PEARL RLH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARL RLH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133636
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEARL RLH LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PEARL RLH LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARL RLH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RLL HOLDINGS LIMITEDSep 04, 2006Sep 04, 2006
    ABBEY NATIONAL SMA HOLDINGS LIMITEDDec 23, 1991Dec 23, 1991
    DUNWILCO (268) LIMITEDAug 26, 1991Aug 26, 1991

    What are the latest accounts for PEARL RLH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PEARL RLH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on May 02, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2018

    LRESSP

    Director's details changed for Mr Andrew Moss on Apr 18, 2018

    2 pagesCH01

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017

    2 pagesAP01

    Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Andrew Moss on Jul 13, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Michael Merrick as a director

    1 pagesTM01

    Appointment of Shamira Mohammed as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of PEARL RLH 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
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishAccountant151524430063
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritishAccountant238986770001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritishChartered Secretary95706540001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CUMMING, Donald Ian
    25 Charlotte Square
    EH2 4EZ Edinburgh
    Nominee Director
    25 Charlotte Square
    EH2 4EZ Edinburgh
    British900003360001
    DIXON, Conrad Bailey
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    Director
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    BritishChartered Accountant71217360001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishGroup Finance Director25941180001
    HUCKLE, Sandra Dawn
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishAccountant133348730001
    LOGAN, Heather Macdonald
    4 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Director
    4 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    ScotlandBritishAccountant162635120001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritishCompany Director83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritishActuary103576480002
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    SpanishDirector106850760002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritishAccountant110638840001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishActuary74114060001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishChartered Accountant253534040001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritishFinance Director Insurance46052530001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritishAccountant184671850001
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant33361050003
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritishCompany Secretary39851670003
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    BritishManaging Director63550740005
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    BritishAccountant57425040001
    TREACY, Ian Kinsman
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    Director
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    BritishCompany Director5154390003
    TYRRELL, James Michael
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    Director
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    United KingdomBritishFinance Director5154420001
    WALLACE, David Gordon
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    Director
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    BritishFinance Director56290210002
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritish1209960001
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    BritishCompany Secretary72145280003

    Who are the persons with significant control of PEARL RLH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PEARL RLH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Due to be dissolved on
    Apr 23, 2018Commencement 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