GLOBAL PIPE COMPONENTS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O:Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-24

View Document

19/04/2319 April 2023 Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 2023-04-19

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from Gpc House Mugiemoss Road Bucksburn Aberdeen Aberdeen AB21 9NY to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 2023-03-09

View Document

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 2 in full

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE MELDRUM

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MELDRUM / 13/06/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACKIE / 16/12/2011

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MACKIE

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MELDRUM / 28/02/2012

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SIM

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED DEREK MACKIE

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DAVID JOHN SIM

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0627 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/03/033 March 2003 COMPANY NAME CHANGED L & N (GLOBAL) LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

24/10/0024 October 2000 ADOPT ARTICLES 20/10/00

View Document

24/10/0024 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

24/10/0024 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/00

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

03/10/003 October 2000 COMPANY NAME CHANGED MRA SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

02/10/002 October 2000 £ NC 10000/100000 28/09

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company