PIPISTRELLE LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6RY

Company number SC202294
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address THE OLD SCHOOLHOUSE, OLD RAYNE, INSCH, ABEDEENSHIRE, AB52 6RY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PIPISTRELLE LIMITED are www.pipistrelle.co.uk, and www.pipistrelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Pipistrelle Limited is a Private Limited Company. The company registration number is SC202294. Pipistrelle Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Pipistrelle Limited is The Old Schoolhouse Old Rayne Insch Abedeenshire Ab52 6ry. . WINCHESTER, Sheila is a Secretary of the company. MURRAY, Brian Atholl, Dr is a Director of the company. WINCHESTER, Richard Gareth John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WINCHESTER, Sheila
Appointed Date: 13 December 1999

Director
MURRAY, Brian Atholl, Dr
Appointed Date: 25 November 2002
60 years old

Director
WINCHESTER, Richard Gareth John
Appointed Date: 13 December 1999
79 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Secretary
LC SECRETARIES LIMITED
Resigned: 05 April 2007
Appointed Date: 03 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 April 2006
Appointed Date: 22 February 2002

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Persons With Significant Control

Mr Richard Gareth John Winchester
Notified on: 6 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Winchester
Notified on: 6 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIPISTRELLE LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
07 Feb 2000
Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100
29 Dec 1999
Accounting reference date extended from 31/12/00 to 31/05/01
29 Dec 1999
Secretary resigned
29 Dec 1999
Director resigned
13 Dec 1999
Incorporation