About

Registered Number: SC189419
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Deveronside Works, Steven Road, Huntly, Aberdeenshire, AB54 4PS

 

Established in 1998, Pipeline Technique Ltd has its registered office in Huntly in Aberdeenshire. The companies directors are listed as Mclardy, Kevin George, Williams, David John, Messrs. Philip, Gauld & Co., Solicitors,, Montgomery, Brian Sinclair, Winsey, Julia, Blok, Niels, Boerkamp, Patrick Bernardus, Cobban, Athol John, Davidson, Barry James, De Haas, Ramon Armin, Gobel, Jean-paul, Jonker, Jacob Dirk Cornelis, Mcgregor, Duncan David, Stuart, Ian, Stuart, Ian, Young, Peter William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLARDY, Kevin George 17 October 2019 - 1
WILLIAMS, David John 22 May 2019 - 1
BLOK, Niels 01 January 2017 31 December 2018 1
BOERKAMP, Patrick Bernardus 01 October 2008 31 May 2020 1
COBBAN, Athol John 01 October 2008 01 June 2012 1
DAVIDSON, Barry James 01 June 2012 10 May 2013 1
DE HAAS, Ramon Armin 20 May 2016 22 May 2019 1
GOBEL, Jean-Paul 01 January 2019 22 May 2019 1
JONKER, Jacob Dirk Cornelis 20 May 2016 30 December 2016 1
MCGREGOR, Duncan David 16 September 1998 10 April 2015 1
STUART, Ian 14 April 2003 30 September 2008 1
STUART, Ian 16 September 1998 19 January 2001 1
YOUNG, Peter William 29 July 2013 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MESSRS. PHILIP, GAULD & CO., SOLICITORS, 16 September 1998 30 June 2002 1
MONTGOMERY, Brian Sinclair 22 December 2006 17 July 2008 1
WINSEY, Julia 01 August 2002 22 December 2006 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 22 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 18 September 2019
PSC07 - N/A 29 July 2019
PSC02 - N/A 29 July 2019
TM02 - Termination of appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
MR01 - N/A 28 May 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 25 July 2018
PSC09 - N/A 13 February 2018
PSC02 - N/A 04 January 2018
PSC02 - N/A 26 September 2017
CS01 - N/A 26 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
CH01 - Change of particulars for director 30 November 2016
RP04CS01 - N/A 25 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 17 September 2015
RP04 - N/A 10 June 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 27 September 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
RESOLUTIONS - N/A 28 November 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
225 - Change of Accounting Reference Date 14 August 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 17 September 2007
AUD - Auditor's letter of resignation 31 May 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 07 February 2006
MEM/ARTS - N/A 07 February 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2005
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 18 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
123 - Notice of increase in nominal capital 18 August 2004
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 30 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 July 2001
410(Scot) - N/A 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 10 September 1999
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

Bond & floating charge 12 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.