This company is commonly known as General Accident Plc. The company was founded 34 years ago and was given the registration number SC119505. The firm's registered office is in . You can find them at Pitheavlis, Perth, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | GENERAL ACCIDENT PLC |
---|---|---|
Company Number | : | SC119505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pitheavlis, Perth, PH2 0NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pitheavlis, Pitheavlis, Perth, United Kingdom, PH2 0NH | Secretary | 31 December 2023 | Active |
Pitheavlis, Perth, PH2 0NH | Director | 01 March 2022 | Active |
Pitheavlis, Perth, PH2 0NH | Director | 16 January 2024 | Active |
Pitheavlis, Pitheavlis, Perth, United Kingdom, PH2 0NH | Director | 31 December 2023 | Active |
Pitheavlis, Perth, PH2 0NH | Director | 01 April 2024 | Active |
Pitheavlis, Perth, PH2 0NH | Secretary | 05 August 2015 | Active |
Pitheavlis, Perth, PH2 0NH | Secretary | 06 August 2014 | Active |
Ramsay Lodge, Kinnoull, Perth, Scotland, PH2 7DG | Secretary | 31 January 1990 | Active |
Pitheavlis, Perth, PH2 0NH | Secretary | 22 December 2010 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Secretary | 21 July 2022 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Secretary | 15 August 1989 | Active |
25 Charlotte Square, Edinburgh, EH2 4EZ | Secretary | 29 January 1990 | Active |
St Helen's, 1 Undershaft, London, England, EC3P 3DQ | Secretary | 08 August 2007 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Secretary | 02 December 2013 | Active |
St Helen's, 1 Undershaft, London, England, EC3P 3DQ | Secretary | 24 June 2011 | Active |
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS | Secretary | 01 June 1990 | Active |
Flat 10 25 Ormiston Square, London, SW7 3NJ | Director | 02 May 1990 | Active |
59, Linton Street, London, N1 7AN | Director | 01 April 2006 | Active |
5 Swan Walk, London, SW3 4JJ | Director | 02 May 1990 | Active |
415 Unthank Road, Norwich, NR4 7QB | Director | 31 March 2001 | Active |
Burcott Herrings Lane, Burnham Market, Kings Lynn, PE31 8DP | Director | 02 May 1990 | Active |
Gable House, High Street, Broadway, WR12 7AL | Director | - | Active |
Gable House High Street, Broadway, WR12 7AL | Director | 02 March 1992 | Active |
20 Groom Place, London, SW1X 7BA | Director | 02 May 1990 | Active |
Pitheavlis, Perth, PH2 0NH | Director | 03 June 2011 | Active |
Large Acre, Anchor Street, Tunstead, Norwich, NR12 8HR | Director | 07 October 2004 | Active |
2095 Grantham Road, Berwyn, Usa, FOREIGN | Director | 02 May 1990 | Active |
25 Charlotte Square, Edinburgh, EH2 4ET | Director | 29 January 1990 | Active |
Pitheavlis, Perth, PH2 0NH | Director | 01 March 2022 | Active |
Scone Palace, Perth, PH2 6BE | Director | 05 February 1990 | Active |
30 Sleepy Hollow Drive, Newton Square, Pennsylvania, Usa, FOREIGN | Director | 12 August 1991 | Active |
Mare Reeds, Fawke Common, Sevenoaks, TN15 0JX | Director | 24 June 1998 | Active |
23 Verulam Avenue, Purley, CR8 3NR | Director | 24 June 1998 | Active |
Vir House 118-119 Fenchurch Street, London, EC3M 5BA | Director | 02 May 1990 | Active |
12 Chesterfield Street, London, W1X 7HF | Director | 02 May 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-12-14 | Accounts | Accounts with accounts type interim. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-21 | Accounts | Accounts with accounts type interim. | Download |
2023-02-21 | Accounts | Accounts with accounts type interim. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type interim. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.