Advanced company searchLink opens in new window

MCMORRAN PIPE FITTING LIMITED

Company number SC460978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2024 LIQ14(Scot) Final account prior to dissolution in CVL
18 Jul 2023 AD01 Registered office address changed from 119 Drum Street Edinburgh EH17 8RJ Scotland to C/O Stuart Rathmell Insolvency Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 18 July 2023
25 Nov 2021 AD01 Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 119 Drum Street Edinburgh EH17 8RJ on 25 November 2021
18 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-24
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2019
21 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 June 2019
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
24 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Apr 2016 AD01 Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016
28 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Feb 2015 AP01 Appointment of Ms Shirley Duff as a director on 31 October 2014
10 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2