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(13 years, 6 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 | 06 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 October 2016) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Kelly Chalmers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Domestic Engineer |
Correspondence Address | 145 Silverbuthall Road Hawick Borders TD9 7BL Scotland |
Director Name | Keith David Skilling |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Technical Director |
Correspondence Address | 3 Bruce Gate Airth Castle Park Airth Stirlingshire FK2 8GN Scotland |
Secretary Name | Keith David Skilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bruce Gate Airth Castle Park Airth Stirlingshire FK2 8GN Scotland |
Secretary Name | Orleen Heather Skilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 3 Bruce Gate Airth Castle Park Airth Stirlingshire FK2 8GN Scotland |
Director Name | Ian George Robertson Hogg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 14 May 2004) |
Role | Sales Director |
Correspondence Address | 26 Queens Croft Kelso Scottish Borders TD5 7NN Scotland |
Director Name | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Road Whitekirk Dunbar East Lothian EH42 1XA Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(11 years, 7 months 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 January 2010) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | pinn.uk.com |
---|
Registered Address | The Capital Building 12/13 St. Andrew Square 2nd Floor Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
21.8k at £1 | Pinnacle Cloud Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via 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) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
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) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
14 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 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) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
11 August 2008 | Director appointed alan bonner (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
30 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
21 February 2008 | Company name changed soluis it LTD.\certificate issued on 21/02/08 (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 December 2005 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Memorandum and Articles of Association (7 pages) |
14 October 2004 | Return made up to 05/08/04; full list of members (8 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 31A king street stenhousemuir stirlingshire FK5 4HD (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Ad 13/05/04--------- £ si 21000@1=21000 £ ic 750/21750 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Particulars of contract relating to shares (4 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Nc inc already adjusted 13/05/04 (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
13 June 2003 | New director appointed (2 pages) |
10 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 10 north bridge street hawick roxburghshire TD9 9QW (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Company name changed amr solutions LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Director resigned (1 page) |
5 August 2002 | Incorporation (17 pages) |
5 August 2002 | Secretary resigned (1 page) |