Advanced company searchLink opens in new window

PIPE ROUTE DESIGN LTD.

Company number SC407035

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from 1 Keirsbeath Rise Kingseat Dunfermline Fife KY12 0UW to Condies Business Recovery and Insolvency Limited 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 1 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
18 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
22 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for John Wood on 8 September 2011
24 Oct 2012 CH03 Secretary's details changed for Karen Wood on 8 September 2011
20 Oct 2011 AP01 Appointment of John Wood as a director
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 10
10 Oct 2011 AP03 Appointment of Karen Wood as a secretary
15 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
15 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Sep 2011 NEWINC Incorporation