The Pipe Factory was registered on 28 June 2013 and has its registered office in Glasgow, Lanarkshire, it has a status of "Active". The companies directors are listed as Hocking, Clare Verity, Allan, Kirsty, Bridgwater, Tavienne Lauren Holley, Dynowski, Elizabeth Jade, Grainger, Steven George, Harris, Ashanti Sharda, Kay-gourlay, Genevieve, Levine, Rachel Colvin, Sheriff, Stephen James, Storey Gordon, Alexander, Walker, Nicholas James at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOCKING, Clare Verity | 28 June 2013 | - | 1 |
ALLAN, Kirsty | 31 October 2013 | 11 February 2015 | 1 |
BRIDGWATER, Tavienne Lauren Holley | 19 March 2018 | 19 March 2018 | 1 |
DYNOWSKI, Elizabeth Jade | 28 June 2013 | 09 April 2014 | 1 |
GRAINGER, Steven George | 18 February 2015 | 01 August 2015 | 1 |
HARRIS, Ashanti Sharda | 28 June 2013 | 20 March 2015 | 1 |
KAY-GOURLAY, Genevieve | 24 October 2013 | 26 September 2016 | 1 |
LEVINE, Rachel Colvin | 31 October 2013 | 11 February 2015 | 1 |
SHERIFF, Stephen James | 19 March 2018 | 19 March 2018 | 1 |
STOREY GORDON, Alexander | 31 October 2013 | 11 February 2015 | 1 |
WALKER, Nicholas James | 13 October 2016 | 26 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
AA - Annual Accounts | 31 March 2019 | |
PSC01 - N/A | 23 July 2018 | |
CS01 - N/A | 23 July 2018 | |
PSC01 - N/A | 23 July 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
CH01 - Change of particulars for director | 26 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
CH01 - Change of particulars for director | 23 March 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2017 | |
CS01 - N/A | 05 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2017 | |
AA - Annual Accounts | 27 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
AP01 - Appointment of director | 20 October 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
TM01 - Termination of appointment of director | 18 August 2016 | |
AR01 - Annual Return | 26 July 2016 | |
AA - Annual Accounts | 16 November 2015 | |
MR01 - N/A | 19 September 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 25 June 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 23 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AR01 - Annual Return | 22 August 2014 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
AP01 - Appointment of director | 08 November 2013 | |
AP01 - Appointment of director | 08 November 2013 | |
AP01 - Appointment of director | 08 November 2013 | |
NEWINC - New incorporation documents | 28 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2015 | Outstanding |
N/A |