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.
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 | : |
|
Registered Address | : | 3a Lyon Road, Linwood Industrial Estate, Paisley, Renfrewshire, PA3 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Jamieson Place, Stewarton, Scotland, KA3 3HX | Secretary | 26 April 2010 | Active |
8, Flat 1/1, 8 South Park Drive, Paisley, Scotland, PA2 6JQ | Director | 31 January 2003 | Active |
3a, Lyon Road, Linwood Industrial Estate, Paisley, PA3 3BQ | Director | 01 March 2016 | Active |
53 Lounsdale Avenue, Paisley, PA2 9LT | Secretary | 31 January 2003 | Active |
61 Moffat Wynd, Saltcoats, KA21 6GA | Secretary | 13 June 2005 | Active |
1 Cuillin Way, Glasgow, G78 2DT | Secretary | - | Active |
23 Glebe Road, Galston, KA4 8DT | Director | 02 May 1994 | Active |
53 Lounsdale Avenue, Paisley, PA2 9LT | Director | 31 January 2003 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Capital | Capital cancellation shares. | Download |
2017-05-10 | Capital | Capital return purchase own shares. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.