About

Registered Number: SC268186
Date of Incorporation: 20/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Strathay, Marquis Drive, Huntly, Aberdeenshire, AB54 4SF

 

Having been setup in 2004, S M Pipeline Services Ltd are based in Huntly, Aberdeenshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Stuart 20 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Kay 20 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.