Advanced company searchLink opens in new window

PIPELINE SUPPLIES & CONTROLS LIMITED

Company number SC044041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 AP01 Appointment of Mrs Alison Rose Mcallister as a director on 1 March 2016
05 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 48,485
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 48,485
27 Jan 2015 CH01 Director's details changed for Norman Brown on 27 January 2015
21 Apr 2014 AD01 Registered office address changed from 16 Watt Road Hillington Industrial Estate Glasgow Renfrewshire G52 4RY on 21 April 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 48,485
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
16 Dec 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Dec 2010 SH03 Purchase of own shares.
27 Jul 2010 SH03 Purchase of own shares.
09 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2010 TM02 Termination of appointment of Kenneth Macmaster as a secretary
06 May 2010 AP03 Appointment of Mrs Alison Mcallister as a secretary
12 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Norman Brown on 1 November 2009
21 Jan 2010 CH01 Director's details changed for Kenneth Gordon Macmaster on 2 October 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008