PINNACLE TELECOM LIMITED
Overview
Company Name | PINNACLE TELECOM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC184333 |
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 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 Address | No |
What were the previous names of PINNACLE TELECOM LIMITED?
Company Name | From | Until |
---|---|---|
PINNACLE TELECOM PLC | Dec 21, 2005 | Dec 21, 2005 |
PINNACLE TELECOMMUNICATIONS PLC | Mar 30, 1998 | Mar 30, 1998 |
What are the latest accounts for PINNACLE TELECOM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2016 |
Next Accounts Due On | Mar 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for PINNACLE TELECOM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 16 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Sep 30, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Bryan Thomas Scallan as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Ian David Winn as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Anthony Peter Lyons as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Darron Giddens on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Bonner as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Compthall Brightons Falkirk Stirlingshire FK2 0RW* on Apr 04, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Nicholas Bryan Thomas Scallan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Who are the officers of PINNACLE TELECOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WJM SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5RZ Glasgow 302 |
| 79915470001 | ||||||||||
GIDDENS, Darron | Director | Pavilion Drive NN4 7PA Northampton Victory House England | England | British | None | 58009580004 | ||||||||
LYONS, Gavin Anthony Peter | Director | c/o Mxc Capital Victoria Street SW1H 0EX London 25 England | England | British | Partner/Chairman | 171369230001 | ||||||||
WINN, Ian David | Director | c/o Wright, Johnston & Mackenzie Llp 12/13 St. Andrew Square 2nd Floor EH2 2AF Edinburgh The Capital Building | England | British | Chief Operating Officer And Finance Director | 150515920001 | ||||||||
OWEN, Ann | Secretary | Compthall FK2 0RW Brightons Stirlingshire | British | 104714000001 | ||||||||||
WILSON, John Brown | Secretary | 1 Parkhead Holdings EH49 7RF Linlithgow West Lothian | British | Director | 445870003 | |||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
MESSRS BLACK & CO | Secretary | 482 Lanark Road West EH14 7AN Edinburgh Lothian | 58088890001 | |||||||||||
PETERKINS | Secretary | 100 Union Street AB10 1QR Aberdeen | 40872440001 | |||||||||||
BONNER, Alan John | Director | Compthall Brightons FK2 0RW Falkirk Stirlingshire | Scotland | Scottish | Company Director | 110831540001 | ||||||||
CAMPBELL, John Alexander | Director | 72 The Vennel EH49 7ET Linlithgow West Lothian | British | Director | 26177820001 | |||||||||
DICKSON, William James Cairncross | Director | 74 Hillview Terrace EH12 8RQ Edinburgh Midlothian | Scotland | British | Consultant | 429800002 | ||||||||
DUNCAN, Graham John | Director | 13 Craigerne Crescent EH45 9HW Peebles | United Kingdom | British | Chartered Accountant | 869820004 | ||||||||
FORD, Peter James | Director | 2 West Road Whitekirk EH42 1XA Dunbar East Lothian | United Kingdom | British | Company Director | 76797450003 | ||||||||
LLOYD, David | Director | 77 Ladysmill Court FK2 9AP Falkirk Stirlingshire | Irish | Telecoms | 101723900001 | |||||||||
SCALLAN, Nicholas Bryan Thomas | Director | c/o Wright, Johnston & Mackenzie Llp 12/13 St. Andrew Square 2nd Floor EH2 2AF Edinburgh The Capital Building Scotland | England | British | Chief Executive Officer | 185703440001 | ||||||||
WALKER, Allan Ronald | Director | Highfield House Falkirk Road EH49 7SF Linlithgow West Lothian | United Kingdom | British | Company Director | 106150070001 | ||||||||
WILSON, John Brown | Director | 1 Parkhead Holdings EH49 7RF Linlithgow West Lothian | British | Director | 445870003 | |||||||||
WINTER, Ian Paul | Director | 8 Charles Street New Arley CV7 8GL Coventry | England | British | Business Dev Dir | 73343990002 | ||||||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||
FIRST SECRETARIES LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
PINNACLE TELECOMMUNICATIONS (HOLDINGS) LTD | Director | Pinnacle House Mill Road EH49 7SF Linlithgow West Lothian | 104714120001 |
Does PINNACLE TELECOM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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