Advanced company searchLink opens in new window

PIPELINE TECHNOLOGY CENTRE LIMITED

Company number SC565229

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Dec 2021 CH01 Director's details changed for Katerina Stoyanova on 7 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
18 May 2018 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
18 May 2018 PSC01 Notification of David Haldane as a person with significant control on 8 February 2018
18 May 2018 PSC07 Cessation of Hbjg Limited as a person with significant control on 8 February 2018
27 Feb 2018 AP01 Appointment of David Haldane as a director on 8 February 2018
27 Feb 2018 AP01 Appointment of Mr James Rafferty as a director on 8 February 2018
27 Feb 2018 AP01 Appointment of Katerina Stoyanova as a director on 8 February 2018
20 Feb 2018 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 8 February 2018
20 Feb 2018 TM01 Termination of appointment of Hbjg Limited as a director on 8 February 2018
20 Feb 2018 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 600 Gilmerton Road Edinburgh EH17 8RY on 20 February 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 100
02 Aug 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018