About

Registered Number: SC228653
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Gerard John 01 March 2002 31 March 2003 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.