Company NameLoyal It Ltd
Company StatusDissolved
Company NumberSC261399
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesPinnacle Telecommunications (Holdings) Limited and Pinnacle Group Ltd.

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(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Headlands
Kettering
Northamptonshire
NN15 6BL
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(11 years, 11 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(12 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 11 October 2016)
RoleChief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2010(6 years after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Allan Ronald Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Falkirk Road
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameJohn Brown Wilson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 12 January 2005)
RoleRetired
Correspondence Address1 Parkhead Holdings
Linlithgow
West Lothian
EH49 7RF
Scotland
Secretary NameJohn Brown Wilson
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 12 January 2005)
RoleRetired
Correspondence Address1 Parkhead Holdings
Linlithgow
West Lothian
EH49 7RF
Scotland
Secretary NameAnn Owen
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressCompthall
Brightons
Stirlingshire
FK2 0RW
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(3 years, 5 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(3 years, 5 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(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Capital Building 12/13 St. Andrew S
Edinburgh
EH2 2AF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameNWHI Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address15 Hope Street
Edinburgh
Midlothian
EH2 4EL
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed07 June 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2010)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone08707391234
Telephone regionUnknown

Location

Registered AddressWright Johnston Mackenzie Llp
2nd Floor, The Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

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)
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 (8 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
26 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 460,000
(6 pages)
26 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 460,000
(6 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)
14 July 2015Company name changed pinnacle group LTD.\certificate issued on 14/07/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(4 pages)
14 July 2015Change of name notice (1 page)
14 July 2015Company name changed pinnacle group LTD.\certificate issued on 14/07/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(4 pages)
14 July 2015Change of name notice (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)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 460,000
(5 pages)
25 March 2015Director's details changed for Mr Darron Giddens on 24 February 2014 (2 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 460,000
(5 pages)
25 March 2015Director's details changed for Mr Darron Giddens on 24 February 2014 (2 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 460,000
(5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
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 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)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 460,000
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 460,000
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 460,000
(5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
12 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 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 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 2010Appointment of Wjm Secretaries Limited as a secretary (3 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)
24 March 2009Full accounts made up to 30 September 2008 (10 pages)
24 March 2009Full accounts made up to 30 September 2008 (10 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 July 2008Full accounts made up to 30 September 2007 (12 pages)
23 July 2008Full accounts made up to 30 September 2007 (12 pages)
20 May 2008Appointment terminated director peter ford (1 page)
20 May 2008Appointment terminated director peter ford (1 page)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; 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)
3 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
3 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: compt hall brightons stirlingshire FK2 0RW (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: compt hall brightons stirlingshire FK2 0RW (1 page)
14 February 2007Registered office changed on 14/02/07 from: pinnacle house mill road linlithgow bridge linlithgow EH49 7SF (1 page)
14 February 2007Return made up to 05/01/07; full list of members (6 pages)
14 February 2007Return made up to 05/01/07; full list of members (6 pages)
14 February 2007Registered office changed on 14/02/07 from: pinnacle house mill road linlithgow bridge linlithgow EH49 7SF (1 page)
1 February 2007Full accounts made up to 29 March 2006 (15 pages)
1 February 2007Full accounts made up to 29 March 2006 (15 pages)
29 June 2006Company name changed pinnacle telecommunications (hol dings) LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed pinnacle telecommunications (hol dings) LIMITED\certificate issued on 29/06/06 (2 pages)
27 March 2006Full accounts made up to 29 March 2005 (16 pages)
27 March 2006Return made up to 05/01/06; full list of members (7 pages)
27 March 2006Full accounts made up to 29 March 2005 (16 pages)
27 March 2006Return made up to 05/01/06; full list of members (7 pages)
4 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
26 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Ad 12/02/04-12/02/04 £ si 459999@1=459999 £ ic 1/460000 (2 pages)
8 September 2004Ad 12/02/04-12/02/04 £ si 459999@1=459999 £ ic 1/460000 (2 pages)
25 August 2004Nc inc already adjusted 02/02/04 (2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 02/02/04 (2 pages)
30 June 2004Particulars of contract relating to shares (4 pages)
30 June 2004Particulars of contract relating to shares (4 pages)
30 June 2004Particulars of contract relating to shares (4 pages)
30 June 2004Particulars of contract relating to shares (4 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
5 January 2004Incorporation (14 pages)
5 January 2004Incorporation (14 pages)