Company NamePinpoint Global Limited
DirectorKenneth John Parker
Company StatusActive
Company NumberSC512795
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth John Parker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed14 August 2015(3 days after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSCO
Correspondence Address67 Portland Place
Hamilton
ML3 7LA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address67 Portland Place
Hamilton
ML3 7LA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Kenneth John Parker
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

12 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
22 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 October 2019Registered office address changed from 57 Hollandbush Grove Hamilton ML3 8AL to 67 Portland Place Hamilton ML3 7LA on 14 October 2019 (1 page)
12 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
27 August 2015Appointment of Mr Kenneth John Parker as a director on 14 August 2015 (2 pages)
27 August 2015Appointment of Mr Kenneth John Parker as a director on 14 August 2015 (2 pages)
11 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 57 Hollandbush Grove Hamilton ML3 8AL on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(27 pages)
11 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 57 Hollandbush Grove Hamilton ML3 8AL on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(27 pages)
11 August 2015Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page)