Based in Edinburgh, Pivotal Integration Ltd was setup in 2002. Currently we aren't aware of the number of employees at the the company. Campbell, Gerard John is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Gerard John | 01 March 2002 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 December 2013 | |
AD01 - Change of registered office address | 23 February 2011 | |
2.25B(Scot) - N/A | 14 August 2009 | |
2.20B(Scot) - N/A | 14 August 2009 | |
2.20B(Scot) - N/A | 09 March 2009 | |
2.18B(Scot) - N/A | 18 November 2008 | |
2.15B(Scot) - N/A | 18 November 2008 | |
2.16B(Scot) - N/A | 10 October 2008 | |
2.11B(Scot) - N/A | 22 August 2008 | |
287 - Change in situation or address of Registered Office | 22 August 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
363a - Annual Return | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
AAMD - Amended Accounts | 03 October 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 24 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2004 | |
123 - Notice of increase in nominal capital | 01 July 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 16 June 2004 | |
410(Scot) - N/A | 22 April 2004 | |
363s - Annual Return | 22 March 2004 | |
CERTNM - Change of name certificate | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 16 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 July 2003 | |
AA - Annual Accounts | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
363s - Annual Return | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 13 April 2004 | Outstanding |
N/A |