Company NamePinnacle Scotland Ltd
Company StatusDissolved
Company NumberSC403380
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date3 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Flynn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock House Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
Director NameMr Luke Michael Negus-Hill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock House Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
Director NameMr Matthew Frederick Tyson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hawthorn Street
Wilmslow
Cheshire
SK9 5EJ
Director NameMr Raymond Arthur Trew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Farm Eagle Barnsdale
Lincoln
LN6 9EB
Director NameMr Raymond Anthony Trew
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Moor Road
Lincoln
LN6 3JY

Contact

Websitewww.pinnacle.eu.com

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£12,930
Cash£26,400
Current Liabilities£151,523

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

19 June 2015Delivered on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2013Delivered 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

Filing History

3 December 2020Final Gazette dissolved following liquidation (1 page)
3 September 2020Final account prior to dissolution in a winding-up by the court (11 pages)
1 July 2016Registered 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 2016Court order notice of winding up (1 page)
1 July 2016Notice of winding up order (1 page)
1 July 2016Court order notice of winding up (1 page)
1 July 2016Registered 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 2016Notice of winding up order (1 page)
17 August 2015Registered 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 2015Registered 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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 June 2015Satisfaction of charge SC4033800002 in full (4 pages)
27 June 2015Satisfaction of charge SC4033800002 in full (4 pages)
23 June 2015Registration of charge SC4033800003, created on 19 June 2015 (9 pages)
23 June 2015Registration of charge SC4033800003, created on 19 June 2015 (9 pages)
24 November 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 August 2014Director's details changed for Mr Luke Michael Negus-Hill on 31 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Simon James Breen on 31 July 2014 (2 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Director's details changed for Mr Simon James Breen on 31 July 2014 (2 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Director's details changed for Mr Luke Michael Negus-Hill on 31 July 2014 (2 pages)
20 June 2014Termination of appointment of Matthew Tyson as a director (1 page)
20 June 2014Termination of appointment of Matthew Tyson as a director (1 page)
17 June 2014Termination of appointment of Raymond Trew as a director (1 page)
17 June 2014Termination of appointment of Raymond Trew as a director (1 page)
7 April 2014Termination of appointment of Raymond Trew as a director (1 page)
7 April 2014Termination of appointment of Raymond Trew as a director (1 page)
28 January 2014Appointment of Mr Raymond Anthony Trew as a director (2 pages)
28 January 2014Appointment of Mr Raymond Anthony Trew as a director (2 pages)
13 January 2014Appointment of Mr Raymond Arthur Trew as a director (2 pages)
13 January 2014Appointment of Mr Raymond Arthur Trew as a director (2 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
25 April 2013Registration of charge 4033800002 (19 pages)
25 April 2013Registration of charge 4033800002 (19 pages)
26 March 2013Appointment of Mr Matthew Frederick Tyson as a director (2 pages)
26 March 2013Appointment of Mr Simon James Breen as a director (2 pages)
26 March 2013Appointment of Mr Simon James Breen as a director (2 pages)
26 March 2013Appointment of Mr Matthew Frederick Tyson as a director (2 pages)
8 February 2013Appointment of Mr Luke Negus-Hill as a director (2 pages)
8 February 2013Appointment of Mr Luke Negus-Hill as a director (2 pages)
3 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
3 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
30 October 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 27/10/2011
(22 pages)
11 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,000
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,000
(4 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 27/10/2011
(22 pages)
11 November 2011Sub-division of shares on 27 October 2011 (5 pages)
11 November 2011Sub-division of shares on 27 October 2011 (5 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)