Background WavePink WaveYellow Wave

ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST (06952089)

ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST (06952089) is an active UK company. incorporated on 3 July 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST has been registered for 16 years. Current directors include ADDS, Peter John, DRURY, Rupert, DUNSTONE, Denis John Christopher and 2 others.

Company Number
06952089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 2009
Age
16 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ADDS, Peter John, DRURY, Rupert, DUNSTONE, Denis John Christopher, GREENWOOD, Peter Nigel, HOSKING, Jeremy John
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST

ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST is an active company incorporated on 3 July 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

06952089

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TUNCO 020709 LIMITED
From: 3 July 2009To: 7 November 2009
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 14 September 2010To: 3 October 2022
Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 3 July 2009To: 14 September 2010
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Oct 20
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ADDS, Peter John

Active
Capital Tower, LondonSE1 8RT
Born November 1950
Director
Appointed 14 Jun 2011

DRURY, Rupert

Active
Capital Tower, LondonSE1 8RT
Born March 1975
Director
Appointed 14 Jun 2011

DUNSTONE, Denis John Christopher

Active
Wenden Place Farm Wendens Ambo, EssexCB4 4JY
Born October 1935
Director
Appointed 25 Sept 2009

GREENWOOD, Peter Nigel

Active
85 Gibson Drive, RugbyCV21 4LJ
Born May 1947
Director
Appointed 25 Sept 2009

HOSKING, Jeremy John

Active
Capital Tower, LondonSE1 8RT
Born July 1958
Director
Appointed 22 Jul 2009

ABBEY, Richard William

Resigned
Capital Tower, LondonSE1 8RT
Born May 1961
Director
Appointed 26 Sept 2017
Resigned 14 Oct 2025

CORSER, William Richard

Resigned
Nuns Road, WinchesterSO23 7EF
Born March 1971
Director
Appointed 07 Feb 2011
Resigned 24 Nov 2014

FERMOR, Andrew Patrick Lionel

Resigned
Old Milk Lodge, RotherfieldTN6 3LA
Born July 1949
Director
Appointed 03 Jul 2009
Resigned 25 Sept 2009

GREENHOUS, Guy Richard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1947
Director
Appointed 07 Nov 2012
Resigned 22 Oct 2020

HOSKING, Roger Michael

Resigned
St Michaels, LimpsfieldRH8 0QL
Born September 1925
Director
Appointed 25 Sept 2009
Resigned 09 Dec 2013

RANDLES, David Lowther

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born March 1946
Director
Appointed 14 Jun 2011
Resigned 20 Jun 2017

STEPHENS, Howard Vincent Charles

Resigned
The Old Mill, StowmarketIP14 3QS
Born September 1943
Director
Appointed 25 Sept 2009
Resigned 14 Jun 2011

C.H.H. FORMATIONS LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate director
Appointed 03 Jul 2009
Resigned 25 Sept 2009

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim Road, Tunbridge WellsTN1 1EG
Corporate director
Appointed 03 Jul 2009
Resigned 25 Sept 2009

Persons with significant control

7

5 Active
2 Ceased

Guy Richard Greenhous

Ceased
Capital Tower, LondonSE1 8RT
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2020

David Lowther Randles

Ceased
Capital Tower, LondonSE1 8RT
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mr Jeremy John Hosking

Active
Capital Tower, LondonSE1 8RT
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter John Adds

Active
Capital Tower, LondonSE1 8RT
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Rupert Drury

Active
Capital Tower, LondonSE1 8RT
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Denis John Christopher Dunstone

Active
Capital Tower, LondonSE1 8RT
Born October 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Nigel Greenwood

Active
Capital Tower, LondonSE1 8RT
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts Amended With Accounts Type Full
15 May 2015
AAMDAAMD
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2009
CONNOTConfirmation Statement Notification
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Incorporation Company
3 July 2009
NEWINCIncorporation