PINNACLE TELECOM LIMITED

PINNACLE TELECOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePINNACLE TELECOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184333
    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 TELECOM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PINNACLE TELECOM LIMITED located?

    Registered Office Address
    c/o WRIGHT, JOHNSTON & MACKENZIE LLP
    The Capital Building 12/13 St. Andrew Square
    2nd Floor
    EH2 2AF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PINNACLE TELECOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE TELECOM PLCDec 21, 2005Dec 21, 2005
    PINNACLE TELECOMMUNICATIONS PLC Mar 30, 1998Mar 30, 1998

    What are the latest accounts for PINNACLE TELECOM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for PINNACLE TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    16 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 460,000
    SH01

    Termination of appointment of Nicholas Bryan Thomas Scallan as a director on Mar 23, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Ian David Winn as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Gavin Anthony Peter Lyons as a director on Dec 07, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    20 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 460,000
    SH01

    Director's details changed for Mr Darron Giddens on Apr 20, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 460,000
    SH01

    Termination of appointment of Alan Bonner as a director

    1 pagesTM01

    Registered office address changed from * Compthall Brightons Falkirk Stirlingshire FK2 0RW* on Apr 04, 2014

    1 pagesAD01

    Appointment of Nicholas Bryan Thomas Scallan as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Mar 30, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Who are the officers of PINNACLE TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    GIDDENS, Darron
    Pavilion Drive
    NN4 7PA Northampton
    Victory House
    England
    Director
    Pavilion Drive
    NN4 7PA Northampton
    Victory House
    England
    EnglandBritishNone58009580004
    LYONS, Gavin Anthony Peter
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritishPartner/Chairman171369230001
    WINN, Ian David
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    2nd Floor
    EH2 2AF Edinburgh
    The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    2nd Floor
    EH2 2AF Edinburgh
    The Capital Building
    EnglandBritishChief Operating Officer And Finance Director150515920001
    OWEN, Ann
    Compthall
    FK2 0RW Brightons
    Stirlingshire
    Secretary
    Compthall
    FK2 0RW Brightons
    Stirlingshire
    British104714000001
    WILSON, John Brown
    1 Parkhead Holdings
    EH49 7RF Linlithgow
    West Lothian
    Secretary
    1 Parkhead Holdings
    EH49 7RF Linlithgow
    West Lothian
    BritishDirector445870003
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    MESSRS BLACK & CO
    482 Lanark Road West
    EH14 7AN Edinburgh
    Lothian
    Secretary
    482 Lanark Road West
    EH14 7AN Edinburgh
    Lothian
    58088890001
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    BONNER, Alan John
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    Director
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    ScotlandScottishCompany Director110831540001
    CAMPBELL, John Alexander
    72 The Vennel
    EH49 7ET Linlithgow
    West Lothian
    Director
    72 The Vennel
    EH49 7ET Linlithgow
    West Lothian
    BritishDirector26177820001
    DICKSON, William James Cairncross
    74 Hillview Terrace
    EH12 8RQ Edinburgh
    Midlothian
    Director
    74 Hillview Terrace
    EH12 8RQ Edinburgh
    Midlothian
    ScotlandBritishConsultant429800002
    DUNCAN, Graham John
    13 Craigerne Crescent
    EH45 9HW Peebles
    Director
    13 Craigerne Crescent
    EH45 9HW Peebles
    United KingdomBritishChartered Accountant869820004
    FORD, Peter James
    2 West Road
    Whitekirk
    EH42 1XA Dunbar
    East Lothian
    Director
    2 West Road
    Whitekirk
    EH42 1XA Dunbar
    East Lothian
    United KingdomBritishCompany Director76797450003
    LLOYD, David
    77 Ladysmill Court
    FK2 9AP Falkirk
    Stirlingshire
    Director
    77 Ladysmill Court
    FK2 9AP Falkirk
    Stirlingshire
    IrishTelecoms101723900001
    SCALLAN, Nicholas Bryan Thomas
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    2nd Floor
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    2nd Floor
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    EnglandBritishChief Executive Officer185703440001
    WALKER, Allan Ronald
    Highfield House
    Falkirk Road
    EH49 7SF Linlithgow
    West Lothian
    Director
    Highfield House
    Falkirk Road
    EH49 7SF Linlithgow
    West Lothian
    United KingdomBritishCompany Director106150070001
    WILSON, John Brown
    1 Parkhead Holdings
    EH49 7RF Linlithgow
    West Lothian
    Director
    1 Parkhead Holdings
    EH49 7RF Linlithgow
    West Lothian
    BritishDirector445870003
    WINTER, Ian Paul
    8 Charles Street
    New Arley
    CV7 8GL Coventry
    Director
    8 Charles Street
    New Arley
    CV7 8GL Coventry
    EnglandBritishBusiness Dev Dir73343990002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000780001
    PINNACLE TELECOMMUNICATIONS (HOLDINGS) LTD
    Pinnacle House
    Mill Road
    EH49 7SF Linlithgow
    West Lothian
    Director
    Pinnacle House
    Mill Road
    EH49 7SF Linlithgow
    West Lothian
    104714120001

    Does PINNACLE TELECOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 03, 2002
    Delivered On Apr 08, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2002Registration of a charge (410)
    • Aug 27, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 13, 1998
    Delivered On Jul 22, 1998
    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
    • Jul 22, 1998Registration of a charge (410)
    • Mar 11, 2016Satisfaction of a charge (MR04)

    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