PIVOT CAPITAL PARTNERS LIMITED
Overview
Company Name | PIVOT CAPITAL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337104 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PIVOT CAPITAL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
2IN10 VENTURE PARTNERS LIMITED | Feb 01, 2008 | Feb 01, 2008 |
What are the latest accounts for PIVOT CAPITAL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PIVOT CAPITAL PARTNERS 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 | 4 pages | DS01 | ||||||||||
Termination of appointment of Brendan Ray Richardson as a director on Sep 24, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Kennedy as a director on Sep 24, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lawrence Chapman as a director on Sep 24, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Alastair Balfour as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Brendan Ray Richardson on Mar 08, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Michael Kennedy as a director | 2 pages | AP01 | ||||||||||
Director's details changed for John Lawrence Chapman on Mar 08, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Levy & Mcrae on Dec 01, 2009 | 2 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Mar 08, 2010
| 4 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Registered office address changed from An Teallach Leckie Road Gargunnock Stirlingshire FK8 3BJ Scotland on Dec 10, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Farquhar as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Levy & Mcrae as a secretary | 3 pages | AP04 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Certificate of change of name Company name changed 2IN10 venture partners LIMITED\certificate issued on 26/02/09 | 3 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of PIVOT CAPITAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEVY & MCRAE | Secretary | St. Vincent Street G2 5RL Glasgow 266 United Kingdom |
| 147540450001 | ||||||||||||
FARQUHAR, David Graeme | Director | An Teallach Leckie Road FK8 3BJ Gargunnock Stirlingshire | Scotland | British | Director | 162479800001 | ||||||||||
FARQUHAR, David Graeme | Secretary | An Teallach Leckie Road FK8 3BJ Gargunnock Stirlingshire | British | Director | 162479800001 | |||||||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||||
BALFOUR, Alastair Lindsay | Director | Kessogbank 60 Glasgow Road, Blanefield G63 9BP Glasgow Stirlingshire | Scotland | British | Director | 68715170001 | ||||||||||
CHAPMAN, John Lawrence | Director | Fuchsgraben 5 82205 Gilching Bavaria Germany | Germany | American | Venture Capital | 133364810001 | ||||||||||
HIGGINS, Steven Joseph | Director | Yerton Brae KA23 9HH West Kilbride 9 Ayrshire | Scotland | British | Management Consultant | 133365070001 | ||||||||||
KENNEDY, Michael Anthony | Director | Hermitage Drive EH10 6BZ Edinburgh Drumearn United Kingdom | United Kingdom | British | Marketing Manager | 107479800001 | ||||||||||
RICHARDSON, Brendan Ray | Director | 208 W South St Apt E 22902 Charlottesville Virginia United States | United States | American | Investor | 260792890001 | ||||||||||
BURNESS (DIRECTORS) LIMITED | 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