UKBizDB.co.uk

PINNACLE CELLULAR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pinnacle Cellular Group Limited. The company was founded 34 years ago and was given the registration number SC123629. The firm's registered office is in EDINBURGH. You can find them at Edinburgh House, 4 North St. Andrew Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PINNACLE CELLULAR GROUP LIMITED
Company Number:SC123629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary18 August 2014Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director23 March 2023Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Director02 April 2019Active
34 Meadway, Gidea Park, Romford, RM2 5NU

Secretary26 April 1991Active
Upper Foxhangers Farm, Marsh Lane, Rowde, Devizes, England, SN10 1RE

Secretary23 May 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary01 September 2003Active
8 Bailey Close, Pewsey, SN9 5HU

Secretary03 December 2001Active
12 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Secretary25 February 1998Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary10 November 1999Active
Carn Mairg, Wallacestone Brae, Brightons, FK2 0DH

Secretary12 June 1995Active
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH

Director01 March 1999Active
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director01 August 2007Active
Flat 10 Rushworth House, Enborne Lodge Lane, Newbury, RG14 6RH

Director01 April 2002Active
1 The Hollyhocks, Reading Road, Harwell, Didcot, OX11 0LX

Director22 August 2003Active
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ

Director23 February 2021Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 August 2004Active
3 Coney Park, Kings Park, Stirling, FK7 9LU

Director19 July 1995Active
Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom, EH2 1HJ

Director30 July 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 December 2007Active
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG

Director30 November 2010Active
32 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ

Director25 February 1998Active
61 Bathurst Mews, London, W2 2SB

Director10 November 1999Active
The Oxdrove House, Burghclere, Newbury, RG20 9HJ

Director10 April 2001Active
Dakar, 40 Camelon Road, Falkirk, FK1 5SH

Director19 July 1995Active
49 Spottiswoode Street, Edinburgh, EH9 1DQ

Director10 November 1999Active
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director10 November 1999Active
23 Manilla Road, Clifton, Bristol, BS8 4EB

Director01 April 2002Active
Moorlands, Harrow Road West, Dorking, RH4 3BH

Director01 May 2007Active
Moorlands, Harrow Road West, Dorking, RH4 3BH

Director01 May 2007Active
Aros House, Rhu, Helensburgh, G84 8NJ

Director25 February 1998Active
Leven House, 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG

Director31 October 2012Active
17 Woodaven Drive, East Kilbride, Glasgow, Scotland, G74 4UE

Director24 October 1995Active
46 Egerton Gardens, London, SW3 2BZ

Director04 May 1990Active
Lochside House, 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director30 June 2009Active
11 Kingswood Avenue, London, NW6 6LA

Director26 April 1991Active

People with Significant Control

Vodafone (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-09Accounts

Legacy.

Download
2019-12-09Other

Legacy.

Download
2019-12-09Other

Legacy.

Download
2019-05-15Address

Change registered office address company with date old address new address.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.