PINNACLE CELLULAR GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

PINNACLE CELLULAR GROUP LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
PINNACLE CELLULAR GROUP LIMITED was incorporated 34 years ago on 09/03/1990 and has the registered number: SC123629. The accounts status is DORMANT and accounts are next due on 31/12/2024.

PINNACLE CELLULAR GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PRASHANT BHAGANIA Oct 1972 Indian Director 2023-03-23 CURRENT
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2014-08-18 CURRENT
MR ANDREW MICHAEL YORSTON Jan 1979 British Director 2019-04-02 CURRENT
RODERICK ALFRED MATTHEWS Jun 1943 British Director 1998-02-25 UNTIL 1999-03-01 RESIGNED
RICHARD WOLFGANG HENRY SCHÄFER Mar 1971 British Director 2010-11-30 UNTIL 2012-10-31 RESIGNED
IAN SIMON MACGREGOR RUSSELL Jan 1953 British Director 1999-03-01 UNTIL 1999-11-10 RESIGNED
MR NICHOLAS JONATHAN READ Sep 1964 British Director 2003-09-01 UNTIL 2008-12-01 RESIGNED
MARTIN JOHN PURKESS Mar 1967 British Director 2009-06-30 UNTIL 2013-07-30 RESIGNED
RUPERT JAMES STANLEY Jul 1954 British Director 1999-11-10 UNTIL 1999-11-10 RESIGNED
DR THOMAS NOWAK Feb 1964 German Director 2009-06-30 UNTIL 2010-11-30 RESIGNED
RONALD MCNEILL Jul 1938 British Director 1990-05-04 UNTIL 1997-12-11 RESIGNED
CRAIG MCNEIL Jan 1959 British Director 1995-10-24 UNTIL 1996-03-26 RESIGNED
DIANE MCINTYRE Sep 1973 British Director 2012-10-31 UNTIL 2019-03-16 RESIGNED
EMANUELE TOURNON Mar 1960 Italian Director 2005-01-10 UNTIL 2007-07-31 RESIGNED
MR SIMON CHRISTOPHER LEE Jul 1963 British Director 2007-05-01 UNTIL 2009-06-30 RESIGNED
MR IAN GEORGE STANFORTH PEARCE Sep 1941 British Director 1991-04-26 UNTIL 1994-11-01 RESIGNED
MR DENYS WILLIAM WEBB Dec 1963 British Director 2003-09-01 UNTIL 2007-04-30 RESIGNED
DAVID WHEELER Sep 1965 British Secretary 1995-06-12 UNTIL 1998-02-25 RESIGNED
MR STEPHEN ROY SCOTT Mar 1954 British Secretary 1999-11-10 UNTIL 2001-12-03 RESIGNED
DAVID MACLEOD British Secretary 1998-02-25 UNTIL 1999-11-10 RESIGNED
KAREN JEFFERSON Oct 1971 British Secretary 2001-12-03 UNTIL 2003-09-01 RESIGNED
LOLA EMETULU Mar 1969 Secretary 2003-09-01 UNTIL 2008-05-23 RESIGNED
MR PATRICK JOHN BEACHIM DAWE-LANE Jul 1966 Other Secretary 2008-05-23 UNTIL 2014-04-03 RESIGNED
WILLIAM DAVIS Feb 1944 Secretary 1991-04-26 UNTIL 1995-06-12 RESIGNED
NIGEL BROCKLEHURST Jun 1963 British Director 2003-08-22 UNTIL 2004-08-01 RESIGNED
HARRY ALAN HERROD Feb 1951 British Director 1995-07-19 UNTIL 1998-02-25 RESIGNED
IAN GRAY Nov 1949 British Director 1999-11-10 UNTIL 2002-04-01 RESIGNED
JOHN WARRENDER GOW Jun 1947 British Director 1998-02-25 UNTIL 1998-12-01 RESIGNED
JOANNE SARAH FINCH Dec 1970 British Director 2010-11-30 UNTIL 2014-09-26 RESIGNED
MR MARK EVANS Feb 1969 British Director 2007-12-01 UNTIL 2009-06-30 RESIGNED
MR DAVID NIGEL EVANS Jan 1966 British Director 2013-07-30 UNTIL 2021-02-23 RESIGNED
KENNETH CUMMING HILLS May 1961 British Director 1999-11-10 UNTIL 1999-11-10 RESIGNED
GRAHAM COULL Oct 1965 British Director 1995-07-19 UNTIL 1998-02-25 RESIGNED
MRS JANINE BUTLER May 1982 British Director 2021-02-23 UNTIL 2022-11-23 RESIGNED
MR EDWARD LANGSTON May 1953 British Director 2002-04-01 UNTIL 2003-09-01 RESIGNED
STEPHEN BREWER Jun 1947 British Director 2002-04-01 UNTIL 2003-08-22 RESIGNED
MR CHRISTIAN PHILIP QUENTIN ALLEN Aug 1962 British Director 2007-08-01 UNTIL 2010-11-30 RESIGNED
WILLIAM ALLAN Apr 1953 British Director 1999-03-01 UNTIL 1999-11-10 RESIGNED
PAUL CHESWORTH May 1966 British Director 2004-08-01 UNTIL 2006-08-31 RESIGNED
MATTHEW DAVID KEY Mar 1963 British Director 1999-11-10 UNTIL 2000-03-31 RESIGNED
ANDREW NIGEL HALFORD Mar 1959 British Director 2001-04-10 UNTIL 2002-04-01 RESIGNED
MR SIMON CHRISTOPHER LEE Jul 1963 British Director 2007-05-01 UNTIL 2009-06-30 RESIGNED
IAN WATSON Mar 1959 British Director 1999-12-13 UNTIL 2001-04-19 RESIGNED
JOHN RAYMOND TOWNSEND Oct 1962 British Director 2003-12-15 UNTIL 2005-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vodafone (Scotland) Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROWN & JACKSON (PROPERTIES) LIMITED HUDDERSFIELD Dissolved... DORMANT 74990 - Non-trading company
EGYPTIAN-BRITISH CHAMBER OF COMMERCE(THE) LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
VODAFONE CORPORATE LIMITED NEWBURY Active DORMANT 99999 - Dormant Company
VODAFONE-CENTRAL LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
ASTEC COMMUNICATIONS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CABLE CORPORATION LIMITED(THE) HOOK Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BIRMINGHAM CABLE CORPORATION LIMITED READING UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
VODAFONE UK LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DONCASTER CABLE COMMUNICATIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BARNSLEY CABLE COMMUNICATIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED HUDDERSFIELD Dissolved... DORMANT 68100 - Buying and selling of own real estate
BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED HUDDERSFIELD Dissolved... DORMANT 68100 - Buying and selling of own real estate
BRADFORD CABLE COMMUNICATIONS LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
VODAFONE DISTRIBUTION HOLDINGS LIMITED NEWBURY Active DORMANT 99999 - Dormant Company
VODAFONE RETAIL (HOLDINGS) LIMITED NEWBURY Active DORMANT 99999 - Dormant Company
VODAFONE PARTNER SERVICES LIMITED NEWBURY Active DORMANT 68100 - Buying and selling of own real estate
CENTRAL COMMUNICATIONS GROUP LIMITED NEWBURY Active DORMANT 70100 - Activities of head offices
PINNACLE CELLULAR LIMITED EDINBURGH UNITED KINGDOM Active -... DORMANT 99999 - Dormant Company
VODAFONE (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCF OXFORD (GP) LIMITED EDINBURGH SCOTLAND Active SMALL 66300 - Fund management activities
MPE (GENERAL PARTNER +) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GREYSTAR EQUITY PARTNERS EUROPE I PROMOTE GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied
FPE III FEEDER GP LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied
FPE III CI GP LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied
ENACT III GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
OCTOPUS ZENITH OPPORTUNITIES IV FP GP LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
FIRSTMINUTE SPV GP LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied
MMC GP SPV (SCOTLAND) 1 LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
QUBIT HEALTH VENTURES FOUNDER GP LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied