PIVOTAL INTEGRATION LTD.
EDINBURGH ETTRICK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC228653
Status Liquidation
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7221 - Software publishing, 7222 - Other software consultancy and supply, 7260 - Other computer related activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013; Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of PIVOTAL INTEGRATION LTD. are www.pivotalintegration.co.uk, and www.pivotal-integration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pivotal Integration Ltd is a Private Limited Company. The company registration number is SC228653. Pivotal Integration Ltd has been working since 01 March 2002. The present status of the company is Liquidation. The registered address of Pivotal Integration Ltd is Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . STAPLETON, David is a Secretary of the company. MCLAUGHLIN, Allan Thomas is a Director of the company. STAPLETON, David is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Gerard John has been resigned. Director LLOYD, Andrew Trevor has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
STAPLETON, David
Appointed Date: 01 March 2002

Director
MCLAUGHLIN, Allan Thomas
Appointed Date: 01 March 2002
59 years old

Director
STAPLETON, David
Appointed Date: 01 March 2002
58 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
CAMPBELL, Gerard John
Resigned: 31 March 2003
Appointed Date: 01 March 2002
59 years old

Director
LLOYD, Andrew Trevor
Resigned: 19 May 2008
Appointed Date: 10 April 2006
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 March 2002
Appointed Date: 01 March 2002

PIVOTAL INTEGRATION LTD. Events

12 Dec 2013
Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013
23 Feb 2011
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011
14 Aug 2009
Notice of move from Administration to Creditors Voluntary Liquidation
14 Aug 2009
Administrator's progress report
09 Mar 2009
Administrator's progress report
...
... and 42 more events
25 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
01 Mar 2002
Incorporation

PIVOTAL INTEGRATION LTD. Charges

13 April 2004
Bond & floating charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…