Advanced company searchLink opens in new window

PINNACLE TECHNOLOGY CONSULTING LIMITED

Company number SC208457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 31,000
28 Mar 2016 TM01 Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016
08 Feb 2016 AP01 Appointment of Mr Ian David Winn as a director on 1 February 2016
31 Dec 2015 AP01 Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015
17 Nov 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 31,000
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Jul 2014 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 St. Andrew Square 2Nd Floor Edinburgh EH2 2AF to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 22 July 2014
14 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Apr 2014 TM01 Termination of appointment of a director
04 Apr 2014 TM01 Termination of appointment of Alan Bonner as a director
04 Apr 2014 AD01 Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014
06 Mar 2014 AP01 Appointment of Nicholas Bryan Thomas Scallan as a director
01 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
06 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
31 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
06 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders