Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Simon James Breen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcock House Waters Edge Business Park Modwen Road Salford M5 3EZ |
Director Name | Mr Luke Michael Negus-Hill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcock House Waters Edge Business Park Modwen Road Salford M5 3EZ |
Director Name | Mr Matthew Frederick Tyson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hawthorn Street Wilmslow Cheshire SK9 5EJ |
Director Name | Mr Raymond Arthur Trew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Farm Eagle Barnsdale Lincoln LN6 9EB |
Director Name | Mr Raymond Anthony Trew |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Low Moor Road Lincoln LN6 3JY |
Website | www.pinnacle.eu.com |
---|
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £12,930 |
Cash | £26,400 |
Current Liabilities | £151,523 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2013 | Delivered on: 25 April 2013 Satisfied on: 27 June 2015 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2020 | Final account prior to dissolution in a winding-up by the court (11 pages) |
1 July 2016 | Registered office address changed from Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2016 (2 pages) |
1 July 2016 | Court order notice of winding up (1 page) |
1 July 2016 | Notice of winding up order (1 page) |
1 July 2016 | Court order notice of winding up (1 page) |
1 July 2016 | Registered office address changed from Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 July 2016 (2 pages) |
1 July 2016 | Notice of winding up order (1 page) |
17 August 2015 | Registered office address changed from 26 Craigmuir Road Blantyre South Lanarkshire G72 9UA to Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 26 Craigmuir Road Blantyre South Lanarkshire G72 9UA to Office 1/1 116-118 Elderslie Street Glasgow Lanarkshire G3 7DX on 17 August 2015 (1 page) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 June 2015 | Satisfaction of charge SC4033800002 in full (4 pages) |
27 June 2015 | Satisfaction of charge SC4033800002 in full (4 pages) |
23 June 2015 | Registration of charge SC4033800003, created on 19 June 2015 (9 pages) |
23 June 2015 | Registration of charge SC4033800003, created on 19 June 2015 (9 pages) |
24 November 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 August 2014 | Director's details changed for Mr Luke Michael Negus-Hill on 31 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Simon James Breen on 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Simon James Breen on 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Luke Michael Negus-Hill on 31 July 2014 (2 pages) |
20 June 2014 | Termination of appointment of Matthew Tyson as a director (1 page) |
20 June 2014 | Termination of appointment of Matthew Tyson as a director (1 page) |
17 June 2014 | Termination of appointment of Raymond Trew as a director (1 page) |
17 June 2014 | Termination of appointment of Raymond Trew as a director (1 page) |
7 April 2014 | Termination of appointment of Raymond Trew as a director (1 page) |
7 April 2014 | Termination of appointment of Raymond Trew as a director (1 page) |
28 January 2014 | Appointment of Mr Raymond Anthony Trew as a director (2 pages) |
28 January 2014 | Appointment of Mr Raymond Anthony Trew as a director (2 pages) |
13 January 2014 | Appointment of Mr Raymond Arthur Trew as a director (2 pages) |
13 January 2014 | Appointment of Mr Raymond Arthur Trew as a director (2 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 April 2013 | Registration of charge 4033800002 (19 pages) |
25 April 2013 | Registration of charge 4033800002 (19 pages) |
26 March 2013 | Appointment of Mr Matthew Frederick Tyson as a director (2 pages) |
26 March 2013 | Appointment of Mr Simon James Breen as a director (2 pages) |
26 March 2013 | Appointment of Mr Simon James Breen as a director (2 pages) |
26 March 2013 | Appointment of Mr Matthew Frederick Tyson as a director (2 pages) |
8 February 2013 | Appointment of Mr Luke Negus-Hill as a director (2 pages) |
8 February 2013 | Appointment of Mr Luke Negus-Hill as a director (2 pages) |
3 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
3 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 October 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Sub-division of shares on 27 October 2011 (5 pages) |
11 November 2011 | Sub-division of shares on 27 October 2011 (5 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|