Advanced company searchLink opens in new window

PIPER PLUMBING & GAS LTD

Company number SC466681

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CH01 Director's details changed for Mr Barry Stewart Adamson on 5 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Barry Stewart Adamson on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from 29 Bruce Road Crossgates Cowdenbeath Fife KY4 8AZ to 4 Killochan Way Dunfermline Fife KY12 0XT on 5 February 2021
05 Feb 2021 CH03 Secretary's details changed for Mrs Keira Adamson on 5 February 2021
05 Feb 2021 PSC04 Change of details for Mr Barry Stewart Adamson as a person with significant control on 5 February 2021
11 Aug 2020 AA Micro company accounts made up to 31 January 2020
14 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 31 May 2018 with updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 May 2018 CH03 Secretary's details changed for Keira Sloan on 31 May 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
17 Jan 2017 CH03 Secretary's details changed for Keira Sloan on 16 January 2017
17 Jan 2017 CH01 Director's details changed for Mr Barry Stewart Adamson on 16 January 2017
03 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
30 Nov 2015 AD01 Registered office address changed from 2 Hazel Grove Dunfermline Fife KY11 8BP to 29 Bruce Road Crossgates Cowdenbeath Fife KY4 8AZ on 30 November 2015