Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE EUROPEAN PIPELINE CO. LTD.
Company Information for

THE EUROPEAN PIPELINE CO. LTD.

Units 3/4 Camiestone Road, Thain, Stone Industrial Park, Thainston, E, Inverurie, ABERDEENSHIRE, AB51 5GT,
Company Registration Number
SC145795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The European Pipeline Co. Ltd.
THE EUROPEAN PIPELINE CO. LTD. was founded on 1993-08-09 and has its registered office in E, Inverurie. The organisation's status is listed as "Active - Proposal to Strike off". The European Pipeline Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE EUROPEAN PIPELINE CO. LTD.
 
Legal Registered Office
Units 3/4 Camiestone Road, Thain
Stone Industrial Park, Thainston
E, Inverurie
ABERDEENSHIRE
AB51 5GT
Other companies in AB51
 
Filing Information
Company Number SC145795
Company ID Number SC145795
Date formed 1993-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-23 04:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EUROPEAN PIPELINE CO. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EUROPEAN PIPELINE CO. LTD.

Current Directors
Officer Role Date Appointed
JEANNE MARTINE ELIZABETH BIANCO
Director 2012-02-07
PAOLO BIANCO
Director 2012-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN SKINNER
Director 2000-07-28 2017-02-07
BRIAN THOMSON
Company Secretary 2003-09-01 2013-08-07
BRIAN PHILIP THOMSON
Director 2000-07-28 2013-08-07
JOHANNA BELL
Company Secretary 1998-08-17 2003-09-01
JOHN BELL
Director 1993-11-15 2000-07-28
BRIAN PHILIP THOMSON
Company Secretary 1993-11-15 1998-08-17
BRIAN PHILIP THOMSON
Director 1993-11-15 1998-08-17
ALAN DONALD BRUCE
Director 1993-11-15 1994-12-29
BRIAN REID
Nominated Secretary 1993-08-09 1993-08-09
STEPHEN MABBOTT
Nominated Director 1993-08-09 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNE MARTINE ELIZABETH BIANCO DALTON BRIDGE LAND LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
JEANNE MARTINE ELIZABETH BIANCO NATIONAL STEEL STOCK LIMITED Director 2014-04-02 CURRENT 1989-01-12 Active
JEANNE MARTINE ELIZABETH BIANCO HAMBLETON USA LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO TIMEC 1444 LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO HAMBLETON NTS LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO PROCESS AND INSTRUMENTATION VALVES LIMITED Director 2012-02-07 CURRENT 1994-12-12 Active - Proposal to Strike off
JEANNE MARTINE ELIZABETH BIANCO JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED Director 2012-02-07 CURRENT 1997-01-23 Active
JEANNE MARTINE ELIZABETH BIANCO BIANCO INTERNATIONAL LTD Director 2012-02-07 CURRENT 2003-07-01 Active
JEANNE MARTINE ELIZABETH BIANCO STEEL BEAMS AND COLUMNS LIMITED Director 2010-09-20 CURRENT 1982-02-11 Active
JEANNE MARTINE ELIZABETH BIANCO NATIONAL TUBE STOCKHOLDERS LIMITED Director 2002-11-14 CURRENT 1985-03-19 Active
JEANNE MARTINE ELIZABETH BIANCO WEATHERALD WOOD COMPONENTS LIMITED Director 2000-03-07 CURRENT 2000-03-02 Dissolved 2015-03-31
JEANNE MARTINE ELIZABETH BIANCO HAMBLETON HOLDINGS LIMITED Director 1993-11-01 CURRENT 1973-11-27 Active
PAOLO BIANCO PROCESS AND INSTRUMENTATION VALVES LIMITED Director 2012-02-07 CURRENT 1994-12-12 Active - Proposal to Strike off
PAOLO BIANCO JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED Director 2012-02-07 CURRENT 1997-01-23 Active
PAOLO BIANCO BIANCO INTERNATIONAL LTD Director 2012-02-07 CURRENT 2003-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2022-12-29Application to strike the company off the register
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN SKINNER
2017-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2017-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22AR0109/08/15 FULL LIST
2017-05-22AR0109/08/14 FULL LIST
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP THOMSON
2017-05-22TM02Termination of appointment of Brian Thomson on 2013-08-07
2017-04-13AC93Order of court - restore and wind up
2014-01-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-10-01DS01Application to strike the company off the register
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-04AR0109/08/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-08-28AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR PAOLO BIANCO
2012-03-01AP01DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0109/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011
2010-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-09AR0109/08/10 FULL LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-08-10363aRETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS; AMEND
2008-08-11363aRETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-29363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-29288cSECRETARY'S PARTICULARS CHANGED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: WATERTON HOUSE STONEYWOOD ABERDEEN AB21 9HX
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-08-28363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-06419a(Scot)DEC MORT/CHARGE *****
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-22363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-08-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288bDIRECTOR RESIGNED
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1999-08-19363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-17288aNEW SECRETARY APPOINTED
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-08-17363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1997-08-21363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-08-12363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE EUROPEAN PIPELINE CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EUROPEAN PIPELINE CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-11-03 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2000-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EUROPEAN PIPELINE CO. LTD.

Intangible Assets
Patents
We have not found any records of THE EUROPEAN PIPELINE CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE EUROPEAN PIPELINE CO. LTD.
Trademarks
We have not found any records of THE EUROPEAN PIPELINE CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EUROPEAN PIPELINE CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as THE EUROPEAN PIPELINE CO. LTD. are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where THE EUROPEAN PIPELINE CO. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EUROPEAN PIPELINE CO. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EUROPEAN PIPELINE CO. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.