UKBizDB.co.uk

THE PIPE FACTORY

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

This company is commonly known as The Pipe Factory. The company was founded 10 years ago and was given the registration number SC453445. The firm's registered office is in GLASGOW. You can find them at 42 Bain Street, , Glasgow, Lanarkshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE PIPE FACTORY
Company Number:SC453445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:42 Bain Street, Glasgow, Lanarkshire, G40 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Bain Street, Glasgow, Scotland, G40 2LA

Director28 June 2013Active
105-109, French Street, Glasgow, Scotland, G40 4EH

Director15 May 2023Active
50, Clincart Road, Glasgow, Scotland, G42 9DU

Director31 October 2013Active
42, The Pipe Factory, 42 Bain Street, Glasgow, Scotland, G40 2LA

Director19 April 2018Active
42, Bain Street, Glasgow, United Kingdom, G20 4LA

Director19 March 2018Active
42, Bain Street, Glasgow, G40 2LA

Director28 June 2013Active
42, Bain Street, Glasgow, G40 2LA

Director18 February 2015Active
42, Bain Street, Glasgow, G40 2LA

Director01 December 2016Active
42, Bain Street, Glasgow, G40 2LA

Director28 June 2013Active
3/2, 1 Ettrick Place, Glasgow, Scotland, G43 1UA

Director24 October 2013Active
The Pipe Factory, 42 Bain Street, Glasgow, Scotland, G40 2LA

Director31 October 2013Active
Flat 1/1, 964 Sauchiehall Street, Sauchiehall Street, Glasgow, Scotland, G3 7TH

Director28 July 2022Active
1/1, 964, Sauchiehall Street, Glasgow, Scotland, G3 7TH

Director28 May 2018Active
2/3, 162, West Princes Street, Glasgow, Scotland, G4 9DA

Director19 March 2018Active
42, Bain Street, Glasgow, Uk, G40 2LA

Director31 October 2013Active
42, Bain Street, Glasgow, G40 2LA

Director13 October 2016Active

People with Significant Control

Ms Jenny Tipton
Notified on:23 May 2023
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:Scotland
Address:105-109, French Street, Glasgow, Scotland, G40 4EH
Nature of control:
  • Significant influence or control
Mr Stephen James Sheriff
Notified on:28 May 2018
Status:Active
Date of birth:November 1985
Nationality:British
Address:42, Bain Street, Glasgow, G40 2LA
Nature of control:
  • Significant influence or control
Clare Verity Hocking
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Scotland
Address:105-109, French Street, Glasgow, Scotland, G40 4EH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Change account reference date company current extended.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Change of name

Certificate change of name company.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.