This company is commonly known as Pipeline Technique Ltd.. The company was founded 25 years ago and was given the registration number SC189419. The firm's registered office is in HUNTLY. You can find them at Deveronside Works, Steven Road, Huntly, Aberdeenshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PIPELINE TECHNIQUE LTD. |
---|---|---|
Company Number | : | SC189419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Deveronside Works, Steven Road, Huntly, Aberdeenshire, AB54 4PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 19 August 2022 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 29 June 2021 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 19 August 2022 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 22 May 2019 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 27 July 2022 | Active |
17, Connaught Place, London, England, W2 2ES | Director | 22 May 2019 | Active |
18 Carden Place, Aberdeen, Scotland, AB10 1UQ | Secretary | 16 September 1998 | Active |
21 Smith Road, Banff, AB45 1BN | Secretary | 22 December 2006 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 16 September 1998 | Active |
East Craighill, Turriff, AB53 8BR | Secretary | 01 August 2002 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 17 July 2008 | Active |
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS | Director | 01 January 2017 | Active |
Raalterdijk 20, Haarle, 7448 Ak Hellendoorn, Netherlands, | Director | 01 October 2008 | Active |
47, Commercial Road, Insch, AB52 6JN | Director | 01 October 2008 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP | Director | 24 November 2022 | Active |
5, Mither Tap, Inverurie, United Kingdom, AB51 4LT | Director | 01 June 2012 | Active |
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS | Director | 20 May 2016 | Active |
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS | Director | 01 January 2019 | Active |
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS | Director | 20 May 2016 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 16 September 1998 | Active |
Gregor House, Battlehill, Huntly, AB54 6HX | Director | 16 September 1998 | Active |
Deveronside Works, Steven Road, Huntly, Scotland, AB54 4PS | Director | 17 October 2019 | Active |
3 Mcfadden Park, Kintore, AB51 OSD | Director | 14 April 2003 | Active |
11 Rappahouse End, Bridge Of Don, Aberdeen, AB22 8RB | Director | 16 September 1998 | Active |
4, Hilton Circle, Aberdeen, AB24 4NW | Director | 29 July 2013 | Active |
Ptl Uk Bidco Limited | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Connaught Place, London, England, W2 2ES |
Nature of control | : |
|
Hmc Welding (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | C/O Stephenson Harwood, 1 St. Paul, London, EC4M 8SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-27 | Capital | Capital allotment shares. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Change of name | Legacy. | Download |
2022-09-30 | Change of name | Legacy. | Download |
2022-09-29 | Capital | Capital name of class of shares. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Capital | Capital allotment shares. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Resolution | Resolution. | Download |
2022-08-26 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.