GENERAL ACCIDENT PLC -


Company Profile Company Filings

Overview

GENERAL ACCIDENT PLC is a Public Limited Company from and has the status: Active.
GENERAL ACCIDENT PLC was incorporated 34 years ago on 15/08/1989 and has the registered number: SC119505. The accounts status is FULL and accounts are next due on 30/06/2024.

GENERAL ACCIDENT PLC -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/11/2023 30/06/2024

Registered Office

PITHEAVLIS
PH2 0NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KARINA JANE BYE Secretary 2023-12-31 CURRENT
MR ANDREW DINWIDDIE Jul 1984 British Director 2022-03-01 CURRENT
MR NEIL HARRISON Jun 1975 British Director 2022-03-01 CURRENT
MR ADRIAN ROGER PARKES Dec 1976 British Director 2023-12-31 CURRENT
LORD NORMAN MACFARLANE OF BEARSDEN Mar 1926 British Director 1990-05-02 UNTIL 1996-01-01 RESIGNED
SIR DUNCAN MCDONALD Sep 1921 British Director 1990-05-02 UNTIL 1992-04-29 RESIGNED
THE RT HON THE LORD LANG OF MONKTON IAN BRUCE LANG OF MONKTON Jun 1940 British Director 1997-11-10 UNTIL 1998-06-24 RESIGNED
SIR PETER EDWARD MIDDLETON Apr 1934 British Director 1992-03-02 UNTIL 1998-06-24 RESIGNED
MR EDWARD GRAHAM JONES Dec 1950 British Director 2007-08-08 UNTIL 2009-06-16 RESIGNED
MARJORY JANE JOHNSTONE Mar 1945 British Director 1989-08-15 UNTIL 1990-01-29 RESIGNED
JOHN ALEXANDER DAVIDSON INNES British Director 1990-01-29 UNTIL 1990-07-11 RESIGNED
KEITH JOHN HUGHES British Director 1989-08-15 UNTIL 1990-01-29 RESIGNED
MR BARRIE HOLDER Jul 1945 British Director 1990-05-02 UNTIL 1995-11-30 RESIGNED
MR RICHARD JOHN HARVEY Jul 1950 British Director 2000-06-15 UNTIL 2007-07-11 RESIGNED
MR MARK STEVEN HODGES Sep 1965 British Director 2007-05-18 UNTIL 2011-06-02 RESIGNED
HARRY JAMES KEMBER Aug 1929 British Director 1990-05-02 UNTIL 1991-12-31 RESIGNED
MR JULIAN CHARLES BADDELEY Secretary 2015-08-05 UNTIL 2022-07-21 RESIGNED
MS KATHRYN BAILY Secretary 2014-08-06 UNTIL 2015-09-25 RESIGNED
ALAN CADE Nov 1926 British Secretary 1990-01-31 UNTIL 1990-05-31 RESIGNED
MRS KIRSTINE ANN COOPER Secretary 2010-12-22 UNTIL 2011-06-24 RESIGNED
JOHN ALEXANDER DAVIDSON INNES British Secretary 1990-01-29 UNTIL 1990-01-31 RESIGNED
KEITH JOHN HUGHES British Secretary 1989-08-15 UNTIL 1990-01-29 RESIGNED
MR EDWARD GRAHAM JONES Dec 1950 British Secretary 2007-08-08 UNTIL 2010-12-22 RESIGNED
MR ANDREW STEPHEN JAMES RAMSAY Secretary 2013-12-02 UNTIL 2014-08-06 RESIGNED
MR RUSSELL KENNETH TULLO Secretary 2011-06-24 UNTIL 2013-12-02 RESIGNED
MR RICHARD ANDREW WHITAKER Jul 1952 British Secretary 1990-06-01 UNTIL 2007-08-08 RESIGNED
MRS KATE LOUISE GRAHAM Secretary 2022-07-21 UNTIL 2023-12-31 RESIGNED
MR JOHN DAVID AINLEY Sep 1956 British Director 2006-04-01 UNTIL 2009-06-16 RESIGNED
WALTER EDWARD FARNAM Nov 1941 Usa Director 1991-08-12 UNTIL 1998-06-24 RESIGNED
THE RIGHT HONOURABLE WILLIAM DAVID MUNGO JAMES EARL OF MANSFIELD Jul 1930 British Director 1990-02-05 UNTIL 1994-07-11 RESIGNED
DONALD IAN CUMMING Oct 1952 British Director 1990-01-29 UNTIL 1990-07-11 RESIGNED
TERESA CHRISTINE COPPING Jun 1961 British Director 2004-10-07 UNTIL 2004-10-07 RESIGNED
MRS KIRSTINE ANN COOPER Aug 1964 British Director 2011-06-03 UNTIL 2023-12-31 RESIGNED
SIR ANTHONY BRIAN CLEAVER Apr 1938 British Director 1990-05-02 UNTIL 1998-06-24 RESIGNED
MR PETER JAMES FOSTER Aug 1946 British Director 1998-06-24 UNTIL 2001-03-31 RESIGNED
LOUISE BOTTING Sep 1939 British Director 1992-03-02 UNTIL 1994-07-11 RESIGNED
LYNDON BOLTON Jan 1937 British Director 1990-05-02 UNTIL 1998-06-24 RESIGNED
MR MICHAEL NICHOLAS BIGGS Aug 1952 British Director 2001-03-31 UNTIL 2003-12-31 RESIGNED
THE RT HON EARL DAVID GEORGE PATRICK COKE AIRLIE May 1926 British Director 1990-05-02 UNTIL 1997-04-23 RESIGNED
MRS SARAH MAILLET Dec 1966 British Director 2017-03-13 UNTIL 2018-12-13 RESIGNED
ROBERT WILSON ADAM May 1923 British Director 1990-05-02 UNTIL 1993-05-27 RESIGNED
ELIZABETH LOUISE BOTTING Sep 1939 British Director RESIGNED
MR PAUL ANTHONY FOUND Aug 1948 British Director 1998-06-24 UNTIL 2001-04-24 RESIGNED
JAMES CHRISTOPHER CORCORAN Nov 1926 British Director 1990-05-02 UNTIL 1991-08-31 RESIGNED
SIR NICHOLAS PROCTOR GOODISON May 1934 British Director 1990-05-02 UNTIL 1995-04-26 RESIGNED
MS ANDREA GERTRUDE MARTHA MONTAGUE Apr 1975 British Director 2020-04-30 UNTIL 2021-11-12 RESIGNED
MRS SHAMIRA MOHAMMED Nov 1968 British Director 2018-12-13 UNTIL 2020-04-30 RESIGNED
JASON CONSTANTINE FRANGOULIS Jul 1922 British Director 1990-05-02 UNTIL 1991-04-30 RESIGNED
MR IAN CAITHNESS MENZIES Feb 1940 British Director 1990-01-31 UNTIL 1990-12-31 RESIGNED
GEORGE NORTON MORRIS May 1930 American Director 1990-08-09 UNTIL 1995-05-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA GROUP HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
AVIVA INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
AVIVA CENTRAL SERVICES UK LIMITED NORWICH Active FULL 96090 - Other service activities n.e.c.
FRIENDS LIFE HOLDINGS LIMITED LONDON ... FULL 64205 - Activities of financial services holding companies
AVIVA INSURANCE LIMITED Active FULL 65120 - Non-life insurance
THE NORTH AMERICAN INCOME TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
HEART OF MIDLOTHIAN PLC EDINBURGH Active FULL 93120 - Activities of sport clubs
MURRAYFIELD GOLF CLUB. LIMITED EDINBURGH Active SMALL 93110 - Operation of sports facilities
BALFORMO ENTERPRISES LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
D.W. COMPANY SERVICES LIMITED 20 CASTLE TERRACE Dissolved... DORMANT 74990 - Non-trading company
MOSSADE LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD. Dissolved... FULL 99999 - Dormant Company
DUNDAS ESTATES & DEVELOPMENT CO. LIMITED LIVINGSTON Active FULL 32990 - Other manufacturing n.e.c.
HERIOT-WATT TRADING LIMITED EDINBURGH Active FULL 09100 - Support activities for petroleum and natural gas extraction
FIRST TOWER GP (1) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
FIRST TOWER GP (2) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
DUNWILCO (385) LIMITED GLASGOW Active MICRO ENTITY 68310 - Real estate agencies
FOUNDATION OF HEARTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DUNDAS & WILSON CS LLP EDINBURGH Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INSURANCE LIMITED Active FULL 65120 - Non-life insurance
AVIVA (PEAK NO.1) UK LIMITED PERTH Active DORMANT 74990 - Non-trading company
AVIVA INVESTORS (GP) SCOTLAND LIMITED Active FULL 66300 - Fund management activities
AVIVA INVESTORS (FP) LIMITED Active DORMANT 99999 - Dormant Company
MEDIUM SCALE WIND NO.2 LIMITED PERTH SCOTLAND Active FULL 35110 - Production of electricity
AVIVA INVESTORS CLIMATE TRANSITION GBP REAL ESTATE GENERAL PARTNER LIMITED PERTH UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies
AICT GBP REAL ESTATE (CURTAIN HOUSE) GENERAL PARTNER LIMITED PERTH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
AVIVA INVESTORS CLIMATE TRANSITION GBP REAL ESTATE LIMITED PARTNERSHIP PERTH Active NO ACCOUNTS FILED None Supplied
AICT GBP REAL ESTATE (CURTAIN HOUSE) LIMITED PARTNERSHIP PERTH Active NO ACCOUNTS FILED None Supplied