Company NamePinnacle Rigging And Access Limited
Company StatusDissolved
Company NumberSC440690
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Director

Director NameMr Calum Duncan Willoughby
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Stuart House
Eskmills Park Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland

Contact

Websitewww.pinnaclerigging.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressSuite 9 Stuart House
Eskmills Park Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 February 2014Registered office address changed from 53 Mary Stevenson Drive Alloa Clackmannanshire FK10 2BQ Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 53 Mary Stevenson Drive Alloa Clackmannanshire FK10 2BQ Scotland on 5 February 2014 (1 page)
5 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 February 2014Registered office address changed from 53 Mary Stevenson Drive Alloa Clackmannanshire FK10 2BQ Scotland on 5 February 2014 (1 page)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)