PIPELINE SUPPLIES & CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Director's details changed for Norman Brown on 2025-01-20

View Document

28/01/2528 January 2025 Secretary's details changed for Mrs Alison Mcallister on 2025-01-20

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPELINE HOLDINGS LIMITED

View Document

14/08/1914 August 2019 CESSATION OF ALISON ROSE MCALLISTER AS A PSC

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 12128

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACMASTER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS ALISON ROSE MCALLISTER

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BROWN / 27/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 16 WATT ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW RENFREWSHIRE G52 4RY

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/12/1015 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/109 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH MACMASTER

View Document

06/05/106 May 2010 SECRETARY APPOINTED MRS ALISON MCALLISTER

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON MACMASTER / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BROWN / 01/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: DEALSTON ROAD BARRHEAD GLASGOW G78 1NL

View Document

25/02/0325 February 2003 SHARE PURCHASE AGREE 31/01/03

View Document

19/02/0319 February 2003 £ IC 100000/22843 31/01/03 £ SR 77157@1=77157

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 PARTIC OF MORT/CHARGE *****

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED PIPELINE SUPPLIES & CASTINGS LIM ITED CERTIFICATE ISSUED ON 19/09/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

20/04/8720 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

20/04/8720 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

05/01/875 January 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 DIRECTOR RESIGNED

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