About

Registered Number: SC145795
Date of Incorporation: 09/08/1993 (31 years and 8 months ago)
Company Status: Active
Date of Dissolution: 31/01/2014 (11 years and 2 months ago)
Registered Address: Units 3/4 Camiestone Road, Thain, Stone Industrial Park, Thainston, E, Inverurie, Aberdeenshire, AB51 5GT

 

Founded in 1993, The European Pipeline Co. Ltd has its registered office in E, Inverurie in Aberdeenshire, it has a status of "Active". The companies directors are listed as Bianco, Paolo, Bell, Johanna, Thomson, Brian, Bell, John, Bruce, Alan Donald, Skinner, Mark Stephen, Thomson, Brian Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIANCO, Paolo 07 February 2012 - 1
BELL, John 15 November 1993 28 July 2000 1
BRUCE, Alan Donald 15 November 1993 29 December 1994 1
SKINNER, Mark Stephen 28 July 2000 07 February 2017 1
THOMSON, Brian Philip 15 November 1993 17 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BELL, Johanna 17 August 1998 01 September 2003 1
THOMSON, Brian 01 September 2003 07 August 2013 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 August 2018
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 10 June 2017
AA - Annual Accounts 10 June 2017
AA - Annual Accounts 10 June 2017
AA - Annual Accounts 10 June 2017
AR01 - Annual Return 22 May 2017
AR01 - Annual Return 22 May 2017
CS01 - N/A 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AC93 - N/A 13 April 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2013
DS01 - Striking off application by a company 01 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 12 December 2012
AA01 - Change of accounting reference date 15 November 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 11 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 25 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 18 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 10 July 2002
419a(Scot) - N/A 06 September 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 14 August 2001
410(Scot) - N/A 12 January 2001
363s - Annual Return 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 07 May 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 17 August 1998
410(Scot) - N/A 08 July 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 08 June 1995
288 - N/A 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1994
287 - Change in situation or address of Registered Office 22 March 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
288 - N/A 11 February 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
CERTNM - Change of name certificate 27 October 1993
CERTNM - Change of name certificate 27 October 1993
RESOLUTIONS - N/A 22 October 1993
RESOLUTIONS - N/A 22 October 1993
123 - Notice of increase in nominal capital 22 October 1993
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 October 2010 Outstanding

N/A

Bond & floating charge 22 December 2000 Fully Satisfied

N/A

Floating charge 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.