PEARL ALIS LIMITED

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

    Company NamePEARL ALIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129250
    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 PEARL ALIS LIMITED?

    • (9999) /

    Where is PEARL ALIS LIMITED located?

    Registered Office Address
    301 St Vincent Street
    Glasgow
    G2 5HN
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARL ALIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ALIS LIMITEDApr 18, 2007Apr 18, 2007
    ALBA LIFE INVESTMENT SERVICES LIMITEDAug 24, 2006Aug 24, 2006
    PHOENIX LIFE ASSURANCE LIMITEDJul 11, 2006Jul 11, 2006
    ALBA LIFE INVESTMENT SERVICES LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LIFE INVESTMENT SERVICES LIMITEDJan 11, 1991Jan 11, 1991

    What are the latest accounts for PEARL ALIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for PEARL ALIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    24 pagesMA

    Certificate of change of name

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

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed alba life investment services li mited\certificate issued on 18/04/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages353

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PEARL ALIS 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
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritishDirector83541890001
    MERRICK, Michael John
    Long Close
    Main Road, Temple Cloud
    BS39 5DH Bristol
    Director
    Long Close
    Main Road, Temple Cloud
    BS39 5DH Bristol
    EnglandBritishActuary74114060001
    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
    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 KingdomBritishAccountant89585440001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritishChartered Accountant100783270001
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritishFinance Director86647560001
    NICKSON, John William
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    BritishChartered Accountant67485130001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritishActuary35459350002
    PRINGLE, Iain George
    6 Barra Crescent
    Old Kilpatrick
    G60 5HP Dunbartonshire
    Director
    6 Barra Crescent
    Old Kilpatrick
    G60 5HP Dunbartonshire
    BritishDirector87441460001
    ROSS, Geoffrey Michael
    Kindleton, Kirk Road
    KA15 1EA Beith
    Ayrshire
    Director
    Kindleton, Kirk Road
    KA15 1EA Beith
    Ayrshire
    ScotlandBritishAppointed Actuary70812190002
    SCOBBIE, Andrew
    14 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    Director
    14 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    British173010001
    STEWART, Gavin Macneil
    8 Garwhitter Drive
    Milngavie
    G62 8DT Glasgow
    Lanarkshire
    Director
    8 Garwhitter Drive
    Milngavie
    G62 8DT Glasgow
    Lanarkshire
    BritishActuary4844910001
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritishCompany Director120520560001
    TABER, Jeremy Neil Fenton
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    Director
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    BritishAccountant8851220001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Director
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    BritishCompany Secretary6059110004

    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