PINNACLE CELLULAR GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Statement of capital on 2024-11-14

View Document

14/11/2414 November 2024 Resolutions

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/07/234 July 2023 Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Vodafone (Scotland) Limited as a person with significant control on 2023-07-03

View Document

05/04/235 April 2023 Appointment of Mr Prashant Bhagania as a director on 2023-03-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Janine Butler as a director on 2022-11-23

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH SCOTLAND EH12 9RG

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL YORSTON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

20/08/1420 August 2014 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAWE-LANE

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM LOCHSIDE HOUSE 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH SCOTLAND EH12 9DJ SCOTLAND

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHÄFER

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

03/12/103 December 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHÄFER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALLEN

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/104 January 2010 ADOPT ARTICLES 18/12/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP QUENTIN ALLEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY LOLA EMETULU

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR PATRICK JOHN, BEACHIM DAWE-LANE

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 S366A DISP HOLDING AGM 05/10/00

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 05/10/00

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: C/O DELOITTE & TOUCHE 39 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2QQ

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 AUDITOR'S RESIGNATION

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5BB

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/04/9819 April 1998 ADOPT MEM AND ARTS 25/02/98

View Document

19/04/9819 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 12 CASTLE PLACE BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7XB

View Document

06/03/986 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

01/02/981 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 S-DIV 16/08/95

View Document

06/09/956 September 1995 COMPANY NAME CHANGED DRUMMOND CAPITAL LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

21/08/9521 August 1995 SHARES AGREEMENT OTC

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 S369(4) SHT NOTICE MEET 21/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 13A ALVA STREET EDINBURGH EH2 4PH

View Document

16/06/9116 June 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information