THE EUROPEAN PIPELINE CO. LTD.
E, INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5GT

Company number SC145795
Status Active
Incorporation Date 9 August 1993
Company Type Private Limited Company
Address UNITS 3/4 CAMIESTONE ROAD, THAIN, STONE INDUSTRIAL PARK, THAINSTON, E, 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-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2017-05-22 GBP 100 ; Annual return made up to 9 August 2014 with full list of shareholders Statement of capital on 2017-05-22 GBP 100 . The most likely internet sites of THE EUROPEAN PIPELINE CO. LTD. are www.theeuropeanpipelineco.co.uk, and www.the-european-pipeline-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The European Pipeline Co Ltd is a Private Limited Company. The company registration number is SC145795. The European Pipeline Co Ltd has been working since 09 August 1993. The present status of the company is Active. The registered address of The European Pipeline Co Ltd is Units 3 4 Camiestone Road Thain Stone Industrial Park Thainston E Inverurie Aberdeenshire Ab51 5gt. . BIANCO, Jeanne Martine Elizabeth is a Director of the company. BIANCO, Paolo is a Director of the company. SKINNER, Mark Stephen is a Director of the company. Secretary BELL, Johanna has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary THOMSON, Brian has been resigned. Secretary THOMSON, Brian Philip has been resigned. Director BELL, John has been resigned. Director BRUCE, Alan Donald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director THOMSON, Brian Philip 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

Director
SKINNER, Mark Stephen
Appointed Date: 28 July 2000
60 years old

Resigned Directors

Secretary
BELL, Johanna
Resigned: 01 September 2003
Appointed Date: 17 August 1998

Nominee Secretary
REID, Brian
Resigned: 09 August 1993
Appointed Date: 09 August 1993

Secretary
THOMSON, Brian
Resigned: 07 August 2013
Appointed Date: 01 September 2003

Secretary
THOMSON, Brian Philip
Resigned: 17 August 1998
Appointed Date: 15 November 1993

Director
BELL, John
Resigned: 28 July 2000
Appointed Date: 15 November 1993
82 years old

Director
BRUCE, Alan Donald
Resigned: 29 December 1994
Appointed Date: 15 November 1993
62 years old

Nominee Director
MABBOTT, Stephen
Resigned: 09 August 1993
Appointed Date: 09 August 1993
74 years old

Director
THOMSON, Brian Philip
Resigned: 07 August 2013
Appointed Date: 28 July 2000
62 years old

Director
THOMSON, Brian Philip
Resigned: 17 August 1998
Appointed Date: 15 November 1993
62 years old

Persons With Significant Control

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

THE EUROPEAN PIPELINE CO. LTD. Events

22 May 2017
Confirmation statement made on 9 August 2016 with updates
22 May 2017
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2017-05-22
  • GBP 100

22 May 2017
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2017-05-22
  • GBP 100

22 May 2017
Termination of appointment of Brian Thomson as a secretary on 7 August 2013
22 May 2017
Termination of appointment of Brian Philip Thomson as a director on 7 August 2013
...
... and 76 more events
27 Oct 1993
Company name changed\certificate issued on 27/10/93
22 Oct 1993
Nc inc already adjusted 09/08/93

22 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1993
Incorporation

THE EUROPEAN PIPELINE CO. LTD. Charges

25 October 2010
Floating charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 December 2000
Bond & floating charge
Delivered: 12 January 2001
Status: Satisfied on 16 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 June 1998
Floating charge
Delivered: 8 July 1998
Status: Satisfied on 6 September 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…