PIPELINE TECHNIQUE LTD.

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Bjarne Christopher Petersen Sanne as a director on 2025-05-20

View Document

09/04/259 April 2025 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

01/08/241 August 2024 Termination of appointment of Philip Nicholas Lanigan as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Duncan Holland as a director on 2024-07-31

View Document

21/06/2421 June 2024 Termination of appointment of Marcello Gabriele Arturo Stroppa as a director on 2024-06-21

View Document

05/04/245 April 2024 Full accounts made up to 2022-12-31

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Mark Francis Corrigan as a director on 2023-05-24

View Document

29/06/2329 June 2023 Registration of charge SC1894190010, created on 2023-06-19

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2022-09-16

View Document

20/04/2320 April 2023 Full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Appointment of Mark Francis Corrigan as a director on 2022-11-24

View Document

10/11/2210 November 2022 Registration of charge SC1894190009, created on 2022-10-26

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

05/09/225 September 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

16/12/2116 December 2021 Full accounts made up to 2019-12-31

View Document

03/11/213 November 2021 Registered office address changed from Deveronside Works Steven Road Huntly Aberdeenshire AB54 4PS to Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP on 2021-11-03

View Document

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Philip Nicholas Lanigan as a director on 2021-06-29

View Document

15/07/2115 July 2021 Termination of appointment of Kevin George Mclardy as a director on 2021-05-31

View Document

17/06/2117 June 2021 Satisfaction of charge SC1894190002 in full

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM TM01

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

03/10/143 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

04/12/134 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED PETER WILLIAM YOUNG

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIDSON

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR BARRY JAMES DAVIDSON

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ATHOL COBBAN

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERNARDUS BOERKAMP / 27/09/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCGREGOR / 02/09/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PATRICK BERNARDUS BOERKAMP

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ATHOL JOHN COBBAN

View Document

28/11/0828 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR RESIGNED IAN STUART

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: THE WELDING CENTRE SMITHY ROAD, ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8ZE

View Document

09/09/089 September 2008 SECRETARY RESIGNED BRIAN MONTGOMERY

View Document

09/09/089 September 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

14/08/0814 August 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 AUDITOR'S RESIGNATION

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

07/02/067 February 2006 MEMORANDUM OF ASSOCIATION

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: UNIT 18, HUNTLY BUSINESS CENTRE GORDON STREET HUNTLY ABERDEENSHIRE AB54 8FG

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 � NC 100000/1015004 05/1

View Document

18/08/0418 August 2004 NC INC ALREADY ADJUSTED 05/12/03

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 PARTIC OF MORT/CHARGE *****

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 S366A DISP HOLDING AGM 16/09/98 S252 DISP LAYING ACC 16/09/98 S386 DIS APP AUDS 16/09/98

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 11 RAPPAHOUSE END BRIDGE OF DON ABERDEEN AB22 8RB

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 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