UKBizDB.co.uk

PROCESS AND INSTRUMENTATION VALVES LIMITED

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

This company is commonly known as Process And Instrumentation Valves Limited. The company was founded 29 years ago and was given the registration number SC154857. The firm's registered office is in THAINSTONE, INVERURIE. You can find them at Units 3/4 Camiestone Road, Thainstone Industrial Park, Thainstone, Inverurie, Aberdeenshire,. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROCESS AND INSTRUMENTATION VALVES LIMITED
Company Number:SC154857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 3/4 Camiestone Road, Thainstone Industrial Park, Thainstone, Inverurie, Aberdeenshire,, AB51 5GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingleby Manor, Ingleby Greenhow, Great Ayton, United Kingdom, TS9 6RB

Director07 February 2012Active
National Tube Stockholders Ltd, Dalton Airfield, Thirsk, United Kingdom, YO7 3HE

Director07 February 2012Active
1 Urquhart Place, Helensburgh, G84 9BH

Secretary08 February 1995Active
Denwell Steading, Insch, United Kingdom, AB52 6TE

Secretary28 February 2007Active
St Andrews Lodge 1 Brooklands Avenue, Uddingston, Glasgow, G71 7AT

Secretary31 March 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 December 1994Active
Coryhalloch, 4 Newland Avenue, Bathgate, EH48 1EE

Director08 February 1995Active
Units 3/4 Camiestone Road, Thainstone Industrial Park, Thainstone, Inverurie, AB51 5GT

Director28 February 2007Active
Denwell Steading, Insch, United Kingdom, AB52 6TE

Director28 February 2007Active
St Andrews Lodge 1 Brooklands Avenue, Uddingston, Glasgow, G71 7AT

Director08 February 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 December 1994Active

People with Significant Control

Mr Mark Stephen Skinner
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Units 3/4 Camiestone Road, Thainstone, Inverurie, AB51 5GT
Nature of control:
  • Significant influence or control
Ms Jeanne Martine Elizabeth Bianco
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Units 3/4 Camiestone Road, Thainstone, Inverurie, AB51 5GT
Nature of control:
  • Significant influence or control
John Bell Pipeline Equipment Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Units 3 & 4 Camiestone Road, Camiestone Road, Thainstone Business Park, Inverurie, Scotland, AB51 5GT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paolo Bianco
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Italian
Address:Units 3/4 Camiestone Road, Thainstone, Inverurie, AB51 5GT
Nature of control:
  • Significant influence or control

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 (6 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-29Dissolution

Dissolution application strike off company.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Officers

Change person director company with change date.

Download
2014-05-29Accounts

Accounts with accounts type small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.