JOHN DAVIDSON (PIPES) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/01/242 January 2024 Termination of appointment of Stefaan Arthur Haspeslagh as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Sandra Hoeylaerts as a director on 2024-01-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / IAIN MCGUINESS / 01/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
EDINBURGH QUAY
133 FOUNTAINBRIDGE
EDINBURGH
MIDLOTHIAN
EH3 9AG

View Document

16/10/1416 October 2014 SECTION 519

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / IAIN MCGUINESS / 01/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT VASSEUR

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO DE MEUE

View Document

26/01/1226 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHEN MCLELLAN / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT VASSEUR / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRS. JOHAN HENRIK TELGEN / 01/01/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/08/0727 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DEC MORT/CHARGE *****

View Document

19/02/0319 February 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 AUDITOR'S RESIGNATION

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

07/01/017 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 PARTIC OF MORT/CHARGE *****

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

03/02/983 February 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/02/983 February 1998 DEC MORT/CHARGE RELEASE *****

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 PARTIC OF MORT/CHARGE *****

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 PARTIC OF MORT/CHARGE *****

View Document

21/01/9321 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

05/11/925 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 DEC MORT/CHARGE *****

View Document

14/10/9214 October 1992 DEC MORT/CHARGE *****

View Document

14/10/9214 October 1992 DEC MORT/CHARGE *****

View Document

14/10/9214 October 1992 DEC MORT/CHARGE *****

View Document

28/09/9228 September 1992 PARTIC OF MORT/CHARGE *****

View Document

28/09/9228 September 1992 PARTIC OF MORT/CHARGE *****

View Document

22/09/9222 September 1992 PARTIC OF MORT/CHARGE *****

View Document

18/09/9218 September 1992 DEC MORT/CHARGE *****

View Document

18/09/9218 September 1992 DEC MORT/CHARGE *****

View Document

18/09/9218 September 1992 DEC MORT/CHARGE *****

View Document

18/09/9218 September 1992 DEC MORT/CHARGE *****

View Document

24/08/9224 August 1992 PARTIC OF MORT/CHARGE *****

View Document

24/08/9224 August 1992 PARTIC OF MORT/CHARGE *****

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: ALLISONS BANK GRETNA BY CARLISLE CA6 5EP

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

03/02/883 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

25/04/7225 April 1972 CERTIFICATE OF INCORPORATION

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