2nd Floor
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 October 2016) |
Role | Partner/Chairman |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 October 2016) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 11 October 2016) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Kevin Ashcroft |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowanleys Drumburn Road Pool Of Muckhart Clackmananshire FK14 7JW Scotland |
Secretary Name | Natalie Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Office/Accounts Manager |
Correspondence Address | 38 Ash Place East Kilbride Glasgow Lanarkshire G75 9ET Scotland |
Secretary Name | Dr Joan Michelle Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | Rowanleys Drumburn Road Pool Of Muckhart Clackmananshire FK14 7JW Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(14 years after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ocd.co.uk |
---|
Registered Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Pinnacle Cloud Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 June 2007 | Delivered on: 3 July 2007 Satisfied on: 16 August 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 blairtummock place, panorama business village, glasgow GLA194360. Fully Satisfied |
---|---|
19 September 2000 | Delivered on: 26 September 2000 Satisfied on: 20 July 2011 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 |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 September 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Appointment of Mr Darron Giddens as a director (3 pages) |
16 April 2012 | Appointment of Mr Darron Giddens as a director (3 pages) |
12 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
25 November 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
7 November 2011 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
7 November 2011 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Joan Ashcroft as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Kevin Ashcroft as a director (2 pages) |
24 October 2011 | Registered office address changed from Panorama Business Village 2 Blairtummock Place, Queenslie Glasgow G33 4EN on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Alan Bonner as a director (3 pages) |
24 October 2011 | Termination of appointment of Kevin Ashcroft as a director (2 pages) |
24 October 2011 | Termination of appointment of Joan Ashcroft as a secretary (2 pages) |
24 October 2011 | Registered office address changed from Panorama Business Village 2 Blairtummock Place, Queenslie Glasgow G33 4EN on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Alan Bonner as a director (3 pages) |
16 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kevin Ashcroft on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kevin Ashcroft on 18 March 2010 (2 pages) |
11 August 2009 | Director's change of particulars / kevin ashcroft / 06/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / kevin ashcroft / 06/08/2009 (1 page) |
11 August 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 August 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 2 lynedoch place glasgow G3 6AB (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 2 lynedoch place glasgow G3 6AB (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 April 2004 | Return made up to 18/02/04; full list of members
|
2 April 2004 | Return made up to 18/02/04; full list of members
|
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 18/02/02; full list of members
|
3 April 2002 | Return made up to 18/02/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 September 2000 | Partic of mort/charge * (6 pages) |
26 September 2000 | Partic of mort/charge * (6 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Incorporation (15 pages) |
18 February 2000 | Incorporation (15 pages) |