ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pivotal Construction Limited

Pivotal Construction Limited is a liquidation company incorporated on 27 June 2019 with the registered office located in Glasgow, City of Glasgow. Pivotal Construction Limited was registered 6 years ago.
Status
Liquidation
Company No
SC634588
Private limited company
Scottish Company
Age
6 years
Incorporated 27 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 479 days
Dated 26 June 2023 (2 years 4 months ago)
Next confirmation dated 26 June 2024
Was due on 10 July 2024 (1 year 3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 580 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
Clydes Offices
2nd Floor, 48 West George Street
Glasgow
Scotland
G41 1BZ
Address changed on 29 Oct 2024 (1 year ago)
Previous address was 4 Albyn Industrial Estate Greendykes Road Broxburn EH52 6PQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Jan 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3021 Property Ltd
Ryan Carey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£35.76K
Increased by £6.45K (+22%)
Total Liabilities
-£39.01K
Increased by £13.24K (+51%)
Net Assets
-£3.25K
Decreased by £6.78K (-192%)
Debt Ratio (%)
109%
Increased by 21.14% (+24%)
Latest Activity
Registered Address Changed
1 Year Ago on 29 Oct 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 12 Sep 2023
Laura Anne Carey Resigned
2 Years 7 Months Ago on 6 Apr 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Get Credit Report
Discover Pivotal Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 Albyn Industrial Estate Greendykes Road Broxburn EH52 6PQ Scotland to Clydes Offices 2nd Floor, 48 West George Street Glasgow Scotland G41 1BZ on 29 October 2024
Submitted on 29 Oct 2024
Resolutions
Submitted on 29 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
Registered office address changed from 11 Badger Meadows Broxburn EH52 5TD Scotland to 4 Albyn Industrial Estate Greendykes Road Broxburn EH52 6PQ on 3 June 2024
Submitted on 3 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 12 Sep 2023
Confirmation statement made on 26 June 2023 with no updates
Submitted on 12 Sep 2023
Termination of appointment of Laura Anne Carey as a director on 6 April 2023
Submitted on 6 Apr 2023
Micro company accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year