UKBizDB.co.uk

GENERAL ACCIDENT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pitheavlis, Perth, PH2 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitheavlis, Pitheavlis, Perth, United Kingdom, PH2 0NH

Secretary31 December 2023Active
Pitheavlis, Perth, PH2 0NH

Director01 March 2022Active
Pitheavlis, Perth, PH2 0NH

Director16 January 2024Active
Pitheavlis, Pitheavlis, Perth, United Kingdom, PH2 0NH

Director31 December 2023Active
Pitheavlis, Perth, PH2 0NH

Director01 April 2024Active
Pitheavlis, Perth, PH2 0NH

Secretary05 August 2015Active
Pitheavlis, Perth, PH2 0NH

Secretary06 August 2014Active
Ramsay Lodge, Kinnoull, Perth, Scotland, PH2 7DG

Secretary31 January 1990Active
Pitheavlis, Perth, PH2 0NH

Secretary22 December 2010Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Secretary21 July 2022Active
3 Hill Street, Edinburgh, EH2 3JP

Secretary15 August 1989Active
25 Charlotte Square, Edinburgh, EH2 4EZ

Secretary29 January 1990Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Secretary08 August 2007Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Secretary02 December 2013Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Secretary24 June 2011Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Secretary01 June 1990Active
Flat 10 25 Ormiston Square, London, SW7 3NJ

Director02 May 1990Active
59, Linton Street, London, N1 7AN

Director01 April 2006Active
5 Swan Walk, London, SW3 4JJ

Director02 May 1990Active
415 Unthank Road, Norwich, NR4 7QB

Director31 March 2001Active
Burcott Herrings Lane, Burnham Market, Kings Lynn, PE31 8DP

Director02 May 1990Active
Gable House, High Street, Broadway, WR12 7AL

Director-Active
Gable House High Street, Broadway, WR12 7AL

Director02 March 1992Active
20 Groom Place, London, SW1X 7BA

Director02 May 1990Active
Pitheavlis, Perth, PH2 0NH

Director03 June 2011Active
Large Acre, Anchor Street, Tunstead, Norwich, NR12 8HR

Director07 October 2004Active
2095 Grantham Road, Berwyn, Usa, FOREIGN

Director02 May 1990Active
25 Charlotte Square, Edinburgh, EH2 4ET

Director29 January 1990Active
Pitheavlis, Perth, PH2 0NH

Director01 March 2022Active
Scone Palace, Perth, PH2 6BE

Director05 February 1990Active
30 Sleepy Hollow Drive, Newton Square, Pennsylvania, Usa, FOREIGN

Director12 August 1991Active
Mare Reeds, Fawke Common, Sevenoaks, TN15 0JX

Director24 June 1998Active
23 Verulam Avenue, Purley, CR8 3NR

Director24 June 1998Active
Vir House 118-119 Fenchurch Street, London, EC3M 5BA

Director02 May 1990Active
12 Chesterfield Street, London, W1X 7HF

Director02 May 1990Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2023-12-14Accounts

Accounts with accounts type interim.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-05-10Resolution

Resolution.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-21Accounts

Accounts with accounts type interim.

Download
2023-02-21Accounts

Accounts with accounts type interim.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type interim.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.