Company NamePinnacle Cellular Limited
Company StatusDissolved
Company NumberSC127133
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week 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
StatusClosed
Appointed02 April 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Michael Anthony Henry Olivier
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameVodafone Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 13 February 2024)
Correspondence AddressVodafone House The Connection
Newbury
Berkshire
RG14 2FN
Director NameDuncan David Whyte Barr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleSales Executive
Correspondence Address95 Wheatlands Avenue
Bonnybridge
Stirlingshire
FK4 1PJ
Scotland
Director NameGraham Coull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address3 Coney Park
Kings Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Secretary NameGraham Coull
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleSalesman
Correspondence Address3 Coney Park
Kings Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGillian Margaret Coull
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address62 Alloway Crescent
Bonnybridge
Stirlingshire
FK4 1EZ
Scotland
Director NameHarry Alan Herrod
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressDakar, 40 Camelon Road
Falkirk
FK1 5SH
Scotland
Secretary NameDavid Wheeler
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressCarn Mairg
Wallacestone Brae
Brightons
Stirlingshire
FK2 0DH
Scotland
Director NameRonald McNeill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1997)
RoleCorporate Advisor
Correspondence Address4/6 New Bells Court
Maritime Street
Edinburgh
EH6 6RY
Scotland
Director NameJohn Warrender Gow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 5 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, 5 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, 5 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, 5 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, 2 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, 2 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, 2 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, 2 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(10 years, 7 months 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, 3 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(11 years, 6 months 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(11 years, 6 months 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(12 years, 11 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(12 years, 12 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(13 years, 11 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(16 years, 8 months 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(16 years, 11 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, 2 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(17 years, 8 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 NameMrs Joanne Sarah Finch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(20 years, 2 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, 2 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(22 years, 11 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 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(30 years, 5 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)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 February 1996Delivered on: 4 March 1996
Satisfied on: 28 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
23 November 1995Delivered on: 29 November 1995
Satisfied on: 28 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 27 union street, dundee.
Fully Satisfied
23 November 1995Delivered on: 29 November 1995
Satisfied on: 28 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 35 and 37A high street, ayr.
Fully Satisfied
14 April 1994Delivered on: 26 April 1994
Satisfied on: 3 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 12 leven street, edinburgh.
Fully Satisfied
6 April 1991Delivered on: 19 April 1991
Satisfied on: 11 April 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
12 September 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Application to strike the company off the register (1 page)
4 July 2023Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2023 (1 page)
4 July 2023Change of details for Pinnacle Cellular Group Limited as a person with significant control on 3 July 2023 (2 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Janine Butler as a director on 23 November 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 February 2021Appointment of Mrs Janine Butler as a director on 23 February 2021 (2 pages)
26 February 2021Termination of appointment of David Nigel Evans as a director on 23 February 2021 (1 page)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
12 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
12 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (256 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 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 14 May 2019 (1 page)
8 April 2019Appointment of Mr Michael Anthony Henry Olivier as a director on 2 April 2019 (2 pages)
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)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2018Solvency Statement dated 20/11/18 (1 page)
30 November 2018Statement of capital on 30 November 2018
  • GBP 1
(3 pages)
30 November 2018Statement by Directors (1 page)
21 February 2018Confirmation statement made on 14 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 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 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 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40,000
(4 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40,000
(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 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40,000
(4 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40,000
(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)
9 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
9 April 2014Termination of appointment of Patrick Dawe-Lane as a secretary (1 page)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,000
(4 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,000
(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)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 14 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)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
9 December 2010Appointment of Joanne Sarah Finch as a director (2 pages)
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)
3 December 2010Termination of appointment of Christian Allen as a director (1 page)
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)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Martin John Purkess on 1 July 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) conflict resolution 18/12/2009
(32 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) conflict resolution 18/12/2009
(32 pages)
4 January 2010Statement of company's objects (2 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)
24 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Thomas Nowak on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Thomas Nowak 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 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)
6 July 2009Director appointed martin purkess (1 page)
6 July 2009Director appointed thomas nowak (1 page)
6 July 2009Director appointed martin purkess (1 page)
6 July 2009Director appointed thomas nowak (1 page)
3 July 2009Appointment terminated director simon lee (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 14/02/09; full list of members (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
3 December 2008Appointment terminated director nicholas read (1 page)
3 December 2008Appointment terminated director nicholas read (1 page)
27 October 2008Return made up to 14/02/08; full list of members (4 pages)
27 October 2008Return made up to 14/02/08; 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 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
29 May 2008Secretary appointed mr patrick john, beachim dawe-lane (1 page)
29 May 2008Appointment terminated secretary lola emetulu (1 page)
29 May 2008Appointment terminated secretary lola emetulu (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 14/02/07; full list of members (3 pages)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 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 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; 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 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 March 2005Return made up to 14/02/05; full list of members (3 pages)
14 March 2005Return made up to 14/02/05; 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 (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 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)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
20 February 2004Return made up to 14/02/04; 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)
29 September 2003Return made up to 07/09/03; full list of members (6 pages)
29 September 2003New director appointed (4 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (5 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (4 pages)
29 September 2003Director resigned (1 page)
29 September 2003Return made up to 07/09/03; full list of members (6 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (4 pages)
29 September 2003New director appointed (5 pages)
29 September 2003New director appointed (4 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 September 2002Return made up to 07/09/02; full list of members (5 pages)
26 September 2002Return made up to 07/09/02; full list of members (5 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (5 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (5 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
15 January 2002New secretary appointed (3 pages)
15 January 2002New secretary appointed (3 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
5 October 2001Return made up to 07/09/01; full list of members (5 pages)
5 October 2001Return made up to 07/09/01; full list of members (5 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001New director appointed (4 pages)
4 June 2001New director appointed (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: c/o deloitte & touche 39 st vincent place glasgow lanarkshire G1 2QQ (1 page)
15 January 2001Registered office changed on 15/01/01 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 (14 pages)
5 January 2001Full accounts made up to 31 March 2000 (14 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)
8 November 2000Return made up to 07/09/00; full list of members (5 pages)
8 November 2000Return made up to 07/09/00; full list of members (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
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 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)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Secretary 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 director 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 secretary appointed (1 page)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
14 September 1999Return made up to 07/09/99; no change of members (8 pages)
14 September 1999Return made up to 07/09/99; no change of members (8 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (2 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)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Return made up to 07/09/98; full list of members (7 pages)
14 September 1998Return made up to 07/09/98; full list of members (7 pages)
20 April 1998Memorandum and Articles of Association (6 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
16 October 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Partic of mort/charge * (5 pages)
4 March 1996Partic of mort/charge * (5 pages)
19 October 1995Return made up to 07/09/95; full list of members (6 pages)
19 October 1995Return made up to 07/09/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
7 September 1990Incorporation (17 pages)
7 September 1990Incorporation (17 pages)