Advanced company searchLink opens in new window

PIPELINE CLEANING SOLUTIONS LIMITED

Company number SC332218

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)
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1,020
10 Feb 2012 AP01 Appointment of Keith Patrick O'connor as a director
28 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Murray Alexander Strachan on 10 October 2011
28 Nov 2011 CH01 Director's details changed for John Grenville Burns on 10 October 2011
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,000
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 AP03 Appointment of Alistair Elliot Simpson as a secretary
29 Jun 2011 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 29 June 2011
29 Jun 2011 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
02 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Murray Strachan on 14 December 2009
27 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
07 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
31 Oct 2008 363a Return made up to 10/10/08; full list of members
16 Jul 2008 288a Secretary appointed stronachs secretaries LIMITED
16 Jul 2008 288b Appointment terminated secretary stronachs
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
28 Nov 2007 88(2)R Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100
23 Nov 2007 CERTNM Company name changed mountwest 784 LIMITED\certificate issued on 23/11/07
10 Oct 2007 NEWINC Incorporation