About

Registered Number: SC453445
Date of Incorporation: 28/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 42 Bain Street, Glasgow, Lanarkshire, G40 2LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.