Company NameGlen Group Limited
Company StatusDissolved
Company NumberSC275104
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(11 years, 1 month 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(11 years, 3 months 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(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 weeks after company formation)
Appointment Duration5 years, 4 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
Appointed15 November 2004(3 weeks after company formation)
Appointment Duration3 years, 5 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(3 years, 7 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(9 years, 4 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 NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

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

Shareholders

2 at £1Pinnacle Technology Group PLC
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)
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)
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)
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
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)
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 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 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)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 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)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 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)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 October 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 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (5 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)
8 April 2010Termination of appointment of Graham Duncan as a director (2 pages)
18 February 2010Appointment of Wjm Secretaries Limited as a secretary (3 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)
18 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
18 February 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages)
29 October 2009Director's details changed for Graham John Duncan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Bonner on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graham John Duncan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Bonner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graham John Duncan on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alan Bonner on 1 October 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 March 2009Company name changed pinnacle telecom group LIMITED\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed pinnacle telecom group LIMITED\certificate issued on 09/03/09 (2 pages)
19 December 2008Company name changed pinnacle ict group LIMITED\certificate issued on 19/12/08 (2 pages)
19 December 2008Company name changed pinnacle ict group LIMITED\certificate issued on 19/12/08 (2 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
12 August 2008Director appointed alan bonner (3 pages)
12 August 2008Director appointed alan bonner (3 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 May 2008Appointment terminated director peter ford (1 page)
20 May 2008Appointment terminated director peter ford (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
1 August 2007Company name changed glen project management LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed glen project management LIMITED\certificate issued on 01/08/07 (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
8 August 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
8 August 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)