JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED
THAINSTONE, INVERURIE JOHN B LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5GT

Company number SC171763
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address UNITS 3/4 CAMIESTONE ROAD, THAINSTONE INDUSTRIAL PARK, THAINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5GT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Mark Stephen Skinner as a director on 7 February 2017; Confirmation statement made on 23 January 2017 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED are www.johnbellpipelineequipmentcompany.co.uk, and www.john-bell-pipeline-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. John Bell Pipeline Equipment Company Limited is a Private Limited Company. The company registration number is SC171763. John Bell Pipeline Equipment Company Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of John Bell Pipeline Equipment Company Limited is Units 3 4 Camiestone Road Thainstone Industrial Park Thainstone Inverurie Aberdeenshire Ab51 5gt. . BIANCO, Jeanne Martine Elizabeth is a Director of the company. BIANCO, Paolo is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SKINNER, Alison Elizabeth has been resigned. Secretary THOMSON, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SKINNER, Mark Stephen has been resigned. Director THOMSON, Brian Philip has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BIANCO, Jeanne Martine Elizabeth
Appointed Date: 07 February 2012
54 years old

Director
BIANCO, Paolo
Appointed Date: 07 February 2012
56 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Secretary
SKINNER, Alison Elizabeth
Resigned: 07 February 2012
Appointed Date: 30 January 1997

Secretary
THOMSON, Brian
Resigned: 07 August 2013
Appointed Date: 07 February 2012

Nominee Director
MABBOTT, Stephen
Resigned: 23 January 1997
Appointed Date: 23 January 1997
74 years old

Director
SKINNER, Mark Stephen
Resigned: 07 February 2017
Appointed Date: 30 January 1997
59 years old

Director
THOMSON, Brian Philip
Resigned: 07 August 2013
Appointed Date: 30 January 1997
62 years old

Persons With Significant Control

Ms Jeanne Martine Elizabeth Bianco
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Paolo Bianco
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Mark Stephen Skinner
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

National Tube Stockholders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED Events

15 Feb 2017
Termination of appointment of Mark Stephen Skinner as a director on 7 February 2017
31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
15 Sep 2016
Accounts for a medium company made up to 31 December 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 120,000

11 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 75 more events
13 Feb 1997
Registered office changed on 13/02/97 from: 5 logie mill edinburgh EH7 4HH
13 Feb 1997
Accounting reference date extended from 31/01/98 to 31/03/98
29 Jan 1997
Company name changed caladale LIMITED\certificate issued on 30/01/97
27 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1997
Incorporation

JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED Charges

22 June 2009
Floating charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 July 2006
Standard security
Delivered: 25 July 2006
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground at thainstone industrial estate…
19 July 2006
Standard security
Delivered: 25 July 2006
Status: Satisfied on 13 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Those two areas of ground at thainstone industrial estate…
29 June 2005
Standard security
Delivered: 9 July 2005
Status: Satisfied on 29 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.4046 hectares at thianstone industrial estate, inverurie…
23 February 2000
Bond & floating charge
Delivered: 2 March 2000
Status: Satisfied on 29 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 June 1997
Floating charge
Delivered: 12 June 1997
Status: Satisfied on 22 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…