UKBizDB.co.uk

INSTRUMENTATION PIPEWORK SERVICES LIMITED

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

This company is commonly known as Instrumentation Pipework Services Limited. The company was founded 12 years ago and was given the registration number SC417677. The firm's registered office is in GREENOCK. You can find them at 2a New Dock Lane, Custom House Place, Greenock, Renfrewshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INSTRUMENTATION PIPEWORK SERVICES LIMITED
Company Number:SC417677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:31 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2a New Dock Lane, Custom House Place, Greenock, Renfrewshire, Scotland, PA15 1EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Honeyman Court, Armadale, Bathgate, United Kingdom, EH48 3RG

Secretary22 February 2012Active
Suite 9 River Court, 5 West Victora Dock Road, Dundee, DD1 3JT

Director01 February 2016Active
10, Honeyman Court, Armadale, Bathgate, United Kingdom, EH48 3RG

Director22 February 2012Active

People with Significant Control

Mr Ian Spence
Notified on:22 February 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Scotland
Address:2a, New Dock Lane, Greenock, Scotland, PA15 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Somaj Mcindoe
Notified on:22 February 2017
Status:Active
Date of birth:June 1983
Nationality:British
Address:Suite 9 River Court, 5 West Victora Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Neville
Notified on:22 February 2017
Status:Active
Date of birth:April 1978
Nationality:British
Address:Suite 9 River Court, 5 West Victora Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-11-25Resolution

Resolution.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-10Address

Change registered office address company with date old address new address.

Download
2016-03-10Capital

Capital allotment shares.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Address

Change registered office address company with date old address new address.

Download
2014-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.