- Company Overview for PIPE ROUTE DESIGN LTD. (SC407035)
- Filing history for PIPE ROUTE DESIGN LTD. (SC407035)
- People for PIPE ROUTE DESIGN LTD. (SC407035)
- Insolvency for PIPE ROUTE DESIGN LTD. (SC407035)
- More for PIPE ROUTE DESIGN LTD. (SC407035)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |