PIPE & PILING SUPPLIES LTD.

SC215989
APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
12 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Mar 2024 insolvency Liquidation In Administration Move To Dissolution Scotland 2 24 Buy now
12 Mar 2024 insolvency Liquidation In Administration Progress Report Scotland 24 Buy now
25 Sep 2023 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
25 Sep 2023 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
01 Aug 2023 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
26 Sep 2022 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
26 Sep 2022 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
26 Apr 2022 insolvency Liquidation In Administration Progress Report Scotland 6 Buy now
07 Oct 2021 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
23 Sep 2021 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
28 Apr 2021 insolvency Liquidation In Administration Progress Report Scotland 31 Buy now
17 Sep 2020 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
17 Sep 2020 insolvency Liquidation In Administration Progress Report Scotland 30 Buy now
15 Apr 2020 insolvency Liquidation In Administration Progress Report Scotland 30 Buy now
18 Nov 2019 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
09 Sep 2019 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
13 May 2019 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
03 Dec 2018 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
08 Nov 2018 insolvency Liquidation In Administration Proposals Scotland 62 Buy now
08 Nov 2018 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 30 Buy now
19 Sep 2018 insolvency Liquidation In Administration Appointment Of Administrator Scotland 6 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 24 Buy now
31 Oct 2016 accounts Annual Accounts 26 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 mortgage Registration of a charge 18 Buy now
02 Feb 2016 auditors Auditors Resignation Company 1 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Alistair Barclay Cochrane) 2 Buy now
26 Nov 2015 mortgage Registration of a charge 22 Buy now
25 Nov 2015 accounts Annual Accounts 20 Buy now
18 Nov 2015 officers Termination of appointment of director (James Malcolm Young) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Kenneth Alexander Cameron) 2 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 officers Termination of appointment of secretary (Kenneth Alexander Cameron) 1 Buy now
09 Oct 2014 annual-return Annual Return 6 Buy now
11 Sep 2014 accounts Annual Accounts 17 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
23 Apr 2013 accounts Annual Accounts 8 Buy now
23 Aug 2012 annual-return Annual Return 6 Buy now
11 May 2012 accounts Annual Accounts 8 Buy now
14 Sep 2011 officers Change of particulars for director (Mr Kenneth Alexander Cameron) 3 Buy now
14 Sep 2011 officers Change of particulars for director (Alistair Cochrane) 3 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
24 May 2011 accounts Annual Accounts 8 Buy now
23 Aug 2010 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for director (Alistair Cochrane) 2 Buy now
29 Apr 2010 accounts Annual Accounts 8 Buy now
21 Aug 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
26 Feb 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
20 Jun 2008 capital Ad 01/06/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
20 Jun 2008 officers Director appointed alistair cochrane 2 Buy now
10 Jun 2008 accounts Annual Accounts 6 Buy now
18 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 5 victoria place airdrie lanarkshire ML6 9BU 1 Buy now
05 Jan 2008 accounts Annual Accounts 7 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
16 Apr 2007 annual-return Return made up to 21/02/07; full list of members 7 Buy now
20 Nov 2006 accounts Annual Accounts 6 Buy now
17 May 2006 annual-return Return made up to 21/02/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 4 Buy now
08 Apr 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 4 Buy now
19 May 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
15 Aug 2003 accounts Annual Accounts 7 Buy now
15 Apr 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
06 Aug 2002 accounts Annual Accounts 6 Buy now
21 Mar 2002 annual-return Return made up to 21/02/02; full list of members 7 Buy now
16 Mar 2001 officers New director appointed 2 Buy now
05 Mar 2001 officers New director appointed 2 Buy now
05 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2001 officers Secretary resigned 1 Buy now
23 Feb 2001 officers Director resigned 1 Buy now
21 Feb 2001 incorporation Incorporation Company 15 Buy now