PIPELINE TECHNIQUE LTD.
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Appointment of Mr Bjarne Christopher Petersen Sanne as a director on 2025-05-20 |
09/04/259 April 2025 | Full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-16 with updates |
01/08/241 August 2024 | Termination of appointment of Philip Nicholas Lanigan as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Mr Duncan Holland as a director on 2024-07-31 |
21/06/2421 June 2024 | Termination of appointment of Marcello Gabriele Arturo Stroppa as a director on 2024-06-21 |
05/04/245 April 2024 | Full accounts made up to 2022-12-31 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-16 with updates |
13/07/2313 July 2023 | Termination of appointment of Mark Francis Corrigan as a director on 2023-05-24 |
29/06/2329 June 2023 | Registration of charge SC1894190010, created on 2023-06-19 |
07/06/237 June 2023 | Second filing of Confirmation Statement dated 2022-09-16 |
20/04/2320 April 2023 | Full accounts made up to 2021-12-31 |
10/01/2310 January 2023 | Appointment of Mark Francis Corrigan as a director on 2022-11-24 |
10/11/2210 November 2022 | Registration of charge SC1894190009, created on 2022-10-26 |
30/09/2230 September 2022 | |
30/09/2230 September 2022 | |
29/09/2229 September 2022 | Change of share class name or designation |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with updates |
27/09/2227 September 2022 | Resolutions |
27/09/2227 September 2022 | Memorandum and Articles of Association |
27/09/2227 September 2022 | Resolutions |
27/09/2227 September 2022 | Resolutions |
05/09/225 September 2022 | Statement of capital following an allotment of shares on 2022-08-19 |
16/12/2116 December 2021 | Full accounts made up to 2019-12-31 |
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 |
18/10/2118 October 2021 | Satisfaction of charge 1 in full |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
29/07/2129 July 2021 | Appointment of Mr Philip Nicholas Lanigan as a director on 2021-06-29 |
15/07/2115 July 2021 | Termination of appointment of Kevin George Mclardy as a director on 2021-05-31 |
17/06/2117 June 2021 | Satisfaction of charge SC1894190002 in full |
17/09/1517 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
10/06/1510 June 2015 | SECOND FILING FOR FORM TM01 |
27/04/1527 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR |
03/10/143 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
01/10/141 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
04/12/134 December 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
04/10/134 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
30/08/1330 August 2013 | DIRECTOR APPOINTED PETER WILLIAM YOUNG |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIDSON |
01/11/121 November 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
18/09/1218 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
07/09/127 September 2012 | DIRECTOR APPOINTED MR BARRY JAMES DAVIDSON |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ATHOL COBBAN |
28/09/1128 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
16/09/1116 September 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
29/09/1029 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERNARDUS BOERKAMP / 27/09/2010 |
22/09/0922 September 2009 | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS |
21/09/0921 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCGREGOR / 02/09/2009 |
10/09/0910 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
14/04/0914 April 2009 | DIRECTOR APPOINTED PATRICK BERNARDUS BOERKAMP |
26/03/0926 March 2009 | DIRECTOR APPOINTED ATHOL JOHN COBBAN |
28/11/0828 November 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/11/0826 November 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR RESIGNED IAN STUART |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/08 FROM: THE WELDING CENTRE SMITHY ROAD, ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8ZE |
09/09/089 September 2008 | SECRETARY RESIGNED BRIAN MONTGOMERY |
09/09/089 September 2008 | SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
14/08/0814 August 2008 | CURREXT FROM 30/09/2008 TO 31/12/2008 |
05/04/085 April 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
05/04/085 April 2008 | FULL ACCOUNTS MADE UP TO 30/09/06 |
17/09/0717 September 2007 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | AUDITOR'S RESIGNATION |
08/01/078 January 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
07/02/067 February 2006 | MEMORANDUM OF ASSOCIATION |
07/02/067 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: UNIT 18, HUNTLY BUSINESS CENTRE GORDON STREET HUNTLY ABERDEENSHIRE AB54 8FG |
06/10/056 October 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
04/10/054 October 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | SECRETARY'S PARTICULARS CHANGED |
04/10/054 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/06/051 June 2005 | DELIVERY EXT'D 3 MTH 30/09/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | � NC 100000/1015004 05/1 |
18/08/0418 August 2004 | NC INC ALREADY ADJUSTED 05/12/03 |
04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
28/07/0428 July 2004 | DELIVERY EXT'D 3 MTH 30/09/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | DELIVERY EXT'D 3 MTH 30/09/02 |
30/07/0330 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
23/09/0223 September 2002 | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED |
28/08/0228 August 2002 | NEW SECRETARY APPOINTED |
22/08/0222 August 2002 | REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ |
12/07/0212 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
26/02/0126 February 2001 | PARTIC OF MORT/CHARGE ***** |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
10/09/9910 September 1999 | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS |
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 |
06/10/986 October 1998 | NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 11 RAPPAHOUSE END BRIDGE OF DON ABERDEEN AB22 8RB |
01/10/981 October 1998 | NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | NEW SECRETARY APPOINTED |
17/09/9817 September 1998 | DIRECTOR RESIGNED |
17/09/9817 September 1998 | SECRETARY RESIGNED |
16/09/9816 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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