FRIENDS OF THE PIPE FACTORY C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

21/06/2521 June 2025 Termination of appointment of Benjamin Spencer as a director on 2025-04-09

View Document

21/06/2521 June 2025 Registered office address changed from 42 Bain Street Glasgow G40 2LA Scotland to 4 Broompark Circus Glasgow G31 2JF on 2025-06-21

View Document

18/12/2418 December 2024 Registration of charge SC6624510003, created on 2024-12-07

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Andrew David Macnair as a director on 2024-02-08

View Document

17/06/2417 June 2024 Appointment of Ms Clare Verity Hocking as a director on 2024-05-09

View Document

17/06/2417 June 2024 Termination of appointment of Caroline Jane Macrae Thompson as a director on 2024-03-14

View Document

14/05/2414 May 2024 Registration of charge SC6624510002, created on 2024-05-13

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Stephen James Sheriff as a director on 2023-09-07

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Termination of appointment of Martine Anne Nolan as a director on 2023-04-23

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Termination of appointment of Lesley Palmer as a director on 2022-10-23

View Document

23/12/2223 December 2022 Appointment of Ms Martine Anne Nolan as a director on 2022-09-15

View Document

23/12/2223 December 2022 Appointment of Ms Rachel Elizabeth Dunn as a director on 2022-09-15

View Document

23/12/2223 December 2022 Appointment of Mr Andrew David Macnair as a director on 2022-09-15

View Document

23/12/2223 December 2022 Appointment of Mr Benjamin Spencer as a director on 2022-09-15

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Termination of appointment of Patricia Mary Alice Bey as a director on 2022-10-10

View Document

28/02/2228 February 2022 Termination of appointment of Eona Hunter Craig as a director on 2022-02-28

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

03/02/223 February 2022 Termination of appointment of Alisdair Clements as a director on 2022-02-01

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-05-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information