Company NamePinnacle Computing (Scotland) Limited
Company StatusDissolved
Company NumberSC083199
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Montgomery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(18 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 05 January 2016)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameJames Harvey Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(18 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 05 January 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Secretary NameBrian Thomas Connolly
NationalityBritish
StatusClosed
Appointed31 December 2003(20 years, 7 months after company formation)
Appointment Duration12 years (closed 05 January 2016)
RoleCompany Director
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Brian David Lester
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(21 years, 7 months after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMs Siobhan Marley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(21 years, 7 months after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Alan Alexander Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 1998)
RoleSystems Director
Country of ResidenceScotland
Correspondence Address75 Glencroft Avenue
Uddingston
Glasgow
Lanarkshire
G71 6BY
Scotland
Director NameAlastair Munro
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1990)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenlaw Road
Newton Mearns
Glasgow
Lanarkshire
G77 6SL
Scotland
Director NameSandy McNeil
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2001)
RoleSystem Managing Dir
Correspondence Address11 Langbank Holdings
Milngavie
Glasgow
G62 6EL
Scotland
Secretary NameSandy McNeil
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address11 Langbank Holdings
Milngavie
Glasgow
G62 6EL
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameRoderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1999)
RoleAccountant
Correspondence Address89 Oban Drive
Glasgow
Strathclyde
G20 6AB
Scotland
Secretary NameMr Simon Hood
NationalityScottish
StatusResigned
Appointed27 January 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address3 Dundas Avenue
Torrance
Glasgow
G64 4BD
Scotland
Director NameMr Simon Hood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed10 August 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Dundas Avenue
Torrance
Glasgow
G64 4BD
Scotland
Director NameMr Angus Spence Beck
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 December 2003)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address6 Edgcumbe Drive
Belfast
N Ireland
BT4 2EN
Northern Ireland
Director NameMr Patrick Donald MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 December 2003)
RoleBusiness Manager
Country of ResidenceNorthern Ireland
Correspondence Address28b Victoria Road
Holywood
Belfast
N Ireland
BT18 9BG
Northern Ireland
Secretary NameKenneth Montgomery
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2003)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address54 Sawmill Road
Ballyclare
N Ireland
BT39 9SY
Northern Ireland
Director NameMichael Duffy
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2005(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2007)
RoleManager
Correspondence Address5 Charnwood Grove
Clonsilla
Dublin 15
Irish

Contact

Websitewww.pinnacle-online.com

Location

Registered AddressHillington Park
Innovation Centre
1 Ainslie Road, Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

100k at £1Dunedin International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(7 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(7 pages)
15 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
27 May 2013Director's details changed for Ms Siobhan Marley on 23 May 2013 (2 pages)
27 May 2013Director's details changed for Ms Siobhan Marley on 23 May 2013 (2 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 March 2012Director's details changed for Siobhan Marley on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Kenneth Montgomery on 29 March 2012 (2 pages)
29 March 2012Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Siobhan Marley on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages)
29 March 2012Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Kenneth Montgomery on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
31 May 2011Director's details changed for Siobhan Marley on 24 May 2010 (2 pages)
31 May 2011Director's details changed for Siobhan Marley on 24 May 2010 (2 pages)
27 July 2010Annual return made up to 23 May 2010 (17 pages)
27 July 2010Annual return made up to 23 May 2010 (17 pages)
6 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
6 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
6 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 23/05/09; full list of members (6 pages)
29 June 2009Return made up to 23/05/09; full list of members (6 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 23/05/08; no change of members (8 pages)
4 August 2008Return made up to 23/05/08; no change of members (8 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (5 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 June 2007Return made up to 23/05/07; no change of members (8 pages)
8 June 2007Return made up to 23/05/07; no change of members (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 23/05/06; full list of members (8 pages)
24 May 2006Return made up to 23/05/06; full list of members (8 pages)
3 April 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 April 2006Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Return made up to 23/05/05; full list of members (7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Return made up to 23/05/05; full list of members (7 pages)
2 November 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
22 November 2004Return made up to 23/05/04; full list of members (7 pages)
22 November 2004Return made up to 23/05/04; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 August 2003Return made up to 23/05/03; full list of members (8 pages)
1 August 2003Return made up to 23/05/03; full list of members (8 pages)
11 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 July 2002Return made up to 23/05/02; full list of members (8 pages)
4 July 2002Return made up to 23/05/02; full list of members (8 pages)
1 May 2002Registered office changed on 01/05/02 from: 8 elliot place skypark glasgow G3 8EP (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Registered office changed on 01/05/02 from: 8 elliot place skypark glasgow G3 8EP (1 page)
7 March 2002Company name changed dunedin international LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed dunedin international LIMITED\certificate issued on 07/03/02 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New director appointed (2 pages)
5 June 2001Return made up to 23/05/01; full list of members (6 pages)
5 June 2001Return made up to 23/05/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
23 February 2001Return made up to 23/05/00; full list of members; amend (6 pages)
23 February 2001Return made up to 23/05/00; full list of members; amend (6 pages)
6 November 2000Dec mort/charge * (4 pages)
6 November 2000Dec mort/charge * (4 pages)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
24 May 2000Return made up to 23/05/00; full list of members (6 pages)
24 May 2000Return made up to 23/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
8 September 1999Company name changed dunedin systems LIMITED\certificate issued on 09/09/99 (2 pages)
8 September 1999Company name changed dunedin systems LIMITED\certificate issued on 09/09/99 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
11 May 1999Return made up to 23/05/99; full list of members (5 pages)
11 May 1999Return made up to 23/05/99; full list of members (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
6 November 1998Dec mort/charge * (4 pages)
6 November 1998Dec mort/charge * (4 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
24 July 1998Partic of mort/charge * (7 pages)
24 July 1998Partic of mort/charge * (7 pages)
24 June 1998Return made up to 23/05/98; full list of members (6 pages)
24 June 1998Return made up to 23/05/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 June 1997Return made up to 23/05/97; no change of members (6 pages)
19 June 1997Return made up to 23/05/97; no change of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: 14 elliot place, glasgow G3 8EP (1 page)
10 April 1997Registered office changed on 10/04/97 from: 14 elliot place, glasgow G3 8EP (1 page)
6 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
4 June 1996Return made up to 23/05/96; full list of members (6 pages)
4 June 1996Return made up to 23/05/96; full list of members (6 pages)
24 October 1995Certificate of reduction of issued capital (1 page)
24 October 1995Certificate of reduction of issued capital (1 page)
23 October 1995Reduction of iss capital and minute (oc) (4 pages)
23 October 1995Reduction of iss capital and minute (oc) (4 pages)
4 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 May 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Return made up to 23/05/95; no change of members (4 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
16 May 1995Return made up to 23/05/95; no change of members (4 pages)
3 March 1989Memorandum and Articles of Association (20 pages)
3 March 1989Memorandum and Articles of Association (20 pages)