About

Registered Number: SC044041
Date of Incorporation: 18/11/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: 3a Lyon Road, Linwood Industrial Estate, Paisley, Renfrewshire, PA3 3BQ

 

Pipeline Supplies & Controls Ltd was founded on 18 November 1966 with its registered office in Paisley, Renfrewshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Mcallister, Alison, Brown, Norman, Mcallister, Alison Rose, O'neil, Frances Elizabeth, Clark, Alexander James, English, Allyson, Macmaster, Kenneth Gordon, Simpson, James Fleming at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Norman 31 January 2003 - 1
MCALLISTER, Alison Rose 01 March 2016 - 1
CLARK, Alexander James 02 May 1994 31 October 1997 1
ENGLISH, Allyson 31 January 2003 13 June 2005 1
MACMASTER, Kenneth Gordon N/A 29 February 2016 1
SIMPSON, James Fleming N/A 15 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Alison 26 April 2010 - 1
O'NEIL, Frances Elizabeth N/A 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 January 2020
PSC02 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 January 2018
SH06 - Notice of cancellation of shares 10 May 2017
SH03 - Return of purchase of own shares 10 May 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AD01 - Change of registered office address 21 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 26 January 2011
RESOLUTIONS - N/A 16 December 2010
SH03 - Return of purchase of own shares 15 December 2010
SH03 - Return of purchase of own shares 27 July 2010
RESOLUTIONS - N/A 09 July 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 January 2009
363s - Annual Return 28 February 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
RESOLUTIONS - N/A 25 February 2003
169 - Return by a company purchasing its own shares 19 February 2003
AA - Annual Accounts 11 February 2003
RESOLUTIONS - N/A 06 February 2003
410(Scot) - N/A 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 26 February 1996
363s - Annual Return 15 January 1996
CERTNM - Change of name certificate 18 September 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 28 January 1995
288 - N/A 31 May 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 16 February 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 19 February 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 30 May 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 19 December 1988
288 - N/A 19 May 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 20 April 1987
363 - Annual Return 20 April 1987
288 - N/A 05 January 1987
288 - N/A 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 January 2003 Outstanding

N/A

Standard security 12 April 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.