Company NamePinhooker Developments Limited
DirectorHoward William Innes Wallace
Company StatusActive
Company NumberSC187294
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard William Innes Wallace
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Glenys Wallace
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLysander House
Yellowcraig
Dirleton
East Lothian
EH39 5HP
Scotland

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 4 June 2020 (1 page)
4 June 2020Change of details for Mr Howard William Innes Wallace as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Howard William Innes Wallace on 4 June 2020 (2 pages)
5 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
11 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 September 2017Director's details changed for Mr Howard William Innes Wallace on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Howard William Innes Wallace on 12 September 2017 (2 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 May 2017Registered office address changed from Lysander House Yellowcraig Dirleton East Lothian EH39 5HP to Excel House 30 Semple Street Edinburgh EH3 8BL on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Lysander House Yellowcraig Dirleton East Lothian EH39 5HP to Excel House 30 Semple Street Edinburgh EH3 8BL on 12 May 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary glenys wallace (1 page)
30 June 2009Appointment terminated secretary glenys wallace (1 page)
11 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 September 2008Return made up to 02/07/08; full list of members (3 pages)
29 September 2008Return made up to 02/07/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 September 2007Return made up to 02/07/07; no change of members (6 pages)
8 September 2007Return made up to 02/07/07; no change of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (6 pages)
27 July 2006Return made up to 02/07/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 August 2005Return made up to 02/07/05; full list of members (6 pages)
22 August 2005Return made up to 02/07/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 October 2003Registered office changed on 22/10/03 from: millbank, 10 kirkhill terrace gorebridge midlothian EH23 4LL (1 page)
22 October 2003Registered office changed on 22/10/03 from: millbank, 10 kirkhill terrace gorebridge midlothian EH23 4LL (1 page)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 02/07/01; full list of members (6 pages)
13 August 2001Return made up to 02/07/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 02/07/99; full list of members (6 pages)
27 July 1999Return made up to 02/07/99; full list of members (6 pages)
2 July 1998Incorporation (21 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Incorporation (21 pages)