UKBizDB.co.uk

GC PIPING DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gc Piping Design Limited. The company was founded 14 years ago and was given the registration number SC380933. The firm's registered office is in INVERURIE. You can find them at 3 Davah Wood, , Inverurie, Aberdeenshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:GC PIPING DESIGN LIMITED
Company Number:SC380933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2010
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:3 Davah Wood, Inverurie, Aberdeenshire, AB51 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Davah Wood, Inverurie, Scotland, AB51 5JB

Director24 June 2010Active

People with Significant Control

Mrs Stacey Lee Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:3, Davah Wood, Inverurie, AB51 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Cooper
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:3, Davah Wood, Inverurie, AB51 5JB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Officers

Change person director company with change date.

Download
2013-11-11Address

Change registered office address company with date old address.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.