PINNACLE SCOTLAND LTD: Filings
Overview
| Company Name | PINNACLE SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC403380 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PINNACLE SCOTLAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 11 pages | WU15(Scot) | ||||||||||
Registered office address changed from Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on Jul 01, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 26 Craigmuir Road Blantyre South Lanarkshire G72 9UA to Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX on Aug 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge SC4033800002 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC4033800003, created on Jun 19, 2015 | 9 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon James Breen on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luke Michael Negus-Hill on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Tyson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Trew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Trew as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Anthony Trew as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond Arthur Trew as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 4033800002 | 19 pages | MR01 | ||||||||||
Appointment of Mr Matthew Frederick Tyson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon James Breen as a director | 2 pages | AP01 | ||||||||||
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