PIPETECH OPERATIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC470328
Status Active
Incorporation Date 18 February 2014
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 11 May 2016 GBP 9,418.6 . The most likely internet sites of PIPETECH OPERATIONS LIMITED are www.pipetechoperations.co.uk, and www.pipetech-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipetech Operations Limited is a Private Limited Company. The company registration number is SC470328. Pipetech Operations Limited has been working since 18 February 2014. The present status of the company is Active. The registered address of Pipetech Operations Limited is Blackwood House Union Grove Lane Aberdeen Ab10 6xu. . MITCHELL, Paul is a Secretary of the company. BROWN, Helge is a Director of the company. MITCHELL, Paul Watt is a Director of the company. YOUNG, Lindsay Macarthur Boyd is a Director of the company. Director LILLETVEDT, May Britt has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MITCHELL, Paul
Appointed Date: 18 February 2014

Director
BROWN, Helge
Appointed Date: 01 September 2015
63 years old

Director
MITCHELL, Paul Watt
Appointed Date: 18 February 2014
56 years old

Director
YOUNG, Lindsay Macarthur Boyd
Appointed Date: 11 March 2014
68 years old

Resigned Directors

Director
LILLETVEDT, May Britt
Resigned: 01 September 2015
Appointed Date: 11 March 2014
53 years old

Persons With Significant Control

Ramco Pipetech Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPETECH OPERATIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Statement of capital following an allotment of shares on 11 May 2016
  • GBP 9,418.6

13 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Apr 2016
Alterations to floating charge SC4703280001
...
... and 20 more events
27 Mar 2014
Sub-division of shares on 10 March 2014
27 Mar 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 10/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

21 Mar 2014
Alterations to a floating charge
13 Mar 2014
Registration of charge 4703280001
18 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PIPETECH OPERATIONS LIMITED Charges

10 March 2014
Charge code SC47 0328 0001
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…