About

Registered Number: SC214446
Date of Incorporation: 04/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: C/O National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, AB12 4YD

 

Pipex Px (Scotland) Ltd was registered on 04 January 2001 with its registered office in Aberdeen, it's status is listed as "Dissolved". There are 5 directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Tom 20 May 2011 26 November 2013 1
GILCHRIST, Stewart Crawford 07 January 2001 18 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Alison May 25 November 2015 - 1
BROWN, Christopher 06 November 2001 18 May 2011 1
SMITH, Tom Henry Bedford 20 May 2011 04 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 17 July 2017
SH19 - Statement of capital 30 March 2017
RESOLUTIONS - N/A 29 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2017
CAP-SS - N/A 29 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 November 2016
MR04 - N/A 16 January 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 30 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AD01 - Change of registered office address 17 December 2015
AP01 - Appointment of director 17 December 2015
AP03 - Appointment of secretary 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 January 2015
AP04 - Appointment of corporate secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CERTNM - Change of name certificate 12 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP04 - Appointment of corporate secretary 11 December 2013
AUD - Auditor's letter of resignation 09 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 July 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP03 - Appointment of secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
TM02 - Termination of appointment of secretary 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 30 January 2005
AA - Annual Accounts 07 October 2004
419a(Scot) - N/A 06 October 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
363s - Annual Return 23 January 2004
410(Scot) - N/A 19 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 19 August 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
410(Scot) - N/A 15 May 2001
RESOLUTIONS - N/A 09 February 2001
MEM/ARTS - N/A 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
225 - Change of Accounting Reference Date 09 February 2001
CERTNM - Change of name certificate 07 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 December 2003 Fully Satisfied

N/A

Bond & floating charge 07 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.