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.
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 | : |
|
Registered Address | : | 64a Cumberland Street, Edinburgh, Scotland, EH3 6RE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA | Director | 01 August 2020 | Active |
29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA | Director | 18 March 2019 | Active |
29 Wallacebrae Drive, Danestone, Aberdeen, Scotland, AB22 8YA | Director | 18 March 2019 | Active |
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE | Director | 01 July 2019 | Active |
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE | Director | 01 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-18 | Dissolution | Dissolution application strike off company. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.