LONDON & GENERAL HOLDINGS LIMITED
Overview
Company Name | LONDON & GENERAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC070087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON & GENERAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LONDON & GENERAL HOLDINGS LIMITED located?
Registered Office Address | 206 St Vincent Street G2 5SG Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON & GENERAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DRUMMOND HOLDINGS LIMITED | Mar 27, 1990 | Mar 27, 1990 |
RONALD MCNEILL & CO. LIMITED | Nov 28, 1979 | Nov 28, 1979 |
What are the latest accounts for LONDON & GENERAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LONDON & GENERAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Gillian Christine Pearce on Nov 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Gillian Christine Pearce on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian George Stanforth Pearce on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 21 Blythswood Square Glasgow G2 4BL* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Dec 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of LONDON & GENERAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARCE, Gillian Christine | Secretary | Robin Hood Road YO13 0ES Ravenscar Cragg Hall Farm North Yorkshire United Kingdom | British | Landlord | 103592470001 | |||||
PEARCE, Gillian Christine | Director | Robin Hood Road YO13 0ES Ravenscar Cragg Hall Farm North Yorkshire United Kingdom | United Kingdom | British | Landlord | 103592470002 | ||||
PEARCE, Ian George Stanforth | Director | Robin Hood Road YO13 0ES Ravenscar Cragg Hall Farm North Yorkshire United Kingdom | United Kingdom | British | Company Director | 2585440005 | ||||
DAVIS, William | Secretary | 34 Meadway Gidea Park RM2 5NU Romford Essex | British | 2585450001 | ||||||
JOHAL, Jagdish Singh | Secretary | 107 Masterman Road Eastman E6 3NW London | British | Accountant | 87544080001 | |||||
KHANAM, Samia | Secretary | 216 Lonsdale Avenue East Ham E6 3PP London | British | 78775890001 | ||||||
KILGOUR, Alexander Noel Greig | Secretary | 8 Jessel Mansions W14 9SH London | British | 69864450001 | ||||||
MOFFAT, Alexander Douglas, Mr. | Secretary | 13a Alva Street EH2 4PH Edinburgh Scotland | Scottish | 34967910001 | ||||||
PEARCE, Alison Patricia | Secretary | The Bell House Crowbrook Road, Askett HP27 9LS Princes Risborough Buckinghamshire | British | 56594230002 | ||||||
PEARCE, Ian George Stanforth | Secretary | The Bell House Crowbrook Road, Askett HP27 9LS Princes Risborough Buckinghamshire | United Kingdom | Director | 2585440004 | |||||
KETCHEN & STEVENS WS | Secretary | 55/56 Queen Street EH2 3PA Edinburgh Midlothian | 64996000001 | |||||||
MCNEILL, Ronald | Director | 46 Egerton Gardens SW3 2BZ London | British | Corporate Advisor | 205550002 | |||||
PEARSON, David William | Director | 51 Great King Street EH3 6RP Edinburgh Midlothian | British | Writer To The Signet | 14690001 |
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