Company NameGeneral Capital Group Plc
Company StatusDissolved
Company NumberSC115000
CategoryPublic Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameClan Homes Plc

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander John Scott-Barrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(17 years, 9 months after company formation)
Appointment Duration11 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Stutton
Ipswich
Suffolk
IP9 2SE
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(19 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameGeorge William Sheaman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 1999)
RoleChartered Accountant
Correspondence AddressCeadargrove
40c Braemar Place
Aberdeen
AB1 6ER
Scotland
Director NameHendrik Eduard Willem Schep
Date of BirthOctober 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed18 July 1990(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 1999)
RoleCo Director
Correspondence AddressLa Bergerie
417 Voie Julia
06250 Mougins
France
Director NameSir John Lewis Parslow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 09 August 1996)
RoleChartered Surveyor
Correspondence Address38 Harlaw Road
Aberdeen
Aberdeenshire
AB1 6YY
Scotland
Director NameSir William Gray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 1999)
RoleSoicitor
Correspondence Address13 Royal Terrace
Glasgow
Lanarkshire
G3 7NY
Scotland
Director NameMr Alan Douglas Thomson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed08 March 1999(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 2006)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 48 Pleasance St
Glasgow
G43 1SW
Scotland
Director NameRobert Hamilton Biggar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address3 Woodside Drive
Waterfoot
Eaglesham
Glasgow
G76 0HD
Scotland
Director NameEstate Of Mr Francis James Wilson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2003)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressWillow Lodge
14 Bridge Street
Hungerford
Berkshire
RG17 0EG
Secretary NameRobert Hamilton Biggar
NationalityBritish
StatusResigned
Appointed22 March 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence Address3 Woodside Drive
Waterfoot
Eaglesham
Glasgow
G76 0HD
Scotland
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressGrove House
Pettistree
Woodbridge
Suffolk
IP13 0JJ
Director NameJonathan Clive Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCalifornia House
1 California Lane
Hintlesham
Suffolk
IP8 3QJ
Director NameNicholas Laurence Marsham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address1 Beckham Road
Lowestoft
Suffolk
NR32 2BY
Secretary NameNicholas Laurence Marsham
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 21 August 2007)
RoleAccountant
Correspondence Address1 Beckham Road
Lowestoft
Suffolk
NR32 2BY
Secretary NameDavid Raymond King
NationalityBritish
StatusResigned
Appointed21 August 2007(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 2008)
RoleCompany Director
Correspondence Address37 Leathway
Ormesby
Great Yarmouth
Norfolk
NR29 3QA
Secretary NameHelen Mary Votier Turner
NationalityBritish
StatusResigned
Appointed05 August 2008(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address6 Marshall Howard Close
Cawston
Norfolk
NR10 4TB
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed18 July 1990(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 1996)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 October 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 1999)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed31 December 2003(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2006)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Insolvency:form 4.26(scot) Return of final meeting (8 pages)
3 July 2017Notice of final meeting of creditors (8 pages)
8 January 2013Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ Scotland on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ Scotland on 8 January 2013 (2 pages)
30 November 2011Administrator's progress report (8 pages)
24 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
29 June 2011Administrator's progress report (13 pages)
27 January 2011Statement of administrator's proposal (13 pages)
17 January 2011Registered office address changed from 33 Bothwell Street Glasgow G2 6NL on 17 January 2011 (2 pages)
6 January 2011Appointment of an administrator (8 pages)
12 March 2010Termination of appointment of Helen Turner as a secretary (2 pages)
5 February 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 22,620,488
(19 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
7 August 2009Appointment terminated director david hickey (1 page)
20 January 2009Return made up to 12/11/08; bulk list available separately (7 pages)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
19 November 2008Appointment terminated director nicholas marsham (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 27 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 28 (7 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2008S-div (2 pages)
14 August 2008Resolutions
  • RES13 ‐ Sub-divide shares 05/08/2008
(59 pages)
14 August 2008Nc inc already adjusted 05/08/08 (1 page)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2008Appointment terminated secretary david king (1 page)
12 August 2008Appointment terminated director mark edworthy (1 page)
12 August 2008Secretary appointed helen mary votier turner (2 pages)
30 April 2008Director appointed steven michael hartley (2 pages)
6 December 2007Return made up to 12/11/07; bulk list available separately (9 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
30 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
17 April 2007Particulars of contract relating to shares (2 pages)
17 April 2007Ad 30/03/07--------- £ si [email protected]=731076 £ ic 14965501/15696577 (5 pages)
17 April 2007Ad 30/03/07--------- £ si [email protected]=6923160 £ ic 15696577/22619737 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2007Nc inc already adjusted 29/03/07 (2 pages)
4 January 2007Ad 21/12/06--------- £ si [email protected]=135000 £ ic 14830501/14965501 (2 pages)
12 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 December 2006Return made up to 12/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 December 2006Location of register of members (1 page)
21 November 2006Ad 26/10/06--------- £ si [email protected]=90000 £ ic 14740500/14830500 (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
13 November 2006Full accounts made up to 31 March 2006 (18 pages)
10 October 2006Statement of affairs (108 pages)
10 October 2006Ad 14/09/06--------- £ si [email protected]=11700000 £ ic 981588/12681588 (4 pages)
10 October 2006Ad 14/09/06--------- £ si [email protected]=2058912 £ ic 12681588/14740500 (4 pages)
5 October 2006Ad 27/09/06--------- £ si [email protected]=9000 £ ic 972588/981588 (2 pages)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
3 October 2006Nc inc already adjusted 13/09/06 (2 pages)
3 October 2006Memorandum and Articles of Association (86 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 September 2006Nc inc already adjusted 06/03/98 (1 page)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
13 September 2006Company name changed clan homes PLC\certificate issued on 13/09/06 (9 pages)
3 August 2006Dec mort/charge * (2 pages)
3 August 2006Dec mort/charge * (2 pages)
3 August 2006Dec mort/charge * (2 pages)
2 June 2006Memorandum and Articles of Association (65 pages)
2 June 2006Auditor's resignation (1 page)
30 November 2005Return made up to 12/11/05; full list of members (24 pages)
3 October 2005Full accounts made up to 31 March 2005 (20 pages)
14 January 2005Interim accounts made up to 30 September 2004 (7 pages)
25 November 2004Return made up to 23/11/04; full list of members (8 pages)
4 October 2004Full accounts made up to 31 March 2004 (20 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
5 January 2004Return made up to 06/12/03; full list of members (14 pages)
4 December 2003Dec mort/charge * (4 pages)
3 December 2003Director resigned (1 page)
28 November 2003Ad 25/11/03--------- £ si [email protected]=90000 £ ic 882588/972588 (2 pages)
28 November 2003New director appointed (3 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2003Full accounts made up to 31 March 2003 (20 pages)
13 January 2003Return made up to 06/12/02; full list of members (31 pages)
2 January 2003Interim accounts made up to 30 September 2002 (5 pages)
4 November 2002Dec mort/charge * (4 pages)
2 October 2002Partic of mort/charge * (5 pages)
27 September 2002Full accounts made up to 31 March 2002 (19 pages)
22 May 2002Full accounts made up to 31 March 2001 (18 pages)
21 May 2002Return made up to 06/12/01; change of members (7 pages)
28 September 2001Ad 26/03/01--------- £ si [email protected]=13500 £ ic 869088/882588 (3 pages)
28 September 2001Registered office changed on 28/09/01 from: 292 st vincent street glasgow G2 5TQ (1 page)
8 January 2001Return made up to 06/12/00; full list of members (32 pages)
13 November 2000Ad 10/10/00--------- £ si [email protected]=61200 £ ic 807889/869089 (2 pages)
19 October 2000Full accounts made up to 31 March 2000 (19 pages)
14 February 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
10 January 2000Return made up to 06/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Full accounts made up to 31 March 1999 (18 pages)
4 October 1999Partic of mort/charge * (3 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 6 park circus place glasgow G3 6AN (1 page)
26 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
3 March 1999Partic of mort/charge * (5 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (16 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 September 1998Full accounts made up to 31 March 1998 (16 pages)
9 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 1998Prospectus-300198-reorg. Props. (100 pages)
6 January 1998Return made up to 06/12/97; change of members (23 pages)
23 September 1997Full accounts made up to 31 March 1997 (16 pages)
19 February 1997Return made up to 06/12/96; bulk list available separately
  • 363(288) ‐ Director resigned
(58 pages)
19 February 1997Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
13 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(62 pages)
19 October 1995Letter re amending 88/2 (4 pages)
19 October 1995Amending 882 140389 (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
13 February 1995Return made up to 06/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 1993Return made up to 06/12/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1992Return made up to 06/12/91; no change of members (5 pages)
30 May 1991Ad 05/07/89--------- £ si [email protected] (2 pages)
8 October 1990Return made up to 18/07/90; bulk list available separately (7 pages)
14 September 1989Letter of extension prospectus (1 page)
28 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 1989Allots 100489 12500X90P ord (3 pages)
4 May 1989Allots 05/04/89 39,380*50P ord (6 pages)
17 March 1989Allots 140388 83570X90P ord (4 pages)
15 March 1989Application to commence business (1 page)
23 February 1989Circular ltr 130289 (1 page)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
10 February 1989Prospectus 070289 (48 pages)
4 February 1989Director resigned;new director appointed (3 pages)
1 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 January 1989Company name changed northern tenancies PLC\certificate issued on 06/01/89 (2 pages)
6 December 1988Incorporation (16 pages)