UKBizDB.co.uk

PIPE HANDLING LIMITED

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

This company is commonly known as Pipe Handling Limited. The company was founded 5 years ago and was given the registration number SC624643. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:PIPE HANDLING LIMITED
Company Number:SC624643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA

Director01 August 2020Active
29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA

Director18 March 2019Active
29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA

Director18 March 2019Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director01 July 2019Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director01 January 2020Active

People with Significant Control

Mrs Arati Dubey
Notified on:15 August 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Scotland
Address:29, Wallacebrae Drive, Aberdeen, Scotland, AB22 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kantikumar Lakhankar
Notified on:01 January 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Ruchi Jani
Notified on:01 July 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Significant influence or control
Mrs Arati Ram Dubey
Notified on:18 March 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Scotland
Address:29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA
Nature of control:
  • Significant influence or control
Mrs Debbie Jamieson
Notified on:18 March 2019
Status:Active
Date of birth:May 1965
Nationality:Scottish
Country of residence:Scotland
Address:29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Address

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

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.