Company NamePinnacle Consulting (Ellon) Ltd.
Company StatusActive
Company NumberSC320100
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAgnes Ann Steele
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank The Meadows
Ellon
Aberdeenshire
AB41 9QH
Scotland
Director NameThomas Allan Steele
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCost Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank The Meadows
Ellon
AB41 9QH
Scotland
Secretary NameAgnes Ann Steele
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank The Meadows
Ellon
Aberdeenshire
AB41 9QH
Scotland
Director NameMiss Lynsey Marian Steele
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(1 year after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Watson Street
Aberdeen
Aberdeenshire
AB25 2QB
Scotland
Director NameKenneth Steele
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2009(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sunnyside-consulting.co.uk

Location

Registered Address27 John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Financials

Year2013
Net Worth£399,567
Cash£114,081
Current Liabilities£76,841

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 April 2020Register inspection address has been changed from 32 Upperkirkgate Aberdeen AB10 1BA Scotland to 41 Watson Street Aberdeen AB25 2QB (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 August 2019Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
12 July 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Registered office address changed from 41 Watson Street Aberdeen AB25 2QB Scotland to 27 John Street Aberdeen AB25 1BT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 41 Watson Street Aberdeen AB25 2QB Scotland to 27 John Street Aberdeen AB25 1BT on 9 December 2016 (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6
(8 pages)
29 April 2016Registered office address changed from C/O Acumen Accountants & Advisors Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 41 Watson Street Aberdeen AB25 2QB on 29 April 2016 (1 page)
29 April 2016Register inspection address has been changed to 32 Upperkirkgate Aberdeen AB10 1BA (1 page)
29 April 2016Register inspection address has been changed to 32 Upperkirkgate Aberdeen AB10 1BA (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6
(8 pages)
29 April 2016Registered office address changed from C/O Acumen Accountants & Advisors Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 41 Watson Street Aberdeen AB25 2QB on 29 April 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Director's details changed for Kenneth Steele on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Kenneth Steele on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Kenneth Steele on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Director's details changed for Agnes Ann Steele on 5 April 2010 (2 pages)
5 April 2011Secretary's details changed for Agnes Ann Steele on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Thomas Allan Steele on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Agnes Ann Steele on 5 April 2010 (2 pages)
5 April 2011Secretary's details changed for Agnes Ann Steele on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Agnes Ann Steele on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Agnes Ann Steele on 5 April 2010 (2 pages)
5 April 2011Director's details changed for Thomas Allan Steele on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Thomas Allan Steele on 5 April 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Director's details changed for Kenneth Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Lynsey Marian Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Agnes Ann Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Agnes Ann Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Lynsey Marian Steele on 2 April 2010 (2 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Agnes Ann Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Lynsey Marian Steele on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Steele on 2 April 2010 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 6
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 6
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 6
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(2 pages)
21 April 2010Registered office address changed from Willowbank, the Meadows Ellon Aberdeen AB41 7TH on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Willowbank, the Meadows Ellon Aberdeen AB41 7TH on 21 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 02/04/09; full list of members (4 pages)
27 August 2009Director's change of particulars / lynsey steele / 01/01/2009 (1 page)
27 August 2009Director's change of particulars / lynsey steele / 01/01/2009 (1 page)
27 August 2009Return made up to 02/04/09; full list of members (4 pages)
16 July 2009Director appointed kenneth steele (2 pages)
16 July 2009Director appointed kenneth steele (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 02/04/08; full list of members (7 pages)
24 September 2008Return made up to 02/04/08; full list of members (7 pages)
17 July 2008Director appointed lynsey marian steele (2 pages)
17 July 2008Director appointed lynsey marian steele (2 pages)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)