Company NameICT Investments Limited
Company StatusDissolved
Company NumberSC234956
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesAMR Solutions Limited and Soluis It Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(13 years, 4 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, 6 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, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameKelly Chalmers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleDomestic Engineer
Correspondence Address145 Silverbuthall Road
Hawick
Borders
TD9 7BL
Scotland
Director NameKeith David Skilling
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleTechnical Director
Correspondence Address3 Bruce Gate
Airth Castle Park
Airth
Stirlingshire
FK2 8GN
Scotland
Secretary NameKeith David Skilling
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Bruce Gate
Airth Castle Park
Airth
Stirlingshire
FK2 8GN
Scotland
Secretary NameOrleen Heather Skilling
NationalityBritish
StatusResigned
Appointed01 March 2003(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address3 Bruce Gate
Airth Castle Park
Airth
Stirlingshire
FK2 8GN
Scotland
Director NameIan George Robertson Hogg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 14 May 2004)
RoleSales Director
Correspondence Address26 Queens Croft
Kelso
Scottish Borders
TD5 7NN
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2010)
RoleAccountant
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
Appointed14 May 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Road
Whitekirk
Dunbar
East Lothian
EH42 1XA
Scotland
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 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(11 years, 7 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 NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed14 May 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 January 2010)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitepinn.uk.com

Location

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

Shareholders

21.8k at £1Pinnacle Cloud Solutions LTD
100.00%
Ordinary

Accounts

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

Filing History

11 October 2016Final Gazette dissolved via 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)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
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)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
14 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 21,750
(3 pages)
14 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 21,750
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 21,750
(3 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 21,750
(3 pages)
27 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 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)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 21,750
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 21,750
(4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (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 AB10 1QR on 18 February 2010 (2 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 August 2008Director appointed alan bonner (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
30 July 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 May 2008Appointment terminated director peter ford (1 page)
21 February 2008Company name changed soluis it LTD.\certificate issued on 21/02/08 (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2005Director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2005Return made up to 05/08/05; full list of members (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2005Memorandum and Articles of Association (7 pages)
14 October 2004Return made up to 05/08/04; full list of members (8 pages)
28 June 2004Registered office changed on 28/06/04 from: 31A king street stenhousemuir stirlingshire FK5 4HD (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
11 June 2004Ad 13/05/04--------- £ si 21000@1=21000 £ ic 750/21750 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Particulars of contract relating to shares (4 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Nc inc already adjusted 13/05/04 (1 page)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2003Return made up to 05/08/03; full list of members (7 pages)
13 June 2003New director appointed (2 pages)
10 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 10 north bridge street hawick roxburghshire TD9 9QW (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Company name changed amr solutions LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Director resigned (1 page)
5 August 2002Incorporation (17 pages)
5 August 2002Secretary resigned (1 page)