PIPELINE ACCOUNTS LTD: Filings

  • Overview

    Company NamePIPELINE ACCOUNTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC470628
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PIPELINE ACCOUNTS LTD?

    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

    1 pagesDS01

    Notification of Douglas Alan Barrowman as a person with significant control on Jan 19, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 19, 2021

    2 pagesPSC09

    Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on Jan 06, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed carnegie knox (scotland) LIMITED\certificate issued on 04/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 04, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2015

    RES15

    Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Alexander Murray Bush as a director on Nov 05, 2014

    1 pagesTM01

    Appointment of Mr Alexander Murray Bush as a director on Aug 28, 2014

    2 pagesAP01

    Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on Aug 28, 2014

    1 pagesAD01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 21, 2014

    Model articles adopted

    MODEL ARTICLES

    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