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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ingleby Manor, Ingleby Greenhow, Great Ayton, United Kingdom, TS9 6RB | Director | 07 February 2012 | Active |
National Tube Stockholders Ltd, Dalton Airfield, Thirsk, United Kingdom, YO7 3HE | Director | 07 February 2012 | Active |
1 Urquhart Place, Helensburgh, G84 9BH | Secretary | 08 February 1995 | Active |
Denwell Steading, Insch, United Kingdom, AB52 6TE | Secretary | 28 February 2007 | Active |
St Andrews Lodge 1 Brooklands Avenue, Uddingston, Glasgow, G71 7AT | Secretary | 31 March 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 December 1994 | Active |
Coryhalloch, 4 Newland Avenue, Bathgate, EH48 1EE | Director | 08 February 1995 | Active |
Units 3/4 Camiestone Road, Thainstone Industrial Park, Thainstone, Inverurie, AB51 5GT | Director | 28 February 2007 | Active |
Denwell Steading, Insch, United Kingdom, AB52 6TE | Director | 28 February 2007 | Active |
St Andrews Lodge 1 Brooklands Avenue, Uddingston, Glasgow, G71 7AT | Director | 08 February 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 December 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-29 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Officers | Change person director company with change date. | Download |
2014-05-29 | Accounts | Accounts with accounts type small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.