Advanced company searchLink opens in new window

NUMAX PIPELINES LTD

Company number SC432047

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Sep 2018 PSC01 Notification of Andrew Callanan as a person with significant control on 1 September 2018
19 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
18 Sep 2018 PSC07 Cessation of Edmund Donald William Maclellan as a person with significant control on 1 September 2018
18 Sep 2018 TM01 Termination of appointment of Edmund Donald William Maclellan as a director on 1 September 2018
18 Sep 2018 AP01 Appointment of Mr Andrew Callanan as a director on 1 September 2018
18 Sep 2018 AD01 Registered office address changed from Coillemore Newmore Invergordon Ross-Shire IV18 0PG to 15 Woodside Farm Drive Westhill Inverness IV2 5TD on 18 September 2018
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
07 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
07 May 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 TM01 Termination of appointment of James Mills as a director
11 Sep 2013 TM01 Termination of appointment of Emma Maclellan as a director
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted