UKBizDB.co.uk

PIPELINE TECHNIQUE LTD.

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Deveronside Works, Steven Road, Huntly, Aberdeenshire, AB54 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director29 June 2021Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director19 August 2022Active
17, Connaught Place, London, England, W2 2ES

Director22 May 2019Active
17, Connaught Place, London, England, W2 2ES

Director27 July 2022Active
17, Connaught Place, London, England, W2 2ES

Director22 May 2019Active
18 Carden Place, Aberdeen, Scotland, AB10 1UQ

Secretary16 September 1998Active
21 Smith Road, Banff, AB45 1BN

Secretary22 December 2006Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary16 September 1998Active
East Craighill, Turriff, AB53 8BR

Secretary01 August 2002Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary17 July 2008Active
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS

Director01 January 2017Active
Raalterdijk 20, Haarle, 7448 Ak Hellendoorn, Netherlands,

Director01 October 2008Active
47, Commercial Road, Insch, AB52 6JN

Director01 October 2008Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director24 November 2022Active
5, Mither Tap, Inverurie, United Kingdom, AB51 4LT

Director01 June 2012Active
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS

Director20 May 2016Active
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS

Director01 January 2019Active
Deveronside Works, Steven Road, Huntly, United Kingdom, AB54 4PS

Director20 May 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director16 September 1998Active
Gregor House, Battlehill, Huntly, AB54 6HX

Director16 September 1998Active
Deveronside Works, Steven Road, Huntly, Scotland, AB54 4PS

Director17 October 2019Active
3 Mcfadden Park, Kintore, AB51 OSD

Director14 April 2003Active
11 Rappahouse End, Bridge Of Don, Aberdeen, AB22 8RB

Director16 September 1998Active
4, Hilton Circle, Aberdeen, AB24 4NW

Director29 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-02-27Capital

Capital allotment shares.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Change of name

Legacy.

Download
2022-09-30Change of name

Legacy.

Download
2022-09-29Capital

Capital name of class of shares.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-26Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.