PINNACLE CELLULAR LIMITED

PINNACLE CELLULAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePINNACLE CELLULAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127133
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINNACLE CELLULAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PINNACLE CELLULAR LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINNACLE CELLULAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for PINNACLE CELLULAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Pinnacle Cellular Group Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Jul 04, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on May 14, 2019

    1 pagesAD01

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Appointment of Mr Michael Anthony Henry Olivier as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Who are the officers of PINNACLE CELLULAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    OLIVIER, Michael Anthony Henry
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish257268230001
    YORSTON, Andrew Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish257275320001
    COULL, Gillian Margaret
    62 Alloway Crescent
    FK4 1EZ Bonnybridge
    Stirlingshire
    Secretary
    62 Alloway Crescent
    FK4 1EZ Bonnybridge
    Stirlingshire
    British30641050001
    COULL, Graham
    3 Coney Park
    Kings Park
    FK7 9LU Stirling
    Stirlingshire
    Secretary
    3 Coney Park
    Kings Park
    FK7 9LU Stirling
    Stirlingshire
    British76740000001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    WHEELER, David
    Carn Mairg
    Wallacestone Brae
    FK2 0DH Brightons
    Stirlingshire
    Secretary
    Carn Mairg
    Wallacestone Brae
    FK2 0DH Brightons
    Stirlingshire
    British102737470001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ALLEN, Christian Philip Quentin
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    British123612980001
    BARR, Duncan David Whyte
    95 Wheatlands Avenue
    FK4 1PJ Bonnybridge
    Stirlingshire
    Director
    95 Wheatlands Avenue
    FK4 1PJ Bonnybridge
    Stirlingshire
    British37411850001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    BUTLER, Janine
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    EnglandBritish277534960001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    COULL, Graham
    3 Coney Park
    Kings Park
    FK7 9LU Stirling
    Stirlingshire
    Director
    3 Coney Park
    Kings Park
    FK7 9LU Stirling
    Stirlingshire
    British76740000001
    EVANS, David Nigel
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish158146620001
    GOW, John Warrender
    32 Cammo Gardens
    Barnton
    EH4 8EQ Edinburgh
    Director
    32 Cammo Gardens
    Barnton
    EH4 8EQ Edinburgh
    British55207220001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HERROD, Harry Alan
    Dakar, 40 Camelon Road
    FK1 5SH Falkirk
    Director
    Dakar, 40 Camelon Road
    FK1 5SH Falkirk
    British93998280001
    HILLS, Kenneth Cumming
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    Director
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    British65152940001
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MATTHEWS, Roderick Alfred
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    Director
    Aros House
    Rhu
    G84 8NJ Helensburgh
    Dunbartonshire
    British74872510003
    MCINTYRE, Diane Josephine, Cfo
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish173703620001
    MCNEILL, Ronald
    4/6 New Bells Court
    Maritime Street
    EH6 6RY Edinburgh
    Director
    4/6 New Bells Court
    Maritime Street
    EH6 6RY Edinburgh
    British205550003

    Who are the persons with significant control of PINNACLE CELLULAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc123629
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PINNACLE CELLULAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 27, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 1996Registration of a charge (410)
    • Oct 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 23, 1995
    Delivered On Nov 29, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 27 union street, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1995Registration of a charge (410)
    • Oct 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 23, 1995
    Delivered On Nov 29, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 35 and 37A high street, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1995Registration of a charge (410)
    • Oct 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1994
    Delivered On Apr 26, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 12 leven street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1994Registration of a charge (410)
    • Nov 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 06, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 19, 1991Registration of a charge
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (419a)

    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