PIPELINE SUPPLIES & CONTROLS LIMITED
Company number SC044041
- Company Overview for PIPELINE SUPPLIES & CONTROLS LIMITED (SC044041)
- Filing history for PIPELINE SUPPLIES & CONTROLS LIMITED (SC044041)
- People for PIPELINE SUPPLIES & CONTROLS LIMITED (SC044041)
- Charges for PIPELINE SUPPLIES & CONTROLS LIMITED (SC044041)
- More for PIPELINE SUPPLIES & CONTROLS LIMITED (SC044041)
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
|
|
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
|
|
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
|
|
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
|
|
15 Dec 2010 | SH03 | Purchase of own shares. | |
27 Jul 2010 | SH03 | Purchase of own shares. | |
09 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |