01, 1994
    LAS INVESTMENT ASSURANCE LIMITEDSep 01, 1987Sep 01, 1987
    CRESCENT LIFE ASSURANCE COMPANY LIMITEDOct 11, 1972Oct 11, 1972

    What are the latest accounts for PEARL ALASIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PEARL ALASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 301 st Vincent Street Glasgow G2 5HN on Oct 16, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2012

    Statement of capital on May 03, 2012

    • Capital: GBP 49,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 22, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

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

    2 pagesCH01

    Appointment of Andrew Moss as a director

    2 pagesAP01

    Termination of appointment of Kerr Luscombe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    Memorandum and Articles of Association

    14 pagesMA

    Certificate of change of name

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

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PEARL ALASIA 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
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    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
    NORRIS, Amanda Jane
    4 Stanhope Place
    EH12 5HH Edinburgh
    Secretary
    4 Stanhope Place
    EH12 5HH Edinburgh
    British34872000001
    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
    WARD, Anne
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    Secretary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    British47639170001
    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
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DE MEULDER, Jan
    355 Lanark Road
    EH14 2LQ Edinburgh
    Director
    355 Lanark Road
    EH14 2LQ Edinburgh
    British35106340001
    FORREST, Michael Alexander
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Director
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Great BritainBritish53460001
    GIBSON, Robert Wilson
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    Director
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    British70448100001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HEAPS, John Edward
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    Director
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    British36563030001
    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
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    British127153740001
    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
    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
    PAUL, Raymond Macqueen
    9 Braid Farm Road
    EH10 6LG Edinburgh
    Midlothian
    Director
    9 Braid Farm Road
    EH10 6LG Edinburgh
    Midlothian
    ScotlandBritish580110001
    PRINGLE, Iain George
    6 Barra Crescent
    Old Kilpatrick
    G60 5HP Dunbartonshire
    Director
    6 Barra Crescent
    Old Kilpatrick
    G60 5HP Dunbartonshire
    British87441460001
    ROSS, Geoffrey Michael
    Kindleton, Kirk Road
    KA15 1EA Beith
    Ayrshire
    Director
    Kindleton, Kirk Road
    KA15 1EA Beith
    Ayrshire
    ScotlandBritish70812190002
    SHAW, Francis Michael
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    Director
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    British5779480001
    SHEPHERD, Neil Morton
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    Director
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    United KingdomBritish1063630001
    SOUNESS, James Mcgill
    60 Gamekeepers Road
    EH4 6LS Edinburgh
    Midlothian
    Director
    60 Gamekeepers Road
    EH4 6LS Edinburgh
    Midlothian
    British848110001
    STAFFORD, Maria Barbara
    Little Woodside
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Renfrewshire
    Director
    Little Woodside
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Renfrewshire
    British65172400002

    Does PEARL ALASIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Dissolved on
    Oct 09, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    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