Belfast
BT4 3HX
Northern Ireland
Director Name | James Harvey Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 January 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Secretary Name | Brian Thomas Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | Mr Brian David Lester |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(16 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 153 Upper Newtownards Road Belfast BT4 3HX Northern Ireland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Mr Alan Alexander Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1998) |
Role | Systems Director |
Country of Residence | Scotland |
Correspondence Address | 75 Glencroft Avenue Uddingston Glasgow Lanarkshire G71 6BY Scotland |
Director Name | Alastair Munro |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1990) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6SL Scotland |
Director Name | Sandy McNeil |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 11 Langbank Holdings Milngavie Glasgow G62 6EL Scotland |
Secretary Name | Mr Alan Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Glencroft Avenue Uddingston Glasgow Lanarkshire G71 6BY Scotland |
Director Name | Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1999) |
Role | Accountant |
Correspondence Address | 89 Oban Drive Glasgow Strathclyde G20 6AB Scotland |
Secretary Name | Sandy McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(10 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 11 Langbank Holdings Milngavie Glasgow G62 6EL Scotland |
Secretary Name | Mr Simon Hood |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 1999(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Dundas Avenue Torrance Glasgow G64 4BD Scotland |
Director Name | Mr Simon Hood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dundas Avenue Torrance Glasgow G64 4BD Scotland |
Director Name | Mr Angus Spence Beck |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2003) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Edgcumbe Drive Belfast N Ireland BT4 2EN Northern Ireland |
Director Name | Mr Patrick Donald MacDonald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2003) |
Role | Business Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 28b Victoria Road Holywood Belfast N Ireland BT18 9BG Northern Ireland |
Secretary Name | Kenneth Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2003) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 54 Sawmill Road Ballyclare N Ireland BT39 9SY Northern Ireland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
213.3k at £1 | Pinnacle Computing (Support) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,000 |
Current Liabilities | £100,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Brian David Lester on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Kenneth Montgomery on 29 March 2012 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road,Hillington Park Glasgow G52 4RU on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 May 2010 (16 pages) |
28 July 2010 | Annual return made up to 4 May 2010 (16 pages) |
6 July 2010 | Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages) |
6 July 2010 | Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Return made up to 04/05/09; full list of members (6 pages) |
11 March 2009 | Return made up to 04/05/08; no change of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: hillington park innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 September 2005 | Return made up to 04/05/05; full list of members (7 pages) |
3 June 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 04/05/04; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 August 2003 | Return made up to 04/05/03; full list of members (8 pages) |
12 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
4 July 2002 | Return made up to 04/05/02; full list of members (8 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: suite 6/1, the clydeway skypark elliot place glasgow G3 8EP (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 January 2000 | Director resigned (1 page) |
8 September 1999 | Company name changed dunedin international LIMITED\certificate issued on 09/09/99 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 March 1999 | Company name changed pacific shelf 220 LIMITED\certificate issued on 17/03/99 (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Memorandum and Articles of Association (11 pages) |
27 November 1998 | Secretary resigned;director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
18 November 1998 | £ ic 320000/213333 11/11/98 £ sr 106667@1=106667 (1 page) |
6 November 1998 | Dec mort/charge * (4 pages) |
28 August 1998 | Return made up to 04/05/98; no change of members (4 pages) |
25 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Memorandum and Articles of Association (11 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: 8 elliot place, glasgow G3 8EP. (1 page) |
16 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 June 1997 | Return made up to 04/05/97; no change of members
|
6 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members
|
16 May 1995 | Resolutions
|