This company is commonly known as Royal Scot Locomotive And General Trust. The company was founded 14 years ago and was given the registration number 06952089. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST |
---|---|---|
Company Number | : | 06952089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, 16 Northumberland Avenue, London, WC2N 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 26 September 2017 | Active |
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 14 June 2011 | Active |
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 14 June 2011 | Active |
Wenden Place Farm Wendens Ambo, Saffron Walden, Essex, CB4 4JY | Director | 25 September 2009 | Active |
85 Gibson Drive, Rugby, CV21 4LJ | Director | 25 September 2009 | Active |
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 22 July 2009 | Active |
1, Nuns Road, Winchester, SO23 7EF | Director | 07 February 2011 | Active |
Old Milk Lodge, Church Road, Rotherfield, TN6 3LA | Director | 03 July 2009 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 07 November 2012 | Active |
12, St Michaels, Wolfs Row, Limpsfield, RH8 0QL | Director | 25 September 2009 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 14 June 2011 | Active |
The Old Mill, Haughley, Stowmarket, IP14 3QS | Director | 25 September 2009 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 03 July 2009 | Active |
Wallside House 12, Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 03 July 2009 | Active |
Guy Richard Greenhous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
David Lowther Randles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Mr Jeremy John Hosking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Mr Peter John Adds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Rupert Drury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Denis John Christopher Dunstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Mr Peter Nigel Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Accounts | Accounts with accounts type group. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type group. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type group. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type group. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type group. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type group. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.