UKBizDB.co.uk

ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Craven House, 16 Northumberland Avenue, London, WC2N 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director26 September 2017Active
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director14 June 2011Active
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director14 June 2011Active
Wenden Place Farm Wendens Ambo, Saffron Walden, Essex, CB4 4JY

Director25 September 2009Active
85 Gibson Drive, Rugby, CV21 4LJ

Director25 September 2009Active
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director22 July 2009Active
1, Nuns Road, Winchester, SO23 7EF

Director07 February 2011Active
Old Milk Lodge, Church Road, Rotherfield, TN6 3LA

Director03 July 2009Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director07 November 2012Active
12, St Michaels, Wolfs Row, Limpsfield, RH8 0QL

Director25 September 2009Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director14 June 2011Active
The Old Mill, Haughley, Stowmarket, IP14 3QS

Director25 September 2009Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director03 July 2009Active
Wallside House 12, Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director03 July 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type group.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type group.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type group.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type group.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.