Company NamePinnacle Inspection Services Limited
DirectorThomas Doig Davidson
Company StatusActive
Company NumberSC440932
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Thomas Doig Davidson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address111 Balsusney Road
Kirkcaldy
Fife
KY2 5LQ
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 January 2013Incorporation (47 pages)
23 January 2013Incorporation (47 pages)