Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PINPOINT LIMITED
Company Information for

PINPOINT LIMITED

Ajax Way, Methil Docks, Leven, FIFE, KY8 3RS,
Company Registration Number
SC138358
Private Limited Company
Active

Company Overview

About Pinpoint Ltd
PINPOINT LIMITED was founded on 1992-05-19 and has its registered office in Leven. The organisation's status is listed as "Active". Pinpoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PINPOINT LIMITED
 
Legal Registered Office
Ajax Way
Methil Docks
Leven
FIFE
KY8 3RS
Other companies in KY8
 
Telephone01315574184
 
Filing Information
Company Number SC138358
Company ID Number SC138358
Date formed 1992-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts SMALL
VAT Number /Sales tax ID GB607387036  
Last Datalog update: 2024-06-28 17:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINPOINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINPOINT LIMITED
The following companies were found which have the same name as PINPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINPOINT Prince Edward Island Unknown Company formed on the 1985-06-12
Pinpoint 660 Newport Center Drive Ste 1600 Newport Beach CA 92660 FTB Suspended Company formed on the 2002-05-03
PINPOINT Idaho Unknown
PINPOINT (GB) LIMITED ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX Dissolved Company formed on the 2008-07-23
PINPOINT (NORTH EAST) LIMITED Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW Active Company formed on the 2003-09-15
PINPOINT (INDIA) PRIVATE LIMITED 33/D 3rd Floor Film Centre 68 Tardeo Road Tardeo Mumbai Maharashtra 400034 ACTIVE Company formed on the 2009-03-13
PINPOINT (KOREA) LIMITED Active Company formed on the 2001-03-21
PINPOINT (FILM DISTRIBUTION UK) LIMITED C/O EAM LONDON LTD 215-221 BOROUGH HIGH STREET LONDON SE1 1JA Active Company formed on the 2017-07-18
PINPOINT 1 LLC 6a Harrrison lance Rockland spring valley NY 10977 Active Company formed on the 2022-08-30
PINPOINT 8 LIMITED 33 CAMPBELL BANNERMAN WAY TIVIDALE OLDBURY B69 3NE Active - Proposal to Strike off Company formed on the 2016-09-05
PINPOINT ADVERTISING LIMITED REYNOLDS HOUSE 166 HIGH STREET NEWMARKET SUFFOLK CB8 9AQ Active Company formed on the 1989-02-23
PINPOINT ASBESTOS LTD. 11 HIGH STREET SOUTHOE ST. NEOTS CAMBRIDGESHIRE PE19 5YE Active - Proposal to Strike off Company formed on the 2003-09-26
PINPOINT ASSET MANAGEMENT LIMITED INCHCAPE HOUSE 91 ALEXANDER STREET 91 ALEXANDER STREET AIRDRIE ML6 0BD Dissolved Company formed on the 2005-11-11
PINPOINT ASSOCIATES LIMITED 69 - 71 HIGH STREET CHATHAM KENT ME4 4EE Dissolved Company formed on the 2008-01-21
PINPOINT AUTOMATION LIMITED 46 RICHMOND ROAD BURSCOUGH ORMSKIRK LANCASHIRE L40 7RD Active Company formed on the 2006-09-11
PINPOINT ANALYTICS LIMITED 82 BONNEVILLE GARDENS LONDON SW4 9LE Active - Proposal to Strike off Company formed on the 2014-01-31
PINPOINT APPLICATIONS LTD 10 LEYHILL CLOSE SWANLEY KENT BR8 8DW Dissolved Company formed on the 2014-03-10
PINPOINT ACCESS LIMITED THE HOLLOW KYLEMORE ROAD BLUEBELL DUBLIN 12 Dissolved Company formed on the 1994-05-23
PINPOINT ADVISORY LIMITED GROVE HOUSE COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8BF Active Company formed on the 2015-01-12
PINPOINT ADVISOR INC. 47-12 156TH STREET Queens FLUSHING NY 11355 Active Company formed on the 2011-11-10

Company Officers of PINPOINT LIMITED

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 1998-05-19
TRACY GORDON-SMITH
Director 1994-03-07
SIMON MATTHEW HEMMING
Director 2005-08-19
DANIEL KENNETH JOHN WARING
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH WARING
Director 1992-05-19 2017-12-12
REBECCA JULIA WARING
Director 1994-03-07 1999-06-01
PAGAN MACBETH
Company Secretary 1994-03-29 1998-05-19
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1993-04-26 1994-03-29
JOHN KENNETH WARING
Company Secretary 1992-05-19 1993-04-26
STEVEN WOOD
Director 1992-05-19 1993-04-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-05-19 1992-05-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-05-19 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED D M CARNEGIE Company Secretary 1999-12-02 CURRENT 1987-05-19 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
DANIEL KENNETH JOHN WARING STAFFSAFETY LIMITED Director 2017-12-13 CURRENT 2000-07-13 Active
DANIEL KENNETH JOHN WARING PINPOINT SYSTEMS LIMITED Director 2017-12-13 CURRENT 2005-08-05 Active
DANIEL KENNETH JOHN WARING PINPOINT INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 2015-12-29 Active
DANIEL KENNETH JOHN WARING PINPOINT PRIORITY SERVICE LIMITED Director 2017-12-13 CURRENT 1997-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-23Change of details for Mr Daniel Waring as a person with significant control on 2023-03-23
2023-03-23Change of details for Mr Daniel Waring as a person with significant control on 2023-03-23
2023-03-23Director's details changed for Mr Daniel Kenneth John Waring on 2023-03-23
2023-03-23Director's details changed for Mr Daniel Kenneth John Waring on 2023-03-23
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-06OCRemoval of document
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-12-06ANNOTATIONAnnotation
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-30Annotation
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12PSC07CESSATION OF JOHN KENNETH WARING AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WARING
2019-03-04CH01Director's details changed for Mr Simon Matthew Hemming on 2019-03-04
2019-01-18SH03Purchase of own shares
2019-01-09SH06Cancellation of shares. Statement of capital on 2018-12-19 GBP 295.09
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WARING
2017-06-16CH01Director's details changed for Daniel Waring on 2017-06-02
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 299.74
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 299.74
2016-06-16AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 299.74
2015-06-15AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 299.74
2014-06-03AR0119/05/14 ANNUAL RETURN FULL LIST
2014-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-29AR0119/05/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-14AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-15AR0119/05/11 FULL LIST
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-14AR0119/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH WARING / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARING / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HEMMING / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY GORDON-SMITH / 01/10/2009
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM METHIL DOCKS LEVEN FIFE KY8 3RE
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-29363sRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-06-22288cSECRETARY'S PARTICULARS CHANGED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-18AUDAUDITOR'S RESIGNATION
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-29363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-23363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-3088(2)RAD 08/12/99--------- £ SI 465@.01=4 £ IC 294/298
1999-11-2488(2)RAD 15/11/99--------- £ SI 2348@.01=23 £ IC 271/294
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-08-17363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-28288bSECRETARY RESIGNED
1998-05-14353LOCATION OF REGISTER OF MEMBERS
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-27363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-04-0188(2)RAD 10/03/97--------- £ SI 250@.01=2 £ IC 268/270
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-31363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-07-19Ad 29/06/94--------- si 2186@.01=21 ic 246/267
1994-06-07Return made up to 19/05/94; full list of members
1994-04-07Secretary resigned;new secretary appointed
1994-03-22New director appointed
1994-03-16FULL ACCOUNTS MADE UP TO 30/06/93
1993-10-06Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-10-06Capital statment S-div 20/09/93
1993-10-06Ad 20/09/93--------- si 14600@.01=146 ic 100/246
1993-08-27Partic of mort/charge *****
1993-07-14Return made up to 19/05/93; full list of members
1993-06-03Resolutions passed:<ul><li>Resolution S369(4) Sht notice meet 20/05/93</ul>
1993-06-03 nc 100/20000 20/05/93
1993-04-29Registered office changed on 29/04/93 from:\levenmouth business centre riverside road leven fife KY8 4LT
1992-07-02Ad 01/06/92--------- si 98@1=98 ic 2/100
1992-06-11Accounting reference date notified as 30/06
1992-06-11Registered office changed on 11/06/92 from:\branxton farm boreland road dysart,kirkcaldy fife KY1 2YP
1992-05-20Secretary resigned;new director appointed
1992-05-20Registered office changed on 20/05/92 from:\24 great king street edinburgh EH3 6QN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PINPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PINPOINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PINPOINT LIMITED owns 1 domain names.

pinpointcrm.co.uk  

Trademarks

Trademark applications by PINPOINT LIMITED

PINPOINT LIMITED is the Original registrant for the trademark INSTANT ALARM ™ (77384918) through the USPTO on the 2008-01-30
The color(s) red, blue and white is/are claimed as a feature of the mark.
PINPOINT LIMITED is the Original registrant for the trademark INSTANT ALARM ™ (77384918) through the USPTO on the 2008-01-30
The color(s) red, blue and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with PINPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-6 GBP £540 Capital 4
Eastbourne Borough Council 2015-3 GBP £2,284 Supplies & Services
Leeds City Council 2015-1 GBP £385
Leeds City Council 2014-12 GBP £470
Leeds City Council 2014-10 GBP £1,896 Maintenance Of Buildings
Leeds City Council 2014-9 GBP £100 Operational Furniture And Equipment
Warrington Borough Council 2014-7 GBP £529 Security Systems
Leeds City Council 2014-7 GBP £2,580 Maintenance Of Buildings
Portsmouth City Council 2014-5 GBP £643 Fixtures and fittings
Leeds City Council 2014-5 GBP £3,718 Maintenance Of Buildings
Wycombe District Council 2014-4 GBP £685 General Maintenance
Leeds City Council 2014-3 GBP £225 Operational Furniture And Equipment
Cheshire East Council 2014-2 GBP £852 Security Equipment
Brighton & Hove City Council 2014-2 GBP £315 Homelessness
Warwickshire County Council 2013-12 GBP £4,069 New Construction, Conversion & Renovation
Wycombe District Council 2013-11 GBP £1,879 Presentation Equipment
Cheshire East Council 2013-11 GBP £3,832
Leeds City Council 2013-10 GBP £470 Maintenance Of Buildings
Warrington Borough Council 2013-7 GBP £519 Security Systems
Leeds City Council 2013-5 GBP £7,289 Maintenance Of Buildings
Portsmouth City Council 2013-5 GBP £633 Fixtures and fittings
Wycombe District Council 2013-4 GBP £676 General Maintenance
Leeds City Council 2013-3 GBP £604 Maintenance Of Buildings
Leeds City Council 2013-1 GBP £5,961 Other Hired And Contracted Services
Southend-on-Sea Borough Council 2012-11 GBP £2,000
Warrington Borough Council 2012-7 GBP £510 Maintenance Work - Sub Contractors
Portsmouth City Council 2012-5 GBP £623 Fixtures and fittings
Leeds City Council 2012-4 GBP £7,146
Wycombe District Council 2012-2 GBP £1,857 General Maintenance
Leeds City Council 2011-12 GBP £600
Portsmouth City Council 2011-8 GBP £534 Private contractors
Warrington Borough Council 2011-8 GBP £501
Leeds City Council 2011-5 GBP £536 Maintenance Of Buildings
Leeds City Council 2011-4 GBP £7,012 Maintenance Of Buildings
Wycombe District Council 2011-3 GBP £1,192 General Maintenance
Leeds City Council 2011-1 GBP £700 Operational Furniture And Equipment
Cheshire East Council 0-0 GBP £3,562 Security Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PINPOINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PINPOINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-11-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-11-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2018-10-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-10-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-08-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-08-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-05-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2018-04-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-01-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2018-01-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2017-04-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2017-02-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2017-01-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-11-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-10-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-08-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-08-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2016-07-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-06-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-04-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2016-03-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-01-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-01-0085332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2015-03-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-03-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2014-01-0185322100Fixed electrical capacitors, tantalum (excl. power capacitors)
2013-11-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2010-04-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.