GENERAL ACCIDENT LIMITED
Overview
| Company Name | GENERAL ACCIDENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC119505 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENERAL ACCIDENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENERAL ACCIDENT LIMITED located?
| Registered Office Address | Pitheavlis Perth PH2 0NH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL ACCIDENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL ACCIDENT PLC | Feb 22, 1990 | Feb 22, 1990 |
| FORWARD LINK PLC | Aug 15, 1989 | Aug 15, 1989 |
What are the latest accounts for GENERAL ACCIDENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENERAL ACCIDENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for GENERAL ACCIDENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 14, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Notification of Aviva Plc as a person with significant control on Jun 09, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital on Jun 06, 2025
| 3 pages | SH19 | ||||||||||||||||||
Certificate of reduction of issued capital and share premium | 1 pages | CERT16 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Ramneet Kalsi as a secretary on Nov 13, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Ms Rhona Helen Sim as a secretary on Nov 13, 2024 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Ms Ramneet Kalsi as a secretary on Jul 18, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Karina Jane Bye as a secretary on Jul 18, 2024 | 1 pages | TM02 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Andrew Dinwiddie as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of GENERAL ACCIDENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIM, Rhona Helen | Secretary | Pitheavlis Perth PH2 0NH | 329315650001 | |||||||
| HARRISON, Neil | Director | Pitheavlis Perth PH2 0NH | United Kingdom | British | 255329800001 | |||||
| KUCZYNSKA, Susan Margaret | Director | Pitheavlis Perth PH2 0NH | England | British | 318161700001 | |||||
| PARKES, Adrian Roger | Director | Pitheavlis PH2 0NH Perth Pitheavlis United Kingdom | United Kingdom | British | 302565990001 | |||||
| VERMA, Manav | Director | Pitheavlis Perth PH2 0NH | United Kingdom | British | 305981490001 | |||||
| BADDELEY, Julian Charles | Secretary | Pitheavlis Perth PH2 0NH | 199978930001 | |||||||
| BAILY, Kathryn | Secretary | Pitheavlis Perth PH2 0NH | 190408490001 | |||||||
| BYE, Karina Jane | Secretary | Pitheavlis PH2 0NH Perth Pitheavlis United Kingdom | 317689290001 | |||||||
| CADE, Alan | Secretary | Ramsay Lodge Kinnoull PH2 7DG Perth Scotland | British | 63575340001 | ||||||
| COOPER, Kirstine Ann | Secretary | Pitheavlis Perth PH2 0NH | 156536240001 | |||||||
| GRAHAM, Kate Louise | Secretary | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | 298244710001 | |||||||
| HUGHES, Keith John | Secretary | 3 Hill Street EH2 3JP Edinburgh Midlothian | British | 735110001 | ||||||
| INNES, John Alexander Davidson | Secretary | 25 Charlotte Square EH2 4EZ Edinburgh Midlothian | British | 890510001 | ||||||
| JONES, Edward Graham | Secretary | 1 Undershaft EC3P 3DQ London St Helen's England | British | 33670360003 | ||||||
| KALSI, Ramneet | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom | 325486050001 | |||||||
| RAMSAY, Andrew Stephen James | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | 183341250001 | |||||||
| TULLO, Russell Kenneth | Secretary | 1 Undershaft EC3P 3DQ London St Helen's England | 161298590001 | |||||||
| WHITAKER, Richard Andrew | Secretary | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | British | 497250003 | ||||||
| ADAM, Robert Wilson | Director | Flat 10 25 Ormiston Square SW7 3NJ London | British | 649280001 | ||||||
| AINLEY, John David | Director | Linton Street N1 7AN London 59 | England | British | 111975220002 | |||||
| AIRLIE, David George Patrick Coke, The Rt Hon Earl | Director | 5 Swan Walk SW3 4JJ London | British | 9650920001 | ||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||
| BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | 45043300001 | ||||||
| BOTTING, Elizabeth Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 42948850001 | |||||
| BOTTING, Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 15943590001 | |||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| COOPER, Kirstine Ann | Director | Pitheavlis Perth PH2 0NH | United Kingdom | British | 320134320001 | |||||
| COPPING, Teresa Christine | Director | Large Acre Anchor Street, Tunstead NR12 8HR Norwich Norfolk | British | 101037030001 | ||||||
| CORCORAN, James Christopher | Director | 2095 Grantham Road FOREIGN Berwyn Philadelphia Usa | British | 1087820001 | ||||||
| CUMMING, Donald Ian | Director | 25 Charlotte Square EH2 4ET Edinburgh Midlothian | British | 35451040003 | ||||||
| DINWIDDIE, Andrew Maitland | Director | Pitheavlis Perth PH2 0NH | England | British | 284160900002 | |||||
| EARL OF MANSFIELD, William David Mungo James, The Right Honourable | Director | Scone Palace PH2 6BE Perth Tayside | British | 4963650001 | ||||||
| FARNAM, Walter Edward | Director | 30 Sleepy Hollow Drive Newton Square FOREIGN Pennsylvania Usa | Usa | 4738160001 | ||||||
| FOSTER, Peter James | Director | Mare Reeds Fawke Common TN15 0JX Sevenoaks Kent | United Kingdom | British | 7128070001 | |||||
| FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | 59305400001 |
Who are the persons with significant control of GENERAL ACCIDENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Plc | Jun 09, 2025 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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