About

Registered Number: SC332218
Date of Incorporation: 10/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 26-30 Marine Place, Buckie, AB56 1UT,

 

Pipeline Cleaning Solutions Ltd was registered on 10 October 2007 with its registered office in Buckie, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Simpson, Alistair Elliot, Burns, Andrew, Burns, John Grenville, O'connor, Keith Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Andrew 20 December 2012 - 1
BURNS, John Grenville 23 November 2007 - 1
O'CONNOR, Keith Patrick 18 January 2012 11 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alistair Elliot 12 May 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 18 May 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
CS01 - N/A 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 December 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
AA - Annual Accounts 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 20 October 2017
AA - Annual Accounts 08 March 2017
SH01 - Return of Allotment of shares 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 03 October 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
AR01 - Annual Return 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
AA - Annual Accounts 29 August 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 14 February 2014
SH01 - Return of Allotment of shares 19 August 2013
RP04 - N/A 06 August 2013
AA - Annual Accounts 01 August 2013
SH01 - Return of Allotment of shares 03 May 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 31 July 2012
SH01 - Return of Allotment of shares 03 May 2012
SH01 - Return of Allotment of shares 05 March 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
SH01 - Return of Allotment of shares 21 October 2011
AA - Annual Accounts 02 August 2011
AP03 - Appointment of secretary 29 June 2011
AD01 - Change of registered office address 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 26 July 2010
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
CERTNM - Change of name certificate 23 November 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.