Company NameGeneral Vs Holdings Group Limited
Company StatusDissolved
Company Number08440801
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date12 July 2023 (9 months, 1 week ago)
Previous NameScobie & McIntosh Group Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(7 years after company formation)
Appointment Duration3 years, 3 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winton Terrace
New Winton
Tranent
EH33 2NQ
Scotland
Director NameMr Andrew Barrie Alderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address93 Leathwaite Road
Battersea
London
SW11 6RN
Secretary NameMr Christopher John Barlow
StatusResigned
Appointed01 April 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressThe Gothic House 3 The Green
Richmond
Surrey
TW9 1PL
Secretary NameMs Jane Elizabeth Normann
StatusResigned
Appointed01 February 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Correspondence AddressThe Gothic House 3 The Green
Richmond
Surrey
TW9 1PL

Contact

Websitescobiemcintosh.com
Email address[email protected]
Telephone020 86147770
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

15 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Unaudited abridged accounts made up to 30 June 2019 (13 pages)
8 June 2020Registered office address changed from The Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 8 June 2020 (1 page)
8 June 2020Notification of Timothy Peter Alderson as a person with significant control on 31 March 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
1 June 2020Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page)
1 June 2020Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page)
1 June 2020Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Jane Elizabeth Normann as a secretary on 26 November 2019 (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 September 2018Change of details for Mr Andrew Barrie Alderson as a person with significant control on 1 April 2017 (2 pages)
14 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 July 2016Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages)
8 July 2016Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
20 May 2014Registration of charge 084408010001 (27 pages)
20 May 2014Registration of charge 084408010001 (27 pages)
29 April 2014Appointment of Mr Christopher John Barlow as a secretary (2 pages)
29 April 2014Appointment of Mr Christopher John Barlow as a secretary (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (11 pages)
14 April 2014Full accounts made up to 31 December 2013 (11 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(3 pages)
30 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)