About

Registered Number: SC470319
Date of Incorporation: 18/02/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 6 Queens Road, Aberdeen, AB15 4ZT,

 

Founded in 2014, Pipetech Acquisition Ltd has its registered office in Aberdeen, it's status is listed as "Dissolved". This company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul 18 February 2014 10 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
AP04 - Appointment of corporate secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 20 December 2019
AD01 - Change of registered office address 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 30 October 2019
AA - Annual Accounts 10 September 2019
MR04 - N/A 24 May 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 30 October 2018
AP03 - Appointment of secretary 30 October 2018
AP01 - Appointment of director 21 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 05 September 2018
466(Scot) - N/A 03 May 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 27 September 2017
SH06 - Notice of cancellation of shares 14 September 2017
SH03 - Return of purchase of own shares 12 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 01 October 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 13 May 2016
466(Scot) - N/A 28 April 2016
AR01 - Annual Return 06 April 2016
SH06 - Notice of cancellation of shares 07 January 2016
SH03 - Return of purchase of own shares 07 January 2016
RESOLUTIONS - N/A 30 November 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 03 October 2015
AA01 - Change of accounting reference date 25 September 2015
SH06 - Notice of cancellation of shares 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
RESOLUTIONS - N/A 14 April 2015
SH30 - N/A 14 April 2015
AR01 - Annual Return 13 March 2015
MR01 - N/A 01 August 2014
466(Scot) - N/A 01 August 2014
SH01 - Return of Allotment of shares 07 April 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
RESOLUTIONS - N/A 27 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
466(Scot) - N/A 21 March 2014
MR01 - N/A 13 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

A registered charge 10 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.