PIVOT CAPITAL PARTNERS LIMITED

PIVOT CAPITAL PARTNERS LIMITED

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

    Company NamePIVOT CAPITAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337104
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PIVOT CAPITAL PARTNERS LIMITED?

    • (6712) /

    Where is PIVOT CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    266 St. Vincent Street
    G2 5RL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PIVOT CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    2IN10 VENTURE PARTNERS LIMITEDFeb 01, 2008Feb 01, 2008

    What are the latest accounts for PIVOT CAPITAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PIVOT CAPITAL PARTNERS 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

    4 pagesDS01

    Termination of appointment of Brendan Ray Richardson as a director on Sep 24, 2011

    1 pagesTM01

    Termination of appointment of Michael Anthony Kennedy as a director on Sep 24, 2011

    1 pagesTM01

    Termination of appointment of John Lawrence Chapman as a director on Sep 24, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Alastair Balfour as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2011

    Statement of capital on Apr 13, 2011

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brendan Ray Richardson on Mar 08, 2010

    2 pagesCH01

    Appointment of Michael Kennedy as a director

    2 pagesAP01

    Director's details changed for John Lawrence Chapman on Mar 08, 2010

    2 pagesCH01

    Secretary's details changed for Levy & Mcrae on Dec 01, 2009

    2 pagesCH04

    Statement of capital following an allotment of shares on Mar 08, 2010

    • Capital: GBP 5
    4 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Registered office address changed from An Teallach Leckie Road Gargunnock Stirlingshire FK8 3BJ Scotland on Dec 10, 2009

    1 pagesAD01

    Termination of appointment of David Farquhar as a secretary

    2 pagesTM02

    Appointment of Levy & Mcrae as a secretary

    3 pagesAP04

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed 2IN10 venture partners LIMITED\certificate issued on 26/02/09
    3 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of PIVOT CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVY & MCRAE
    St. Vincent Street
    G2 5RL Glasgow
    266
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5RL Glasgow
    266
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP AGREEMENT
    147540450001
    FARQUHAR, David Graeme
    An Teallach
    Leckie Road
    FK8 3BJ Gargunnock
    Stirlingshire
    Director
    An Teallach
    Leckie Road
    FK8 3BJ Gargunnock
    Stirlingshire
    ScotlandBritishDirector162479800001
    FARQUHAR, David Graeme
    An Teallach
    Leckie Road
    FK8 3BJ Gargunnock
    Stirlingshire
    Secretary
    An Teallach
    Leckie Road
    FK8 3BJ Gargunnock
    Stirlingshire
    BritishDirector162479800001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BALFOUR, Alastair Lindsay
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    Director
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    ScotlandBritishDirector68715170001
    CHAPMAN, John Lawrence
    Fuchsgraben 5
    82205 Gilching
    Bavaria
    Germany
    Director
    Fuchsgraben 5
    82205 Gilching
    Bavaria
    Germany
    GermanyAmericanVenture Capital133364810001
    HIGGINS, Steven Joseph
    Yerton Brae
    KA23 9HH West Kilbride
    9
    Ayrshire
    Director
    Yerton Brae
    KA23 9HH West Kilbride
    9
    Ayrshire
    ScotlandBritishManagement Consultant133365070001
    KENNEDY, Michael Anthony
    Hermitage Drive
    EH10 6BZ Edinburgh
    Drumearn
    United Kingdom
    Director
    Hermitage Drive
    EH10 6BZ Edinburgh
    Drumearn
    United Kingdom
    United KingdomBritishMarketing Manager107479800001
    RICHARDSON, Brendan Ray
    208 W South St Apt E
    22902 Charlottesville
    Virginia
    United States
    Director
    208 W South St Apt E
    22902 Charlottesville
    Virginia
    United States
    United StatesAmericanInvestor260792890001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    123448710001

    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