About

Registered Number: SC358774
Date of Incorporation: 28/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: River Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow, G60 5EU,

 

Based in Glasgow, Pioneer Lining Technology Ltd was registered on 28 April 2009, it has a status of "Active". The companies directors are Bombino, Stephane Charles, Gordon, John Alexander, Macintyre, Liam Thomas Bradwell, Rassouli, Kaveh, Dickson, Michael Desmond, Barnes, Stephen, Ellis, Simon David, Pugh, David Edward, Reynard Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMBINO, Stephane Charles 18 May 2020 - 1
GORDON, John Alexander 27 July 2016 - 1
MACINTYRE, Liam Thomas Bradwell 09 July 2018 - 1
RASSOULI, Kaveh 09 July 2018 - 1
BARNES, Stephen 09 July 2009 27 July 2016 1
ELLIS, Simon David 27 July 2016 09 July 2018 1
PUGH, David Edward 27 July 2016 18 May 2020 1
REYNARD NOMINEES LIMITED 28 April 2009 09 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Michael Desmond 26 February 2010 27 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 23 February 2017
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 31 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 22 March 2010
AA01 - Change of accounting reference date 08 March 2010
AD01 - Change of registered office address 08 March 2010
AP03 - Appointment of secretary 08 March 2010
AD01 - Change of registered office address 05 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
353 - Register of members 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
MEM/ARTS - N/A 13 July 2009
CERTNM - Change of name certificate 11 July 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.