PINPOINT LIMITED
LEVEN

Hellopages » Fife » Fife » KY8 3RS

Company number SC138358
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address AJAX WAY, METHIL DOCKS, LEVEN, FIFE, KY8 3RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 299.74 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 299.74 . The most likely internet sites of PINPOINT LIMITED are www.pinpoint.co.uk, and www.pinpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Pinpoint Limited is a Private Limited Company. The company registration number is SC138358. Pinpoint Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Pinpoint Limited is Ajax Way Methil Docks Leven Fife Ky8 3rs. . CCW SECRETARIES LIMITED is a Secretary of the company. GORDON-SMITH, Tracy is a Director of the company. HEMMING, Simon Matthew is a Director of the company. WARING, Daniel is a Director of the company. WARING, John Kenneth is a Director of the company. Secretary PAGAN MACBETH has been resigned. Secretary WARING, John Kenneth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director WARING, Rebecca Julia has been resigned. Director WOOD, Steven has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CCW SECRETARIES LIMITED
Appointed Date: 19 May 1998

Director
GORDON-SMITH, Tracy
Appointed Date: 07 March 1994
61 years old

Director
HEMMING, Simon Matthew
Appointed Date: 19 August 2005
52 years old

Director
WARING, Daniel
Appointed Date: 14 June 1999
48 years old

Director
WARING, John Kenneth
Appointed Date: 19 May 1992
79 years old

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 19 May 1998
Appointed Date: 29 March 1994

Secretary
WARING, John Kenneth
Resigned: 26 April 1993
Appointed Date: 19 May 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 29 March 1994
Appointed Date: 26 April 1993

Director
WARING, Rebecca Julia
Resigned: 01 June 1999
Appointed Date: 07 March 1994
51 years old

Director
WOOD, Steven
Resigned: 26 April 1993
Appointed Date: 19 May 1992
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

PINPOINT LIMITED Events

16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 299.74

10 Feb 2016
Accounts for a small company made up to 30 June 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 299.74

01 Apr 2015
Accounts for a small company made up to 30 June 2014
03 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 299.74

...
... and 84 more events
11 Jun 1992
Registered office changed on 11/06/92 from: branxton farm boreland road dysart,kirkcaldy fife KY1 2YP

20 May 1992
Secretary resigned;new director appointed

20 May 1992
New secretary appointed;director resigned;new director appointed

20 May 1992
Registered office changed on 20/05/92 from: 24 great king street edinburgh EH3 6QN

19 May 1992
Incorporation

PINPOINT LIMITED Charges

11 February 2005
Bond & floating charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 August 1993
Floating charge
Delivered: 27 August 1993
Status: Satisfied on 8 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…