PIPEX PX (SCOTLAND) LIMITED

PIPEX PX (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePIPEX PX (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214446
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PIPEX PX (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUCTURAL COMPOSITE SOLUTIONS LIMITEDFeb 07, 2001Feb 07, 2001
    BLP 2001-01 LIMITEDJan 04, 2001Jan 04, 2001

    What are the latest accounts for PIPEX PX (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PIPEX PX (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Statement of capital on Mar 30, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jan 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 62,500
    SH01

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 25, 2015

    1 pagesTM02

    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 pagesAD01

    Appointment of Alastair James Fleming as a director on Nov 25, 2015

    2 pagesAP01

    Appointment of Alison May Sloan as a secretary on Nov 25, 2015

    2 pagesAP03

    Appointment of Mr Robbert Oudendijk as a director on Nov 25, 2015

    2 pagesAP01

    Termination of appointment of Christopher Meredith Brown as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of William Joseph Murphy as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of Geraint Wynn Stait as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of Tom Henry Bedford Smith as a director on Nov 25, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 62,500
    SH01

    Appointment of Curzon Corporate Secretaries Limited as a secretary on Dec 04, 2014

    2 pagesAP04

    Who are the officers of PIPEX PX (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    203589910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    BROWN, Christopher
    Flat 2/R, 9 Naseby Avenue
    G11 7JQ Glasgow
    Secretary
    Flat 2/R, 9 Naseby Avenue
    G11 7JQ Glasgow
    BritishAccountant79914240001
    SMITH, Tom Henry Bedford
    1 Ashley Drive
    Bothwell
    G71 8BS
    Secretary
    1 Ashley Drive
    Bothwell
    G71 8BS
    165831680001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    CURZON CORPORATE SECRETARIES LIMITED
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Secretary
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03283770
    65608250008
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    BROWN, Christopher Meredith
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    ScotlandBritishDirector165835640001
    BYRNE, Tom
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    United KingdomBritishSales Director165831710001
    EVES, Simon
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    ScotlandBritishBusiness Development Director99574020001
    GILCHRIST, Stewart Crawford
    9 Duncolm Place
    Milngavie
    G62 7RF Glasgow
    Director
    9 Duncolm Place
    Milngavie
    G62 7RF Glasgow
    United KingdomBritishDirector37937900001
    MURPHY, William Joseph
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    EnglandBritishDirector99265470001
    PHILLIPS, Malcolm
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    Director
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    United KingdomBritishDirector1269930001
    RAYNOR, Sarah Jane
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    United KingdomBritishMarketing & Communication Director134075280002
    SMITH, Alan William Bedford
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    EnglandBritishChairman17572740002
    SMITH, Tom Henry Bedford
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    United KingdomBritishDirector108224760001
    STAIT, Geraint Wynn
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    United KingdomBritishDirector138600240001
    WRIGHT, Steven
    1 Ashley Drive
    Bothwell
    G71 8BS
    Director
    1 Ashley Drive
    Bothwell
    G71 8BS
    EnglandBritishFinancial Director61971200001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of PIPEX PX (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01203356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PIPEX PX (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2003Registration of a charge (410)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (410)
    • Oct 06, 2004Statement of satisfaction of a charge in full or part (419a)

    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