Administrative Receiver
Company Information for PIPE & PILING SUPPLIES LTD.
C/O FRP ADVISORY LLP APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC215989
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PIPE & PILING SUPPLIES LTD. | |
Legal Registered Office | |
C/O FRP ADVISORY LLP APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in KY7 | |
Company Number | SC215989 | |
---|---|---|
Company ID Number | SC215989 | |
Date formed | 2001-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB762044056 |
Last Datalog update: | 2024-04-07 02:48:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIPE & PILING SUPPLIES (SASK.) LTD. | P O BOX 4584 REGINA Saskatchewan S4P3Y3 | Dissolved | Company formed on the 1987-01-15 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR BARCLAY COCHRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ALEXANDER CAMERON |
Director | ||
JAMES MALCOLM YOUNG |
Director | ||
KENNETH ALEXANDER CAMERON |
Company Secretary | ||
THOMAS ROCHE |
Director | ||
JAMES MALCOLM YOUNG |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCO1964 LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | In Administration/Administrative Receiver | |
MILLDEANS SOLUTIONS LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
GLOBAL STEEL SOLUTIONS LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O PATERSON BOYD & CO 18 NORTH STREET GLENROTHES FIFE KY7 5NA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2159890002 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BARCLAY COCHRANE / 27/11/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2159890001 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMERON | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH CAMERON | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14 | |
AR01 | 21/08/14 FULL LIST | |
AR01 | 21/08/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER CAMERON / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COCHRANE / 01/09/2011 | |
AR01 | 21/08/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COCHRANE / 21/08/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALISTAIR COCHRANE | |
88(2) | AD 01/06/08 GBP SI 998@1=998 GBP IC 2/1000 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PIPE & TILING SUPPLIES LTD. CERTIFICATE ISSUED ON 26/02/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-09-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
JCCI Bridges | |
|
STEEL, STRUCTURAL |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PIPE & PILING SUPPLIES LTD. | Event Date | 2018-09-28 |
In the Court of Session No P942 of 2018 PIPE & PILING SUPPLIES LTD. Company Number: SC215989 Nature of Business: Manufacture of metal structures and parts of structures Registered office: C/O FRP Adviā¦ | |||
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. |