Company NamePinnacle Cellular Group Limited
DirectorsAndrew Michael Yorston and Prashant Bhagania
Company StatusActive
Company NumberSC123629
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Yorston
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(29 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Prashant Bhagania
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2023(33 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVodafone House The Connection
Newbury
RG14 2FN
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameRonald McNeill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 11 December 1997)
RoleCorporate Advisor
Correspondence Address46 Egerton Gardens
London
SW3 2BZ
Director NameIan George Stanforth Pearce
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1994)
RoleChartered Surveyor
Correspondence Address11 Kingswood Avenue
London
NW6 6LA
Secretary NameWilliam Davis
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameDavid Wheeler
NationalityBritish
StatusResigned
Appointed12 June 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressCarn Mairg
Wallacestone Brae
Brightons
Stirlingshire
FK2 0DH
Scotland
Director NameHarry Alan Herrod
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressDakar, 40 Camelon Road
Falkirk
FK1 5SH
Scotland
Director NameGraham Coull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address3 Coney Park
Kings Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Director NameCraig McNeil
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address17 Woodaven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Director NameJohn Warrender Gow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address32 Cammo Gardens
Barnton
Edinburgh
EH4 8EQ
Scotland
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1999)
RoleManaging Dir Scot Telecom
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bathurst Mews
London
W2 2SB
Director NameKenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 November 1999)
RoleCompany Director
Correspondence Address49 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DQ
Scotland
Director NameMatthew David Key
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressYardley School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Secretary NameMr Stephen Roy Scott
NationalityBritish
StatusResigned
Appointed10 November 1999(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Bunces Shaw Farley Hill
Reading
Berkshire
RG7 1UU
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(11 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressThe Oxdrove House
Burghclere
Newbury
Berkshire
RG20 9HJ
Secretary NameKaren Jefferson
NationalityBritish
StatusResigned
Appointed03 December 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address8 Bailey Close
Pewsey
Wiltshire
SN9 5HU
Director NameStephen Brewer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressFlat 10 Rushworth House
Enborne Lodge Lane
Newbury
Berkshire
RG14 6RH
Director NameMr Edward Langston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manilla Road
Clifton
Bristol
Avon
BS8 4EB
Director NameNigel Brocklehurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 The Hollyhocks
Reading Road, Harwell
Didcot
Oxfordshire
OX11 0LX
Secretary NameLola Emetulu
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NamePaul Chesworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameMr Simon Christopher Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameMr Christian Philip Quentin Allen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleChief Financial Officer
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Secretary NameMr Patrick John Beachim Dawe-Lane
StatusResigned
Appointed23 May 2008(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressUpper Foxhangers Farm Marsh Lane
Rowde
Devizes
Wiltshire
SN10 1RE
Director NameDr Thomas Nowak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Martin John Purkess
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochside House 7 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Joanne Sarah Finch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2014)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameCfo Diane Josephine McIntyre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(22 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr David Nigel Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMrs Janine Butler
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House 4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (256 pages)
15 May 2019Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 15 May 2019 (1 page)
8 April 2019Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019 (2 pages)
22 March 2019Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40
(4 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(4 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
15 October 2014Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 (1 page)
20 August 2014Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages)
20 August 2014Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014 (2 pages)
8 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
8 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 40
(4 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 40
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland on 18 September 2013 (1 page)
20 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
20 August 2013Appointment of Mr David Nigel Evans as a director (2 pages)
9 August 2013Termination of appointment of Martin Purkess as a director (1 page)
9 August 2013Termination of appointment of Martin Purkess as a director (1 page)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 November 2012Appointment of Diane Mcintyre as a director (2 pages)
22 November 2012Appointment of Diane Mcintyre as a director (2 pages)
7 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
7 November 2012Termination of appointment of Richard Schäfer as a director (1 page)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
7 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
3 December 2010Termination of appointment of Christian Allen as a director (1 page)
3 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
3 December 2010Termination of appointment of Christian Allen as a director (1 page)
3 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
3 December 2010Appointment of Richard Wolfgang Henry Schäfer as a director (2 pages)
3 December 2010Termination of appointment of Thomas Nowak as a director (1 page)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 December 2009Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 22 December 2009 (1 page)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Purkess on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Christian Philip Quentin Allen on 1 October 2009 (2 pages)
6 July 2009Director appointed martin purkess (1 page)
6 July 2009Director appointed martin purkess (1 page)
3 July 2009Appointment terminated director simon lee (1 page)
3 July 2009Director appointed thomas nowak (1 page)
3 July 2009Director appointed thomas nowak (1 page)
3 July 2009Appointment terminated director simon lee (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
2 July 2009Appointment terminated director mark evans (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 December 2008Appointment terminated director nicholas read (1 page)
2 December 2008Appointment terminated director nicholas read (1 page)
27 October 2008Return made up to 15/02/08; full list of members (4 pages)
27 October 2008Return made up to 15/02/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 May 2008Appointment terminated secretary lola emetulu (1 page)
29 May 2008Appointment terminated secretary lola emetulu (1 page)
29 May 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
29 May 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
10 March 2005Return made up to 15/02/05; full list of members (3 pages)
10 March 2005Return made up to 15/02/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
3 March 2005New director appointed (10 pages)
3 March 2005New director appointed (10 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
26 January 2004New director appointed (5 pages)
26 January 2004New director appointed (5 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (5 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (5 pages)
17 March 2003Return made up to 15/02/03; full list of members (5 pages)
17 March 2003Return made up to 15/02/03; full list of members (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
22 April 2002New director appointed (5 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (5 pages)
11 March 2002Return made up to 15/02/02; full list of members (5 pages)
11 March 2002Return made up to 15/02/02; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 January 2001Registered office changed on 12/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page)
12 January 2001Registered office changed on 12/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Secretary's particulars changed (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (12 pages)
26 January 2000Return made up to 31/12/99; full list of members (12 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
22 December 1999Auditor's resignation (2 pages)
22 December 1999Auditor's resignation (2 pages)
16 December 1999Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page)
16 December 1999Registered office changed on 16/12/99 from: dalmore house 310 st vincent street glasgow G2 5BB (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New director appointed (1 page)
25 November 1999New director appointed (1 page)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
26 January 1999Return made up to 27/12/98; full list of members (7 pages)
26 January 1999Return made up to 27/12/98; full list of members (7 pages)
2 November 1998Full group accounts made up to 31 December 1997 (15 pages)
2 November 1998Full group accounts made up to 31 December 1997 (15 pages)
19 April 1998Memorandum and Articles of Association (6 pages)
19 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 April 1998Memorandum and Articles of Association (6 pages)
1 February 1998Return made up to 27/12/97; full list of members (6 pages)
1 February 1998Return made up to 27/12/97; full list of members (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
1 December 1997Full group accounts made up to 31 December 1996 (16 pages)
1 December 1997Full group accounts made up to 31 December 1996 (16 pages)
28 January 1997Full accounts made up to 31 December 1995 (6 pages)
28 January 1997Full accounts made up to 31 December 1995 (6 pages)
24 January 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Full accounts made up to 31 March 1995 (7 pages)
15 February 1996Full accounts made up to 31 March 1995 (7 pages)
15 December 1995Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
15 December 1995Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
21 September 1995S-div 16/08/95 (1 page)
21 September 1995S-div 16/08/95 (1 page)
6 September 1995Company name changed drummond capital LIMITED\certificate issued on 07/09/95 (20 pages)
6 September 1995Company name changed drummond capital LIMITED\certificate issued on 07/09/95 (20 pages)
21 August 1995Statement of affairs (18 pages)
21 August 1995Statement of affairs (18 pages)
4 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 July 1995Secretary resigned (2 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 July 1995Registered office changed on 04/07/95 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 July 1995Secretary resigned (2 pages)
4 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 July 1995New secretary appointed (2 pages)
9 March 1990Incorporation (12 pages)
9 March 1990Incorporation (12 pages)