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(11 years, 3 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 | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2010(5 years, 2 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 | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 weeks after company formation) |
Appointment Duration | 5 years, 4 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 | 15 November 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 5 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(3 years, 7 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(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Capital Building 12/13 St. Andrew S Edinburgh EH2 2AF Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Wright Johnston Mackenzie Llp 2nd Floor, The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Pinnacle Technology Group PLC 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) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for 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) |
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) |
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) |
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) |
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) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
27 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
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 | 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) |
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) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 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) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 25 October 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 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 25 October 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) |
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) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 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) |
18 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 February 2010 (2 pages) |
29 October 2009 | Director's details changed for Graham John Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Bonner on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham John Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Bonner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham John Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Peterkins, Solicitors on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan Bonner on 1 October 2009 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 March 2009 | Company name changed pinnacle telecom group LIMITED\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed pinnacle telecom group LIMITED\certificate issued on 09/03/09 (2 pages) |
19 December 2008 | Company name changed pinnacle ict group LIMITED\certificate issued on 19/12/08 (2 pages) |
19 December 2008 | Company name changed pinnacle ict group LIMITED\certificate issued on 19/12/08 (2 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 August 2008 | Director appointed alan bonner (3 pages) |
12 August 2008 | Director appointed alan bonner (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 August 2007 | Company name changed glen project management LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed glen project management LIMITED\certificate issued on 01/08/07 (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
8 August 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 August 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |