TM01 |
16th June 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2023 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, April 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2022. New Address: Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP. Previous address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
19th August 2022 - the day secretary's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2022
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, August 2022
| resolution
|
Free Download
(1 page)
|
CH03 |
On 22nd July 2022 secretary's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
7th December 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 22nd July 2019. New Address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT. Previous address: Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, April 2019
| accounts
|
Free Download
(30 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, March 2018
| accounts
|
Free Download
(27 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
8th January 2018 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 8th January 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 3rd January 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 7th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2015. New Address: Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH. Previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
8th January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 28th December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
11th April 2014 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
TM02 |
23rd January 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2013 - the day director's appointment was terminated
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 12th December 2012 secretary's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
20th June 2012 - the day director's appointment was terminated
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
1st November 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(16 pages)
|
TM01 |
11th July 2011 - the day director's appointment was terminated
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
21st April 2011 - the day secretary's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
18th April 2011 - the day director's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, December 2010
| resolution
|
Free Download
(17 pages)
|
TM01 |
17th December 2010 - the day director's appointment was terminated
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
17th December 2010 - the day director's appointment was terminated
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2nd April 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th April 2010
filed on: 30th, April 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global pipelines (uk) LTD.certificate issued on 30/04/10
filed on: 30th, April 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 27th March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 12th December 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, March 2009
| resolution
|
Free Download
(11 pages)
|
288a |
On 27th March 2009 Secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2009 Appointment terminated secretary
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to 22nd December 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On 24th October 2008 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(13 pages)
|
288a |
On 2nd October 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd October 2008 Appointment terminated director
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 15th February 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 15th February 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, August 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, August 2007
| resolution
|
Free Download
(13 pages)
|
88(2)R |
Alloted 98 shares on 1st January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 1st January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 15th January 2007 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 15th January 2007 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(16 pages)
|