PEARL ALH LIMITED

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

    Company NamePEARL ALH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117118
    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 ALH LIMITED?

    • (7415) /

    Where is PEARL ALH LIMITED located?

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

    What were the previous names of PEARL ALH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ALH LIMITEDApr 18, 2007Apr 18, 2007
    ALBA LIFE HOLDINGS LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LIFE HOLDINGS LIMITED Jan 02, 1995Jan 02, 1995
    BRITANNIA LIFE LIMITEDMar 31, 1989Mar 31, 1989

    What are the latest accounts for PEARL ALH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PEARL ALH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2011

    LRESSP

    Registered office address changed from 301 st Vincent Street Glasgow G2 5HN on Dec 14, 2011

    2 pagesAD01

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

    7 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2011

    Statement of capital on Sep 02, 2011

    • Capital: GBP 1
    SH01

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

    11 pagesAA

    Annual return made up to Aug 01, 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

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    Memorandum and Articles of Association

    17 pagesMA

    Certificate of change of name

    Company name changed resolution alh LIMITED\certificate issued on 13/05/08
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363a

    Who are the officers of PEARL ALH 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
    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
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WILSON, John
    2 Kenmore Gardens
    Bearsden
    G61 2BA Glasgow
    Lanarkshire
    Secretary
    2 Kenmore Gardens
    Bearsden
    G61 2BA Glasgow
    Lanarkshire
    British464450001
    BAKER, Stephen Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    British100556350001
    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
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritish7542830001
    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 KingdomBritish169003260001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    British65710740001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HANRATTY, John Joseph
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    Director
    21 Kingslawn Close
    Howards Lane Putney
    SW15 6QJ London
    United KingdomBritish12553730001
    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 KingdomBritish137263000001
    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
    HUDSON, Desmond Gerard
    Lindale Off Lampson Road
    G63 9PD Killearn
    Director
    Lindale Off Lampson Road
    G63 9PD Killearn
    United KingdomBritish32094360003
    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
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MERRICK, Michael John
    Long Close
    Main Road, Temple Cloud
    BS39 5DH Bristol
    Director
    Long Close
    Main Road, Temple Cloud
    BS39 5DH Bristol
    EnglandBritish74114060001
    MOSS, Andrew
    Farmfield Raod
    Cheltenham
    GL51 3QZ Gloucester
    50
    United Kingdom
    Director
    Farmfield Raod
    Cheltenham
    GL51 3QZ Gloucester
    50
    United Kingdom
    United KingdomBritish151524430001
    NOWELL, Peter Jack
    Woodlands, 19 Pheasant Walk
    Chalfont St Peter
    SL9 0PW Buckinghamshire
    Director
    Woodlands, 19 Pheasant Walk
    Chalfont St Peter
    SL9 0PW Buckinghamshire
    United KingdomBritish156171700001

    Does PEARL ALH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 01, 1991
    Delivered On Oct 15, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36-62 bothwell st glasgow gla 57135.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Oct 15, 1991Registration of a charge
    • Dec 10, 1996Statement of satisfaction of a charge in full or part (419a)

    Does PEARL ALH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Dissolved on
    Nov 29, 2011Commencement 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