UKBizDB.co.uk

PIPELINE SUPPLIES & CONTROLS LIMITED

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

This company is commonly known as Pipeline Supplies & Controls Limited. The company was founded 57 years ago and was given the registration number SC044041. The firm's registered office is in PAISLEY. You can find them at 3a Lyon Road, Linwood Industrial Estate, , Paisley, Renfrewshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PIPELINE SUPPLIES & CONTROLS LIMITED
Company Number:SC044041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1966
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46180 - Agents specialized in the sale of other particular products
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:3a Lyon Road, Linwood Industrial Estate, Paisley, Renfrewshire, PA3 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Jamieson Place, Stewarton, Scotland, KA3 3HX

Secretary26 April 2010Active
8, Flat 1/1, 8 South Park Drive, Paisley, Scotland, PA2 6JQ

Director31 January 2003Active
3a, Lyon Road, Linwood Industrial Estate, Paisley, PA3 3BQ

Director01 March 2016Active
53 Lounsdale Avenue, Paisley, PA2 9LT

Secretary31 January 2003Active
61 Moffat Wynd, Saltcoats, KA21 6GA

Secretary13 June 2005Active
1 Cuillin Way, Glasgow, G78 2DT

Secretary-Active
23 Glebe Road, Galston, KA4 8DT

Director02 May 1994Active
53 Lounsdale Avenue, Paisley, PA2 9LT

Director31 January 2003Active
61 Moffat Wynd, Saltcoats, KA21 6GA

Director-Active
6 Greenhill Avenue, Giffnock, Glasgow, G46 6QX

Director-Active
6 Greenhill Avenue, Giffnock, Glasgow, G46 6QX

Director-Active
1 Johnson Drive, Cambuslang, Glasgow, G72 8JP

Director-Active

People with Significant Control

Pipeline Holdings Limited
Notified on:12 August 2019
Status:Active
Country of residence:Scotland
Address:3a, Lyon Road, Paisley, Scotland, PA3 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Rose Mcallister
Notified on:01 January 2017
Status:Active
Date of birth:March 1979
Nationality:Scottish
Address:3a, Lyon Road, Linwood Industrial Estate, Paisley, PA3 3BQ
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Capital

Capital cancellation shares.

Download
2017-05-10Capital

Capital return purchase own shares.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.