Royal Scot Locomotive And General Trust LONDON


Royal Scot Locomotive And General Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06952089. The Royal Scot Locomotive And General Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 6th Floor Capital Tower. Postal code: SE1 8RT. Since 2009/11/07 Royal Scot Locomotive And General Trust is no longer carrying the name Tunco 020709.

The firm has 6 directors, namely Richard A., Peter A. and Rupert D. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 22 July 2009 and Richard A. has been with the company for the least time - from 26 September 2017. As of 14 May 2024, there were 6 ex directors - Guy G., David R. and others listed below. There were no ex secretaries.

Royal Scot Locomotive And General Trust Address / Contact

Office Address 6th Floor Capital Tower
Office Address2 91 Waterloo Road
Town London
Post code SE1 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06952089
Date of Incorporation Fri, 3rd Jul 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Richard A.

Position: Director

Appointed: 26 September 2017

Peter A.

Position: Director

Appointed: 14 June 2011

Rupert D.

Position: Director

Appointed: 14 June 2011

Peter G.

Position: Director

Appointed: 25 September 2009

Denis D.

Position: Director

Appointed: 25 September 2009

Jeremy H.

Position: Director

Appointed: 22 July 2009

Guy G.

Position: Director

Appointed: 07 November 2012

Resigned: 22 October 2020

David R.

Position: Director

Appointed: 14 June 2011

Resigned: 20 June 2017

William C.

Position: Director

Appointed: 07 February 2011

Resigned: 24 November 2014

Roger H.

Position: Director

Appointed: 25 September 2009

Resigned: 09 December 2013

Howard S.

Position: Director

Appointed: 25 September 2009

Resigned: 14 June 2011

Andrew F.

Position: Director

Appointed: 03 July 2009

Resigned: 25 September 2009

Cripps Secretaries Limited

Position: Corporate Director

Appointed: 03 July 2009

Resigned: 25 September 2009

C.h.h. Formations Limited

Position: Corporate Director

Appointed: 03 July 2009

Resigned: 25 September 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we established, there is Rupert D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jeremy H. This PSC has significiant influence or control over the company,. Moving on, there is Peter G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rupert D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Denis D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Guy G.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: significiant influence or control

Company previous names

Tunco 020709 November 7, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 12th, January 2024
Free Download (22 pages)

Company search