PINNACLE CELLULAR LIMITED
Overview
| Company Name | PINNACLE CELLULAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PINNACLE CELLULAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for PINNACLE CELLULAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Pinnacle Cellular Group Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janine Butler as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
legacy | 256 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael Anthony Henry Olivier as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||
Who are the officers of PINNACLE CELLULAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| OLIVIER, Michael Anthony Henry | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 257268230001 | |||||||||
| YORSTON, Andrew Michael | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 257275320001 | |||||||||
| COULL, Gillian Margaret | Secretary | 62 Alloway Crescent FK4 1EZ Bonnybridge Stirlingshire | British | 30641050001 | ||||||||||
| COULL, Graham | Secretary | 3 Coney Park Kings Park FK7 9LU Stirling Stirlingshire | British | 76740000001 | ||||||||||
| DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
| JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| WHEELER, David | Secretary | Carn Mairg Wallacestone Brae FK2 0DH Brightons Stirlingshire | British | 102737470001 | ||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| ALLEN, Christian Philip Quentin | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | British | 123612980001 | ||||||||||
| BARR, Duncan David Whyte | Director | 95 Wheatlands Avenue FK4 1PJ Bonnybridge Stirlingshire | British | 37411850001 | ||||||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||||||
| BUTLER, Janine | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House United Kingdom | England | British | 277534960001 | |||||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||||||
| COULL, Graham | Director | 3 Coney Park Kings Park FK7 9LU Stirling Stirlingshire | British | 76740000001 | ||||||||||
| EVANS, David Nigel | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House United Kingdom | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Director | 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh Leven House Scotland Scotland | United Kingdom | British | 158146620001 | |||||||||
| GOW, John Warrender | Director | 32 Cammo Gardens Barnton EH4 8EQ Edinburgh | British | 55207220001 | ||||||||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||||||
| HERROD, Harry Alan | Director | Dakar, 40 Camelon Road FK1 5SH Falkirk | British | 93998280001 | ||||||||||
| HILLS, Kenneth Cumming | Director | 49 Spottiswoode Street EH9 1DQ Edinburgh Midlothian | British | 65152940001 | ||||||||||
| KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| MATTHEWS, Roderick Alfred | Director | Aros House Rhu G84 8NJ Helensburgh Dunbartonshire | British | 74872510003 | ||||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh Leven House Scotland Scotland | United Kingdom | British | 173703620001 | |||||||||
| MCNEILL, Ronald | Director | 4/6 New Bells Court Maritime Street EH6 6RY Edinburgh | British | 205550003 |
Who are the persons with significant control of PINNACLE CELLULAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinnacle Cellular Group Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PINNACLE CELLULAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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