UKBizDB.co.uk

PEARL AL LIMITED

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

This company is commonly known as Pearl Al Limited. The company was founded 124 years ago and was given the registration number SC004348. The firm's registered office is in EDINBURGH. You can find them at Standard Life House, 30 Lothian Road, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEARL AL LIMITED
Company Number:SC004348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1899
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
7, The Rickyard, Easenhall, CV23 0JN

Secretary03 April 2006Active
8 Rosemount Meadows, Bothwell, Glasgow, G71 8EL

Secretary28 January 2002Active
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR

Secretary01 September 2001Active
Spottiswoode, Sandy Road, Seamill, KA23 9NN

Secretary15 August 2000Active
Stowe Cottage, Blackwater Lane Pound Hill, Crawley, RH10 7RN

Secretary-Active
51 Killermont Road, Bearsden, Glasgow, G61 2JF

Secretary06 December 1999Active
1 Hillend Road, Burnside, Glasgow, G73 4JU

Secretary11 December 1989Active
42 Raglan Road, Reigate, RH2 0DP

Director-Active
35 Clifton Road, Chesham Bois, Amersham, HP6 5PP

Director-Active
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER

Director01 October 2002Active
Woodside Clay Lake, Endon, Stoke On Trent, ST9 9DD

Director06 August 1991Active
Richmond House, Normans Place, Altrincham, WA14 2AB

Director16 November 1994Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director03 April 2006Active
Hill House, Broom Close, Esher, KT12 9ET

Director10 February 2004Active
Hill House, Broom Close, Esher, KT12 9ET

Director04 April 2002Active
6 Belhaven Place, Glasgow, G77 5FJ

Director06 August 1991Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director06 December 1999Active
280 South Roberts Road, Bryn Mawr, Philadelphia, Usa, FOREIGN

Director-Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director03 April 2006Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director03 April 2006Active
30, Downs Road, Epsom, KT18 5JD

Director01 January 1999Active
Radnor House, Pyrford Wood Pyrford, Woking, GU22 8QL

Director22 June 1989Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director15 July 2003Active
Byeways, Neston, South Wirral, CH64 7TA

Director06 September 2005Active
25 Scarborough Street, Hartford, Usa, FOREIGN

Director01 June 1989Active
21 Kingslawn Close, Howards Lane Putney, London, SW15 6QJ

Director07 December 1999Active
Top House Farm Dodsleigh, Leigh, Stoke On Trent, ST10 4QA

Director09 August 1993Active
6 West Munro Drive, Helensburgh, G84 9AA

Director01 May 1998Active
Warwick Lodge, 10 Warwicks Bench, Guildford, GU1 3TG

Director01 January 1992Active
Lindale Off Lampson Road, Killearn, G63 9PD

Director01 January 1995Active
9 Cleveden House, Holmbury Park, Bromley, BR1 2WG

Director01 January 1992Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director18 July 2008Active

People with Significant Control

Pearl Fs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Change of constitution

Statement of companys objects.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.