PIPELINE ACCOUNTS LTD: Filings
Overview
Company Name | PIPELINE ACCOUNTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC470628 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PIPELINE ACCOUNTS LTD?
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 | 1 pages | DS01 | ||||||||||
Notification of Douglas Alan Barrowman as a person with significant control on Jan 19, 2021 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 19, 2021 | 2 pages | PSC09 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed carnegie knox (scotland) LIMITED\certificate issued on 04/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Murray Bush as a director on Nov 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Murray Bush as a director on Aug 28, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
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