PINNACLE CELLULAR LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

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 Pinnacle Cellular Group Limited as a person with significant control on 2023-07-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 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

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH SCOTLAND EH12 9RG

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY HENRY OLIVIER

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

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 SOLVENCY STATEMENT DATED 20/11/18

View Document

30/11/1830 November 2018 STATEMENT BY DIRECTORS

View Document

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1830 November 2018 REDUCE ISSUED CAPITAL 20/11/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, 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 14/02/17, 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 14 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 14 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

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAWE-LANE

View Document

11/03/1411 March 2014 Annual return made up to 14 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

01/03/131 March 2013 Annual return made up to 14 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

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

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

View Document

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

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

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 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 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

24/10/0924 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 THOMAS NOWAK

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

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 14/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/02/08; 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 14/02/07; 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

03/05/063 May 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 14/02/06; 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

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; 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

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; 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

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 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

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 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 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

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 SECRETARY 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 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

03/11/993 November 1999 DEC MORT/CHARGE *****

View Document

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

View Document

28/10/9928 October 1999 DEC MORT/CHARGE *****

View Document

28/10/9928 October 1999 DEC MORT/CHARGE *****

View Document

28/10/9928 October 1999 DEC MORT/CHARGE *****

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

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

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

View Document

14/09/9814 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

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

View Document

06/03/986 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

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

View Document

16/10/9716 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 PARTIC OF MORT/CHARGE *****

View Document

29/11/9529 November 1995 PARTIC OF MORT/CHARGE *****

View Document

29/11/9529 November 1995 PARTIC OF MORT/CHARGE *****

View Document

19/10/9519 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/942 October 1994 CAPATALISE RESERVES 27/09/94

View Document

02/10/942 October 1994 £ NC 20000/1000000 27/09/94

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 PARTIC OF MORT/CHARGE *****

View Document

11/04/9411 April 1994 DEC MORT/CHARGE *****

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 07/09/92; CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 62 ALLOWAY CRESCENT BONNYBRIDGE FK4 1EZ

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 S386 DISP APP AUDS 14/03/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 PARTIC OF MORT/CHARGE 4482

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 37 WELLSIDE PLACE FALKIRK FK1 5RL

View Document

15/10/9015 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/907 September 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company