Active - Proposal to Strike off
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEANNE MARTINE ELIZABETH BIANCO |
||
PAOLO BIANCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN SKINNER |
Director | ||
BRIAN THOMSON |
Company Secretary | ||
BRIAN PHILIP THOMSON |
Director | ||
JOHANNA BELL |
Company Secretary | ||
JOHN BELL |
Director | ||
BRIAN PHILIP THOMSON |
Company Secretary | ||
BRIAN PHILIP THOMSON |
Director | ||
ALAN DONALD BRUCE |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALTON BRIDGE LAND LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
NATIONAL STEEL STOCK LIMITED | Director | 2014-04-02 | CURRENT | 1989-01-12 | Active | |
HAMBLETON USA LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
PROCESS AND INSTRUMENTATION VALVES LIMITED | Director | 2012-02-07 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED | Director | 2012-02-07 | CURRENT | 1997-01-23 | Active | |
BIANCO INTERNATIONAL LTD | Director | 2012-02-07 | CURRENT | 2003-07-01 | Active | |
STEEL BEAMS AND COLUMNS LIMITED | Director | 2010-09-20 | CURRENT | 1982-02-11 | Active | |
NATIONAL TUBE STOCKHOLDERS LIMITED | Director | 2002-11-14 | CURRENT | 1985-03-19 | Active | |
WEATHERALD WOOD COMPONENTS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-02 | Dissolved 2015-03-31 | |
HAMBLETON HOLDINGS LIMITED | Director | 1993-11-01 | CURRENT | 1973-11-27 | Active | |
PROCESS AND INSTRUMENTATION VALVES LIMITED | Director | 2012-02-07 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED | Director | 2012-02-07 | CURRENT | 1997-01-23 | Active | |
BIANCO INTERNATIONAL LTD | Director | 2012-02-07 | CURRENT | 2003-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN SKINNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/15 FULL LIST | |
AR01 | 09/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP THOMSON | |
TM02 | Termination of appointment of Brian Thomson on 2013-08-07 | |
AC93 | Order of court - restore and wind up | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/13 TO 31/12/12 | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAOLO BIANCO | |
AP01 | DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 09/08/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: WATERTON HOUSE STONEYWOOD ABERDEEN AB21 9HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/99 | |
363s | RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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.
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:
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. |