Company NameSports Club Telecom Limited
Company StatusDissolved
Company NumberSC233111
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameDMS (Shelf) No. 174 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Darron Giddens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Pavilion Drive
Northampton
NN4 7PA
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(13 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(13 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 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2010(7 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 Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameMr Kenneth Duncan Steen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kenmure Gardens
Bishopbriggs
Glasgow
Strathclyde
G64 2BX
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameIan Campbell Farr Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2007)
RoleTelecommunications Consultant
Correspondence Address8 The Hollows
Ayr Road, Giffnock
Glasgow
G46 7JB
Scotland
Secretary NameShannon Murray Dickson
NationalityBritish
StatusResigned
Appointed03 July 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressFlat 2/1, 3 Douglas Court
Douglas Drive
Newton Mearns
G77 6HS
Scotland
Director NameShannon Murray Dickson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressFlat 2/1, 3 Douglas Court
Douglas Drive
Newton Mearns
G77 6HS
Scotland
Director NameCraig Minto Chalmers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2006)
RoleProfessional Rugby Player
Correspondence Address11 Farundles Avenue
Lyppard Wood Green
Worcester
WR4 0LX
Director NameMr Andrew Douglas Nicol
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2006)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address14 Pentland Terrace
Edinburgh
EH10 6HA
Scotland
Director NameGraeme Beveridge
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2007)
RoleProfessional Rugby Player
Correspondence Address14 Netherton Avenue
Glasgow
Lanarkshire
G13 1BW
Scotland
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Secretary NameMr Alan John Bonner
NationalityScottish
StatusResigned
Appointed22 January 2007(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Road
Whitekirk
Dunbar
East Lothian
EH42 1XA
Scotland
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed07 June 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2010)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitepinnacletelecomgroup.co.uk

Location

Registered AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at £1Loyal It LTD
100.00%
Ordinary

Accounts

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

Charges

31 July 2002Delivered on: 8 August 2002
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.
Outstanding

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)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
22 May 2016Satisfaction of charge 1 in full (1 page)
22 May 2016Satisfaction of charge 1 in full (1 page)
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)
23 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 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 (6 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Director's details changed for Mr Darron Giddens on 10 July 2013 (2 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Director's details changed for Mr Darron Giddens on 10 July 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
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 Alan Bonner as 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 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)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
27 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
27 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 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)
5 March 2010Appointment of Mr Darron Giddens as a director (2 pages)
5 March 2010Appointment of Mr Darron Giddens as a director (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 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 2010Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Peterkins as a secretary (2 pages)
18 February 2010Termination of appointment of Peterkins as a secretary (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (5 pages)
22 June 2009Return made up to 21/06/09; full list of members (5 pages)
24 March 2009Full accounts made up to 30 September 2008 (14 pages)
24 March 2009Full accounts made up to 30 September 2008 (14 pages)
23 July 2008Full accounts made up to 30 September 2007 (15 pages)
23 July 2008Full accounts made up to 30 September 2007 (15 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
20 May 2008Appointment terminated director peter ford (1 page)
20 May 2008Appointment terminated director peter ford (1 page)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007Registered office changed on 26/06/07 from: dallas mcmillan,regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
26 June 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007Registered office changed on 26/06/07 from: dallas mcmillan,regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
26 June 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: compt hall sunnyside road brightons stirlingshire FK2 0RW (1 page)
26 January 2007Registered office changed on 26/01/07 from: compt hall sunnyside road brightons stirlingshire FK2 0RW (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo st glasgow strathclyde G2 6AY (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2006Return made up to 21/06/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
23 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005New director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 21/06/04; full list of members (9 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 21/06/03; full list of members (9 pages)
4 October 2002Ad 27/08/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2002Nc inc already adjusted 27/08/02 (1 page)
8 August 2002Partic of mort/charge * (6 pages)
10 July 2002Company name changed dms (shelf) no. 174 LIMITED\certificate issued on 10/07/02 (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
21 June 2002Incorporation (20 pages)