PIPELINE TECHNIQUE LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC189419
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Niels Blok as a director on 1 January 2017; Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016; Director's details changed for Mr Ramon Armin De Haas on 30 November 2016. The most likely internet sites of PIPELINE TECHNIQUE LTD. are www.pipelinetechnique.co.uk, and www.pipeline-technique.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Pipeline Technique Ltd is a Private Limited Company. The company registration number is SC189419. Pipeline Technique Ltd has been working since 16 September 1998. The present status of the company is Active. The registered address of Pipeline Technique Ltd is 4th Floor 115 George Street Edinburgh Eh2 4jn. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BLOK, Niels is a Director of the company. BOERKAMP, Patrick Bernardus is a Director of the company. DE HAAS, Ramon Armin is a Director of the company. Secretary MESSRS. PHILIP, GAULD & CO., SOLICITORS, has been resigned. Secretary MONTGOMERY, Brian Sinclair has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WINSEY, Julia has been resigned. Director COBBAN, Athol John has been resigned. Director DAVIDSON, Barry James has been resigned. Director JONKER, Jacob Dirk Cornelis has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCGREGOR, Duncan David has been resigned. Director STUART, Ian has been resigned. Director STUART, Ian has been resigned. Director YOUNG, Peter William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 17 July 2008

Director
BLOK, Niels
Appointed Date: 01 January 2017
40 years old

Director
BOERKAMP, Patrick Bernardus
Appointed Date: 01 October 2008
55 years old

Director
DE HAAS, Ramon Armin
Appointed Date: 20 May 2016
53 years old

Resigned Directors

Secretary
MESSRS. PHILIP, GAULD & CO., SOLICITORS,
Resigned: 30 June 2002
Appointed Date: 16 September 1998

Secretary
MONTGOMERY, Brian Sinclair
Resigned: 17 July 2008
Appointed Date: 22 December 2006

Nominee Secretary
REID, Brian
Resigned: 16 September 1998
Appointed Date: 16 September 1998

Secretary
WINSEY, Julia
Resigned: 22 December 2006
Appointed Date: 01 August 2002

Director
COBBAN, Athol John
Resigned: 01 June 2012
Appointed Date: 01 October 2008
55 years old

Director
DAVIDSON, Barry James
Resigned: 10 May 2013
Appointed Date: 01 June 2012
56 years old

Director
JONKER, Jacob Dirk Cornelis
Resigned: 30 December 2016
Appointed Date: 20 May 2016
38 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 September 1998
Appointed Date: 16 September 1998
74 years old

Director
MCGREGOR, Duncan David
Resigned: 10 April 2015
Appointed Date: 16 September 1998
62 years old

Director
STUART, Ian
Resigned: 30 September 2008
Appointed Date: 14 April 2003
63 years old

Director
STUART, Ian
Resigned: 19 January 2001
Appointed Date: 16 September 1998
63 years old

Director
YOUNG, Peter William
Resigned: 31 March 2016
Appointed Date: 29 July 2013
54 years old

PIPELINE TECHNIQUE LTD. Events

18 Jan 2017
Appointment of Niels Blok as a director on 1 January 2017
18 Jan 2017
Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016
30 Nov 2016
Director's details changed for Mr Ramon Armin De Haas on 30 November 2016
25 Oct 2016
Second filing of Confirmation Statement dated 16/09/2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 25/10/2016

...
... and 82 more events
01 Oct 1998
New secretary appointed
01 Oct 1998
New director appointed
17 Sep 1998
Secretary resigned
17 Sep 1998
Director resigned
16 Sep 1998
Incorporation

PIPELINE TECHNIQUE LTD. Charges

12 February 2001
Bond & floating charge
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…