PEARL RLH LIMITED

110 Queen Street, Glasgow, G1 3BX
StatusDISSOLVED
Company No.SC133636
CategoryPrivate Limited Company
Incorporated26 Aug 1991
Age32 years, 8 months, 21 days
JurisdictionScotland
Dissolution18 Mar 2019
Years5 years, 1 month, 29 days

SUMMARY

PEARL RLH LIMITED is an dissolved private limited company with number SC133636. It was incorporated 32 years, 8 months, 21 days ago, on 26 August 1991 and it was dissolved 5 years, 1 month, 29 days ago, on 18 March 2019. The company address is 110 Queen Street, Glasgow, G1 3BX.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 15 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 24 days

SHERIFF, Rizwan

Director

Accountant

ACTIVE

Assigned on 30 Sep 2017

Current time on role 6 years, 7 months, 16 days

WILKES, Norman

Secretary

RESIGNED

Assigned on 05 Sep 1991

Resigned on 12 Sep 1996

Time on role 5 years, 7 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 1996

Resigned on 01 Sep 2006

Time on role 9 years, 11 months, 20 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1991

Resigned on 05 Sep 1991

Time on role 10 days

COLES, Shaun Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 07 Apr 2006

Time on role 1 year, 8 months, 8 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 26 Aug 1991

Resigned on 05 Sep 1991

Time on role 10 days

CUMMING, Donald Ian

Nominee-director

RESIGNED

Assigned on 26 Aug 1991

Resigned on 05 Sep 1991

Time on role 10 days

DIXON, Conrad Bailey

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2000

Resigned on 01 Jan 2001

Time on role 5 months, 18 days

HARLEY, Ian

Director

Group Finance Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Mar 1998

Time on role 4 years, 8 months

HUCKLE, Sandra Dawn

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 25 Jan 2011

Time on role 2 years, 3 months, 24 days

LOGAN, Heather Macdonald

Director

Accountant

RESIGNED

Assigned on 07 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 25 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 23 Dec 2009

Time on role 6 years, 11 months, 22 days

MAIDENS, Ian Graham

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 29 Jan 2008

Time on role 1 year, 4 months, 28 days

MALDONADO TRINCHANT, Javier

Director

Director

RESIGNED

Assigned on 07 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 25 days

MAXWELL, Helen Mary

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 23 Dec 2009

Time on role 1 year, 2 months, 22 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 02 Jun 2014

Time on role 4 years, 5 months, 10 days

MOHAMMED, Shamira

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 2014

Resigned on 30 Sep 2017

Time on role 3 years, 3 months, 28 days

MOULE, Martin David

Director

Finance Director Insurance

RESIGNED

Assigned on 07 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 25 days

NEWMAN, James Allen

Director

Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 30 days

POTTINGER, Graham Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2002

Time on role 1 year, 5 months, 29 days

RAMSAY, Caroline

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jul 2004

Time on role 3 years, 6 months, 29 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Sep 2008

Time on role 2 years, 29 days

SMART, James Ramsay

Director

Accountant

RESIGNED

Assigned on 01 Mar 1998

Resigned on 14 Jul 2000

Time on role 2 years, 4 months, 13 days

TREACY, Ian Kinsman

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 01 Jan 2001

Time on role 9 years, 3 months, 26 days

TYRRELL, James Michael

Director

Finance Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 30 Jun 1993

Time on role 1 year, 9 months, 25 days

WALLACE, David Gordon

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 01 Jan 2003

Time on role 2 years

WILKES, Norman

Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 01 Jan 2001

Time on role 9 years, 3 months, 26 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 07 Apr 2006

Time on role 1 year, 8 months, 8 days


Some Companies

BEXLEYHEATH SKIPS LIMITED

WALDENS DEPOT,ORPINGTON,BR5 4EU

Number:06479250
Status:ACTIVE
Category:Private Limited Company

INSIDE NUTRITION LTD.

STABLE COTTAGE,GODALMING,GU7 1UW

Number:08539919
Status:ACTIVE
Category:Private Limited Company

MUSI TUBE PVT LTD

48 TALBOT ROAD,WOLVERHAMPTON,WV2 3EW

Number:11329630
Status:ACTIVE
Category:Private Limited Company

PANMURE HOTEL MONIFIETH LTD

UNIT 70,DUNDEE,DD1 4BT

Number:SC500243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMMS CONSULTANTS LTD

6 QUEENS CRESCENT,MOTHERWELL,ML1 4JA

Number:SC621958
Status:ACTIVE
Category:Private Limited Company

TDM CONTRACT RECRUITMENT LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08063446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source