PINNACLE SCOTLAND LTD: Filings

  • Overview

    Company NamePINNACLE SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC403380
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PINNACLE SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    11 pagesWU15(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2014

    6 pagesAA

    Satisfaction of charge SC4033800002 in full

    4 pagesMR04

    Registration of charge SC4033800003, created on Jun 19, 2015

    9 pagesMR01

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Simon James Breen on Jul 31, 2014

    2 pagesCH01

    Director's details changed for Mr Luke Michael Negus-Hill on Jul 31, 2014

    2 pagesCH01

    Termination of appointment of Matthew Tyson as a director

    1 pagesTM01

    Termination of appointment of Raymond Trew as a director

    1 pagesTM01

    Termination of appointment of Raymond Trew as a director

    1 pagesTM01

    Appointment of Mr Raymond Anthony Trew as a director

    2 pagesAP01

    Appointment of Mr Raymond Arthur Trew as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Registration of charge 4033800002

    19 pagesMR01

    Appointment of Mr Matthew Frederick Tyson as a director

    2 pagesAP01

    Appointment of Mr Simon James Breen as a director

    2 pagesAP01

    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