This company is commonly known as Pinnacle Developments (scotland) Limited. The company was founded 30 years ago and was given the registration number SC147591. The firm's registered office is in GLASGOW. You can find them at 180 Findochty Street, Garthamlock, Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | PINNACLE DEVELOPMENTS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC147591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 180 Findochty Street, Garthamlock, Glasgow, G33 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Secretary | 22 October 2001 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 17 June 1998 | Active |
2 Dundas Avenue, South Queensferry, EH30 9QD | Secretary | 09 May 1994 | Active |
2 Headington Close, Hanham, Bristol, BS15 3BF | Secretary | 19 November 1993 | Active |
68 Queen Street, Edinburgh, EH2 4NN | Corporate Nominee Secretary | 18 November 1993 | Active |
68 Queen Street, Edinburgh, EH2 4NN | Nominee Director | 18 November 1993 | Active |
The Counting House, Mount Beacon Place, Bath, BA1 5SP | Director | 17 June 1998 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 01 January 2010 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 01 January 2010 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 01 January 2010 | Active |
48 Greenfield Park Drive, Heworth, York, YO31 1JB | Director | 01 May 2002 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 18 April 2013 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Director | 19 March 2001 | Active |
Summerlea Ferntower Road, Crieff, PH7 3DH | Director | 01 February 1995 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 19 March 2001 | Active |
2 Dundas Avenue, South Queensferry, EH30 9QD | Director | 12 September 1994 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 28 October 1999 | Active |
15a Abercromby Drive, Bridge Of Allan, FK9 4EA | Director | 19 November 1993 | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 08 October 1996 | Active |
2 Headington Close, Hanham, Bristol, BS15 3BF | Director | 19 November 1993 | Active |
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ | Director | 27 August 1998 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
68 Queen Street, Edinburgh, EH2 4NN | Nominee Director | 18 November 1993 | Active |
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN | Director | 19 November 1993 | Active |
180, Findochty Street, Garthamlock, Glasgow, G33 5EP | Director | 05 June 2001 | Active |
Beazer Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.