PIPE BRACKETS LTD.
Status | ACTIVE |
Company No. | SC354704 |
Category | Private Limited Company |
Incorporated | 09 Feb 2009 |
Age | 15 years, 5 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
PIPE BRACKETS LTD. is an active private limited company with number SC354704. It was incorporated 15 years, 5 months, 22 days ago, on 09 February 2009. The company address is 98 Lancefield Quay 98 Lancefield Quay, Glasgow, G3 8JN.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 20 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lancefield design LTD\certificate issued on 20/06/23
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type dormant
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type dormant
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type dormant
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2014
Action Date: 21 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-21
Old address: C/O Robb Fergson 5 Oswald Street Glasgow G1 4QR
New address: 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type dormant
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: 5 Oswald Street Glasgow G1 4QR
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type dormant
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type dormant
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: William Mclean Burke
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from suite 301 11/1, 98 lancefield quay glasgow G3 8JN
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eveline durkin
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed eveline durkin
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed william mclean burke
Documents
Legacy
Date: 23 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 16 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
112 BLAKEDOWN ROAD,HALESOWEN,B63 4QL
Number: | 00835582 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL020077 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 TRAM WALK,PLYMOUTH,PL9 9FS
Number: | 11119708 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,BALDOCK,SG7 6PA
Number: | 09423975 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,EVESHAM,WR11 4DU
Number: | 05537408 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARSTONE UNDERWRITING LIMITED
7TH FLOOR,LONDON,EC3A 5AY
Number: | 08039754 |
Status: | ACTIVE |
Category: | Private Limited Company |