PIPEX PX (SCOTLAND) LIMITED
ABERDEEN STRUCTURAL COMPOSITE SOLUTIONS LIMITED BLP 2001-01 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YD
Company number SC214446
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address C/O NATIONAL OILWELL VARCO BADENTOY CRESCENT, BADENTOY PARK, PORTLETHEN, ABERDEEN, AB12 4YD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital on 30 March 2017 GBP 1.00 ; Statement by Directors; Solvency Statement dated 22/03/17. The most likely internet sites of PIPEX PX (SCOTLAND) LIMITED are www.pipexpxscotland.co.uk, and www.pipex-px-scotland.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 5.6 miles; to Stonehaven Rail Station is 7.5 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipex Px Scotland Limited is a Private Limited Company. The company registration number is SC214446. Pipex Px Scotland Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Pipex Px Scotland Limited is C O National Oilwell Varco Badentoy Crescent Badentoy Park Portlethen Aberdeen Ab12 4yd. . SLOAN, Alison May is a Secretary of the company. FLEMING, Alastair James is a Director of the company. OUDENDIJK, Robbert is a Director of the company. Secretary BROWN, Christopher has been resigned. Secretary SMITH, Tom Henry Bedford has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director BROWN, Christopher Meredith has been resigned. Director BYRNE, Tom has been resigned. Director EVES, Simon has been resigned. Director GILCHRIST, Stewart Crawford has been resigned. Director MURPHY, William Joseph has been resigned. Director PHILLIPS, Malcolm has been resigned. Director RAYNOR, Sarah Jane has been resigned. Director SMITH, Alan William Bedford has been resigned. Director SMITH, Tom Henry Bedford has been resigned. Director STAIT, Geraint Wynn has been resigned. Director WRIGHT, Steven has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SLOAN, Alison May
Appointed Date: 25 November 2015

Director
FLEMING, Alastair James
Appointed Date: 25 November 2015
48 years old

Director
OUDENDIJK, Robbert
Appointed Date: 25 November 2015
52 years old

Resigned Directors

Secretary
BROWN, Christopher
Resigned: 18 May 2011
Appointed Date: 06 November 2001

Secretary
SMITH, Tom Henry Bedford
Resigned: 04 December 2014
Appointed Date: 20 May 2011

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 04 January 2001

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 25 November 2015
Appointed Date: 04 December 2014

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 03 December 2014
Appointed Date: 26 November 2013

Director
BROWN, Christopher Meredith
Resigned: 25 November 2015
Appointed Date: 20 May 2011
59 years old

Director
BYRNE, Tom
Resigned: 26 November 2013
Appointed Date: 20 May 2011
60 years old

Director
EVES, Simon
Resigned: 26 November 2013
Appointed Date: 20 May 2011
62 years old

Director
GILCHRIST, Stewart Crawford
Resigned: 18 May 2011
Appointed Date: 07 January 2001
67 years old

Director
MURPHY, William Joseph
Resigned: 25 November 2015
Appointed Date: 20 May 2011
60 years old

Director
PHILLIPS, Malcolm
Resigned: 18 May 2011
Appointed Date: 07 January 2001
87 years old

Director
RAYNOR, Sarah Jane
Resigned: 26 November 2013
Appointed Date: 20 May 2011
55 years old

Director
SMITH, Alan William Bedford
Resigned: 26 November 2013
Appointed Date: 20 May 2011
87 years old

Director
SMITH, Tom Henry Bedford
Resigned: 25 November 2015
Appointed Date: 18 May 2011
49 years old

Director
STAIT, Geraint Wynn
Resigned: 25 November 2015
Appointed Date: 20 May 2011
61 years old

Director
WRIGHT, Steven
Resigned: 26 November 2013
Appointed Date: 20 May 2011
67 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 07 January 2001
Appointed Date: 04 January 2001

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 07 January 2001
Appointed Date: 04 January 2001

Persons With Significant Control

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

PIPEX PX (SCOTLAND) LIMITED Events

30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 1.00

29 Mar 2017
Statement by Directors
29 Mar 2017
Solvency Statement dated 22/03/17
29 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 98 more events
01 Feb 2001
Director resigned
01 Feb 2001
Director resigned
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
04 Jan 2001
Incorporation

PIPEX PX (SCOTLAND) LIMITED Charges

12 December 2003
Bond & floating charge
Delivered: 19 December 2003
Status: Satisfied on 16 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 May 2001
Bond & floating charge
Delivered: 15 May 2001
Status: Satisfied on 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…