Company NamePinnacle Technology Consulting Limited
Company StatusDissolved
Company NumberSC208457
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameEclectic Group Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 11 October 2016)
RolePartner/Chairman
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(15 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 11 October 2016)
RoleChief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence AddressThe Capital Building St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr George Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHollyhill House, 21 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameMark Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressFlat 2
33 Hyndland Road
Glasgow
G12 9UY
Scotland
Director NameMr Colin West
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Barnwell Drive
Balfron
Glasgow
G63 0RG
Scotland
Director NameMr John Robert Paterson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cathkin Crescent
Cumbernauld
Glasgow
G68 0FD
Scotland
Secretary NameMr John Robert Paterson
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Cathkin Crescent
Cumbernauld
Glasgow
G68 0FD
Scotland
Director NameMr John Aitken Nicoll
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2008)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence Address2 Kirkdene Bank
Newton Mearns
Glasgow
Lanarkshire
G77 5RG
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2008)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address2 West Road
Whitekirk
Dunbar
East Lothian
EH42 1XA
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Capital Building St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2006)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed15 February 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2010)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.eclectic.co.uk

Location

Registered AddressThe Capital Building
St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 December 2006Delivered on: 22 December 2006
Satisfied on: 8 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: 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
10 August 2005Delivered on: 18 August 2005
Satisfied on: 27 August 2011
Persons entitled: The Royal Bank of 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
15 May 2002Delivered on: 31 May 2002
Satisfied on: 2 December 2005
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

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
12 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
12 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 31,000
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 31,000
(5 pages)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
17 November 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 31,000
(3 pages)
17 November 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 31,000
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
22 July 2014Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 St. Andrew Square 2Nd Floor Edinburgh EH2 2AF to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 22 July 2014 (1 page)
22 July 2014Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 St. Andrew Square 2Nd Floor Edinburgh EH2 2AF to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 22 July 2014 (1 page)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Termination of appointment of a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
6 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
6 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
27 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
18 February 2010Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
18 February 2010Termination of appointment of Peterkins as a secretary (2 pages)
18 February 2010Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 pages)
18 February 2010Termination of appointment of Peterkins as a secretary (2 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
24 March 2009Full accounts made up to 30 September 2008 (19 pages)
23 July 2008Full accounts made up to 30 September 2007 (20 pages)
23 July 2008Full accounts made up to 30 September 2007 (20 pages)
27 June 2008Director appointed alan bonner (2 pages)
27 June 2008Director appointed alan bonner (2 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
20 May 2008Appointment terminated director peter ford (1 page)
20 May 2008Appointment terminated director peter ford (1 page)
8 February 2008Dec mort/charge * (2 pages)
8 February 2008Dec mort/charge * (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
28 January 2008Company name changed eclectic group LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed eclectic group LIMITED\certificate issued on 28/01/08 (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
16 March 2007£ nc 1000/31000 28/02/07 (2 pages)
16 March 2007£ nc 1000/31000 28/02/07 (2 pages)
16 March 2007Ad 28/02/07--------- £ si [email protected]=30000 £ ic 1000/31000 (1 page)
16 March 2007Ad 28/02/07--------- £ si [email protected]=30000 £ ic 1000/31000 (1 page)
14 March 2007Alterations to a floating charge (5 pages)
14 March 2007Alterations to a floating charge (5 pages)
9 March 2007Alterations to a floating charge (5 pages)
9 March 2007Alterations to a floating charge (5 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
4 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
4 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
30 June 2006Return made up to 23/06/06; full list of members (2 pages)
30 June 2006Return made up to 23/06/06; full list of members (2 pages)
17 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
17 May 2006Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
17 May 2006Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
17 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 121 west regent street glasgow strathclyde G2 2SD (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 121 west regent street glasgow strathclyde G2 2SD (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (3 pages)
2 December 2005Dec mort/charge * (2 pages)
2 December 2005Dec mort/charge * (2 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
28 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 October 2004Return made up to 23/06/04; full list of members (9 pages)
12 October 2004Return made up to 23/06/04; full list of members (9 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned;director resigned (1 page)
15 July 2004Resolutions
  • RES13 ‐ Acquiring of shares 07/07/04
(1 page)
15 July 2004Declaration of assistance for shares acquisition (5 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2004Declaration of assistance for shares acquisition (5 pages)
15 July 2004Resolutions
  • RES13 ‐ Acquiring of shares 07/07/04
(1 page)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
23 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
9 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Partic of mort/charge * (6 pages)
31 May 2002Partic of mort/charge * (6 pages)
15 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
15 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
18 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
27 September 2000Nc inc already adjusted 14/08/00 (1 page)
27 September 2000Nc inc already adjusted 14/08/00 (1 page)
19 September 2000S-div conve 14/09/00 (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Ad 14/09/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
19 September 2000Ad 14/09/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Memorandum and Articles of Association (16 pages)
19 September 2000S-div conve 14/09/00 (1 page)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Memorandum and Articles of Association (16 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 July 2000Company name changed m m & s (2673) LIMITED\certificate issued on 31/07/00 (2 pages)
31 July 2000Company name changed m m & s (2673) LIMITED\certificate issued on 31/07/00 (2 pages)
23 June 2000Incorporation (19 pages)
23 June 2000Incorporation (19 pages)