LONDON & GENERAL HOLDINGS LIMITED

LONDON & GENERAL HOLDINGS LIMITED

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

    Company NameLONDON & GENERAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC070087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LONDON & GENERAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUMMOND HOLDINGS LIMITEDMar 27, 1990Mar 27, 1990
    RONALD MCNEILL & CO. LIMITEDNov 28, 1979Nov 28, 1979

    What are the latest accounts for LONDON & GENERAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for LONDON & GENERAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Dec 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Gillian Christine Pearce on Nov 01, 2014

    1 pagesCH03

    Director's details changed for Gillian Christine Pearce on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ian George Stanforth Pearce on Nov 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 21 Blythswood Square Glasgow G2 4BL* on Jul 04, 2012

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Dec 27, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Dec 27, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of LONDON & GENERAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE, Gillian Christine
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    Secretary
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    BritishLandlord103592470001
    PEARCE, Gillian Christine
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    Director
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishLandlord103592470002
    PEARCE, Ian George Stanforth
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    Director
    Robin Hood Road
    YO13 0ES Ravenscar
    Cragg Hall Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Director2585440005
    DAVIS, William
    34 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    Secretary
    34 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    British2585450001
    JOHAL, Jagdish Singh
    107 Masterman Road
    Eastman
    E6 3NW London
    Secretary
    107 Masterman Road
    Eastman
    E6 3NW London
    BritishAccountant87544080001
    KHANAM, Samia
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    Secretary
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    British78775890001
    KILGOUR, Alexander Noel Greig
    8 Jessel Mansions
    W14 9SH London
    Secretary
    8 Jessel Mansions
    W14 9SH London
    British69864450001
    MOFFAT, Alexander Douglas, Mr.
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Secretary
    13a Alva Street
    EH2 4PH Edinburgh
    Scotland
    Scottish34967910001
    PEARCE, Alison Patricia
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    Secretary
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    British56594230002
    PEARCE, Ian George Stanforth
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    Secretary
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    United KingdomDirector2585440004
    KETCHEN & STEVENS WS
    55/56 Queen Street
    EH2 3PA Edinburgh
    Midlothian
    Secretary
    55/56 Queen Street
    EH2 3PA Edinburgh
    Midlothian
    64996000001
    MCNEILL, Ronald
    46 Egerton Gardens
    SW3 2BZ London
    Director
    46 Egerton Gardens
    SW3 2BZ London
    BritishCorporate Advisor205550002
    PEARSON, David William
    51 Great King Street
    EH3 6RP Edinburgh
    Midlothian
    Director
    51 Great King Street
    EH3 6RP Edinburgh
    Midlothian
    BritishWriter To The Signet14690001

    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