PINNEYS OF SCOTLAND LIMITED

PINNEYS OF SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePINNEYS OF SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PINNEYS OF SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PINNEYS OF SCOTLAND LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PINNEYS OF SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUNG'S BLUECREST LIMITEDApr 21, 2006Apr 21, 2006
    YOUNG'S SEAFOOD LIMITEDOct 14, 2004Oct 14, 2004
    WEST GEORGE STREET (328) LIMITEDJun 17, 1986Jun 17, 1986

    What are the latest accounts for PINNEYS OF SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PINNEYS OF SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 17, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Appointment of Mrs Diane Susan Walker as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Who are the officers of PINNEYS OF SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBelgian231792890001
    WALKER, Diane Susan
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBritish156683540001
    DEELEY, Joyce Ann
    Market House 85 Cowcross Street
    EC1M 6BP London
    Secretary
    Market House 85 Cowcross Street
    EC1M 6BP London
    British783040001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    Director
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    EnglandEnglish169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    British2785880001
    FORBES, Hamish Drummond
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    Scotland
    Director
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    Scotland
    EnglandBritish66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    GROGAN, Nicholas John
    20 Belle Vue Close
    Penton Hooks
    TW18 2HY Staines
    Middlesex
    Director
    20 Belle Vue Close
    Penton Hooks
    TW18 2HY Staines
    Middlesex
    British59236160001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    United KingdomBritish783050001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LOFTS, Malcolm Herbert
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    Director
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    Director
    Fraserburgh
    AB43 9HA Aberdeenshire
    Watermill Road
    EnglandBritish185293570001
    LORKIN, Anthony Chatterton
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    EnglandBritish783060001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    British72694900001
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    British40002910008

    Who are the persons with significant control of PINNEYS OF SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCompanies House
    Registration Number03751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PINNEYS OF SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 15, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0