UKBizDB.co.uk

THE PIPING CENTRE TRADING LIMITED

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

This company is commonly known as The Piping Centre Trading Limited. The company was founded 28 years ago and was given the registration number SC162342. The firm's registered office is in GLASGOW. You can find them at 30-34 Mcphater Street, Cowcaddens, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE PIPING CENTRE TRADING LIMITED
Company Number:SC162342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:30-34 Mcphater Street, Cowcaddens, Glasgow, G4 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Haston Crescent, Perth, PH2 7XD

Secretary22 May 1996Active
12 Ann Street, Edinburgh, EH4 1PJ

Director22 May 1996Active
12 Ann Street, Edinburgh, EH4 1PJ

Director22 May 1996Active
34, Garscube Terrace, Edinburgh, Scotland,

Director16 September 2019Active
6, Greenside Place, 6 Millar Street, Stonehouse, Scotland, ML9 3LJ

Director16 September 2019Active
19 Haston Crescent, Perth, PH2 7XD

Director19 March 2003Active
19 Monreith Road, Glasgow, G43 2NY

Director31 May 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary21 December 1995Active
24 Garscube Terrace, Edinburgh, EH12 6BN

Director22 May 1996Active
Rosehaugh Cottage, Rosehaugh Estate, Avoch, IV9 8RF

Director22 May 1996Active
Moor House, Old Mugdock Road, Strathblane, G63 9ER

Director31 May 2000Active
4 Oxford Terrace, Edinburgh, EH4 1PX

Director30 August 2000Active
29, Craigfern Drive, Blanefield, Glasgow, Scotland, G63 9DP

Director07 June 2017Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 December 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director21 December 1995Active

People with Significant Control

The National Piping Centre Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:30-34, Mcphater Street, Glasgow, Scotland, G4 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type small.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.