About

Registered Number: SC170781
Date of Incorporation: 18/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 5 Kings Court, Falkirk, FK1 1PG

 

A & D Pipework (South) Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Fee, Elizabeth Duff Murray Mcdonald, Fee, Laurence, Fee, Paul, Doyle, Brendan, Doyle, David John, Kerr, Allan Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Laurence 18 December 1996 - 1
FEE, Paul 31 December 2014 - 1
DOYLE, Brendan 26 November 1997 02 March 1998 1
DOYLE, David John 26 November 1997 02 March 1998 1
KERR, Allan Alexander 18 December 1996 02 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FEE, Elizabeth Duff Murray Mcdonald 31 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
287 - Change in situation or address of Registered Office 14 February 2009
363a - Annual Return 06 February 2009
353 - Register of members 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 20 December 2001
287 - Change in situation or address of Registered Office 16 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 23 January 2001
363s - Annual Return 26 January 2000
287 - Change in situation or address of Registered Office 02 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
287 - Change in situation or address of Registered Office 04 June 1997
410(Scot) - N/A 11 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
225 - Change of Accounting Reference Date 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.