GLOBAL PIPE COMPONENTS LIMITED
ABERDEEN L & N (GLOBAL) LIMITED MRA SUPPLIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 9NY

Company number SC211358
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address GPC HOUSE MUGIEMOSS ROAD, BUCKSBURN, ABERDEEN, ABERDEEN, AB21 9NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Director's details changed for Richard George Meldrum on 13 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLOBAL PIPE COMPONENTS LIMITED are www.globalpipecomponents.co.uk, and www.global-pipe-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Aberdeen Rail Station is 3.2 miles; to Portlethen Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Pipe Components Limited is a Private Limited Company. The company registration number is SC211358. Global Pipe Components Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Global Pipe Components Limited is Gpc House Mugiemoss Road Bucksburn Aberdeen Aberdeen Ab21 9ny. . CLP SECRETARIES LIMITED is a Secretary of the company. MELDRUM, Richard George is a Director of the company. Director CHALMERS, Alastair has been resigned. Director MACKIE, Derek has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director SIM, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 25 September 2000

Director
MELDRUM, Richard George
Appointed Date: 20 October 2000
62 years old

Resigned Directors

Director
CHALMERS, Alastair
Resigned: 24 November 2006
Appointed Date: 20 October 2000
60 years old

Director
MACKIE, Derek
Resigned: 31 May 2012
Appointed Date: 06 April 2011
60 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 20 October 2000
Appointed Date: 25 September 2000

Director
SIM, David John
Resigned: 17 June 2011
Appointed Date: 01 November 2008
55 years old

GLOBAL PIPE COMPONENTS LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
21 Jun 2016
Director's details changed for Richard George Meldrum on 13 June 2016
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 15,600

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
03 Oct 2000
Company name changed mra supplies LIMITED\certificate issued on 04/10/00
02 Oct 2000
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Sep 2000
Incorporation

GLOBAL PIPE COMPONENTS LIMITED Charges

7 November 2008
Standard security
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Industrial unit, mugiemoss road, aberdeen ABN85694.
7 October 2008
Bond & floating charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company.