Company NamePivotal Integration Ltd.
DirectorsAllan Thomas McLaughlin and David Stapleton
Company StatusLiquidation
Company NumberSC228653
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Allan Thomas McLaughlin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameDavid Stapleton
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6/5 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Secretary NameDavid Stapleton
NationalityIrish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6/5 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Director NameGerard John Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Bangholm Bower Avenue
Trinity
Edinburgh
Midlothian
EH5 3NS
Scotland
Director NameMr Andrew Trevor Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLorachan
Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFRP Advisory Llp
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£541,986
Cash£70
Current Liabilities£521,726

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
14 August 2009Administrator's progress report (4 pages)
14 August 2009Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 August 2009Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 August 2009Administrator's progress report (4 pages)
9 March 2009Administrator's progress report (4 pages)
9 March 2009Administrator's progress report (4 pages)
18 November 2008Notice of result of meeting creditors (10 pages)
18 November 2008Statement of affairs with form 2.13B(SCOT) (17 pages)
18 November 2008Notice of result of meeting creditors (10 pages)
18 November 2008Statement of affairs with form 2.13B(SCOT) (17 pages)
10 October 2008Statement of administrator's proposal (10 pages)
10 October 2008Statement of administrator's proposal (10 pages)
22 August 2008Appointment of an administrator (8 pages)
22 August 2008Registered office changed on 22/08/2008 from suite 5/1 queens house 19 st vincent place glasgow G1 2DT (1 page)
22 August 2008Registered office changed on 22/08/2008 from suite 5/1 queens house 19 st vincent place glasgow G1 2DT (1 page)
22 August 2008Appointment of an administrator (8 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 June 2008Appointment terminated director andrew lloyd (1 page)
27 June 2008Appointment terminated director andrew lloyd (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 01/03/07; full list of members (4 pages)
6 March 2007Return made up to 01/03/07; full list of members (4 pages)
20 November 2006Registered office changed on 20/11/06 from: hillington park innovation centre, 1 ainslie road, hillington glasgow G52 4RU (1 page)
20 November 2006Registered office changed on 20/11/06 from: hillington park innovation centre, 1 ainslie road, hillington glasgow G52 4RU (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: hillington park innovation centre,1 ainslie road,hillington glasgow G52 4RU (1 page)
8 May 2006Registered office changed on 08/05/06 from: hillington park innovation centre,1 ainslie road,hillington glasgow G52 4RU (1 page)
8 May 2006Return made up to 01/03/06; full list of members (3 pages)
8 May 2006Return made up to 01/03/06; full list of members (3 pages)
3 October 2005Amended accounts made up to 31 March 2005 (7 pages)
3 October 2005Amended accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 01/03/05; full list of members (9 pages)
24 February 2005Return made up to 01/03/05; full list of members (9 pages)
17 January 2005Ad 08/12/04--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages)
17 January 2005Ad 08/12/04--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages)
1 July 2004Ad 21/06/04--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
1 July 2004Nc inc already adjusted 21/06/04 (1 page)
1 July 2004Ad 21/06/04--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2004Nc inc already adjusted 21/06/04 (1 page)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 01/03/04; full list of members; amend (7 pages)
16 June 2004Return made up to 01/03/04; full list of members; amend (7 pages)
22 April 2004Partic of mort/charge * (7 pages)
22 April 2004Partic of mort/charge * (7 pages)
22 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
22 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
16 October 2003Company name changed ettrick LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed ettrick LIMITED\certificate issued on 16/10/03 (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 36 balmoral drive bishopton renfrewshire PA7 5HR (1 page)
16 September 2003Registered office changed on 16/09/03 from: 36 balmoral drive bishopton renfrewshire PA7 5HR (1 page)
25 July 2003Ad 27/06/03--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
25 July 2003Ad 27/06/03--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2003Resolutions
  • RES13 ‐ Sub-divide shares 27/06/03
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2003Resolutions
  • RES13 ‐ Sub-divide shares 27/06/03
(1 page)
21 July 2003S-div 27/06/03 (1 page)
21 July 2003S-div 27/06/03 (1 page)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
5 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
1 March 2002Incorporation (16 pages)
1 March 2002Incorporation (16 pages)