PIPEX PX (SCOTLAND) LIMITED
Overview
Company Name | PIPEX PX (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214446 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIPEX PX (SCOTLAND) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PIPEX PX (SCOTLAND) LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIPEX PX (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
STRUCTURAL COMPOSITE SOLUTIONS LIMITED | Feb 07, 2001 | Feb 07, 2001 |
BLP 2001-01 LIMITED | Jan 04, 2001 | Jan 04, 2001 |
What are the latest accounts for PIPEX PX (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PIPEX PX (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Statement of capital on Mar 30, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 25, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Ashley Drive Bothwell G71 8BS to C/O National Oilwell Varco Badentoy Crescent, Badentoy Park Portlethen Aberdeen AB12 4YD on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Alastair James Fleming as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Alison May Sloan as a secretary on Nov 25, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Meredith Brown as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Joseph Murphy as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geraint Wynn Stait as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Henry Bedford Smith as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Curzon Corporate Secretaries Limited as a secretary on Dec 04, 2014 | 2 pages | AP04 | ||||||||||
Who are the officers of PIPEX PX (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 203589910001 | |||||||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||||||
BROWN, Christopher | Secretary | Flat 2/R, 9 Naseby Avenue G11 7JQ Glasgow | British | Accountant | 79914240001 | |||||||||
SMITH, Tom Henry Bedford | Secretary | 1 Ashley Drive Bothwell G71 8BS | 165831680001 | |||||||||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||||||
CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road EX1 3LH Exeter Ashford House Devon United Kingdom |
| 65608250008 | ||||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom |
| 107218000001 | ||||||||||
BROWN, Christopher Meredith | Director | 1 Ashley Drive Bothwell G71 8BS | Scotland | British | Director | 165835640001 | ||||||||
BYRNE, Tom | Director | 1 Ashley Drive Bothwell G71 8BS | United Kingdom | British | Sales Director | 165831710001 | ||||||||
EVES, Simon | Director | 1 Ashley Drive Bothwell G71 8BS | Scotland | British | Business Development Director | 99574020001 | ||||||||
GILCHRIST, Stewart Crawford | Director | 9 Duncolm Place Milngavie G62 7RF Glasgow | United Kingdom | British | Director | 37937900001 | ||||||||
MURPHY, William Joseph | Director | 1 Ashley Drive Bothwell G71 8BS | England | British | Director | 99265470001 | ||||||||
PHILLIPS, Malcolm | Director | Peel Farm Cottage 1 Peel Road G74 5AG Thorntonhall Glasgow | United Kingdom | British | Director | 1269930001 | ||||||||
RAYNOR, Sarah Jane | Director | 1 Ashley Drive Bothwell G71 8BS | United Kingdom | British | Marketing & Communication Director | 134075280002 | ||||||||
SMITH, Alan William Bedford | Director | 1 Ashley Drive Bothwell G71 8BS | England | British | Chairman | 17572740002 | ||||||||
SMITH, Tom Henry Bedford | Director | 1 Ashley Drive Bothwell G71 8BS | United Kingdom | British | Director | 108224760001 | ||||||||
STAIT, Geraint Wynn | Director | 1 Ashley Drive Bothwell G71 8BS | United Kingdom | British | Director | 138600240001 | ||||||||
WRIGHT, Steven | Director | 1 Ashley Drive Bothwell G71 8BS | England | British | Financial Director | 61971200001 | ||||||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of PIPEX PX (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pipex Limited | Apr 06, 2016 | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PIPEX PX (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Dec 12, 2003 Delivered On Dec 19, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 07, 2001 Delivered On May 15, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0