This company is commonly known as The European Pipeline Co. Ltd.. The company was founded 30 years ago and was given the registration number SC145795. The firm's registered office is in E, INVERURIE. You can find them at Units 3/4 Camiestone Road, Thain, Stone Industrial Park, Thainston, E, Inverurie, Aberdeenshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | THE EUROPEAN PIPELINE CO. LTD. |
---|---|---|
Company Number | : | SC145795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Units 3/4 Camiestone Road, Thain, Stone Industrial Park, Thainston, E, 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 |
Waterton House, Stoneywood, Aberdeen, AB21 9HX | Secretary | 17 August 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 August 1993 | Active |
Unit 3 Camiestone Road, Thainstone Ind Park, Inverurie, Aberdeenshire, AB51 5GT | Secretary | 01 September 2003 | Active |
3 Manson Road, Oldmeldrum, Inverurie, AB51 0GT | Secretary | 15 November 1993 | Active |
Waterton House, Stoneywood, Aberdeen, AB21 9HX | Director | 15 November 1993 | Active |
28 Balmoral Avenue, Ellon, AB41 9EW | Director | 15 November 1993 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 August 1993 | Active |
14 Findhorn Drive, Ellon, AB41 8AA | Director | 28 July 2000 | Active |
Denwell Steading, Insch, United Kingdom, AB52 6TE | Director | 28 July 2000 | Active |
3 Manson Road, Oldmeldrum, Inverurie, AB51 0GT | Director | 15 November 1993 | Active |
National Tube Stockholders Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dalton Airfield, Dalton Airfield, Thirsk, England, YO7 3HE |
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 |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-10 | Accounts | Accounts with accounts type small. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-05-22 | Officers | Termination secretary company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Restoration | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.