Company number SC068684
Status Active
Incorporation Date 27 June 1979
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 7,438
. The most likely internet sites of PINPOINT SCOTLAND LIMITED are www.pinpointscotland.co.uk, and www.pinpoint-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Pinpoint Scotland Limited is a Private Limited Company.
The company registration number is SC068684. Pinpoint Scotland Limited has been working since 27 June 1979.
The present status of the company is Active. The registered address of Pinpoint Scotland Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . CHATER, Anne is a Secretary of the company. CHATER, Anne is a Director of the company. CHATER, Cedric is a Director of the company. CHATER, Julian Andrew is a Director of the company. CHATER, Justin Francis John is a Director of the company. ELDER, Caroline Alison Marie is a Director of the company. Director LENIHAN, Christine Jane has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Anne Chater
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control
Mr Cedric Chater
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control
PINPOINT SCOTLAND LIMITED Events
18 Jan 2017
Confirmation statement made on 8 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 79 more events
11 Jun 1987
Partic of mort/charge 5359
09 Feb 1987
Registered office changed on 09/02/87 from: 17/19 gauze street paisley
13 Jan 1987
Accounts for a small company made up to 30 June 1986
23 Dec 1986
Return made up to 30/10/86; full list of members
01 Oct 1984
Accounts made up to 30 June 1982
19 March 1992
Floating charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 June 1987
Bond & floating charge
Delivered: 11 June 1987
Status: Satisfied
on 2 February 1996
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
19 February 1986
Bond & floating charge
Delivered: 28 February 1986
Status: Satisfied
on 24 August 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 November 1985
Bond & floating charge
Delivered: 26 November 1985
Status: Satisfied
on 30 May 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…