PINNACLE BUSINESS SOLUTIONS LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4EZ

Company number SC158161
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address MONKLAND, THURLOW ROAD, NAIRN, SCOTLAND, IV12 4EZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Registered office address changed from Unit 10a Balmakeith Industrial Estate Nairn Highland IV12 5QW to Monkland Thurlow Road Nairn IV12 4EZ on 14 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200 . The most likely internet sites of PINNACLE BUSINESS SOLUTIONS LIMITED are www.pinnaclebusinesssolutions.co.uk, and www.pinnacle-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Pinnacle Business Solutions Limited is a Private Limited Company. The company registration number is SC158161. Pinnacle Business Solutions Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Pinnacle Business Solutions Limited is Monkland Thurlow Road Nairn Scotland Iv12 4ez. . CORDINER, Allyson Fraser is a Secretary of the company. CORDINER, William Eric is a Director of the company. Secretary JAMIESON, Michael John has been resigned. Secretary REID, Brian has been resigned. Secretary WHITAKER, David Michael has been resigned. Director FIRTH, Brian Lyttelton has been resigned. Director JAMIESON, Michael John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NESBITT, James has been resigned. Director WHITAKER, David Michael has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CORDINER, Allyson Fraser
Appointed Date: 01 January 2011

Director
CORDINER, William Eric
Appointed Date: 01 September 1996
73 years old

Resigned Directors

Secretary
JAMIESON, Michael John
Resigned: 01 January 2011
Appointed Date: 31 May 1997

Secretary
REID, Brian
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Secretary
WHITAKER, David Michael
Resigned: 31 May 1997
Appointed Date: 19 May 1995

Director
FIRTH, Brian Lyttelton
Resigned: 02 July 2000
Appointed Date: 19 May 1995
77 years old

Director
JAMIESON, Michael John
Resigned: 01 January 2011
Appointed Date: 19 May 1995
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 May 1995
Appointed Date: 19 May 1995
74 years old

Director
NESBITT, James
Resigned: 31 May 1997
Appointed Date: 19 May 1995
72 years old

Director
WHITAKER, David Michael
Resigned: 31 May 1997
Appointed Date: 19 May 1995
76 years old

PINNACLE BUSINESS SOLUTIONS LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
14 Sep 2016
Registered office address changed from Unit 10a Balmakeith Industrial Estate Nairn Highland IV12 5QW to Monkland Thurlow Road Nairn IV12 4EZ on 14 September 2016
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200

12 Jan 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200

...
... and 70 more events
07 Jun 1995
New director appointed
07 Jun 1995
New director appointed
23 May 1995
Secretary resigned

23 May 1995
Director resigned

19 May 1995
Incorporation

PINNACLE BUSINESS SOLUTIONS LIMITED Charges

5 December 1996
Bond & floating charge
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…