A & D PIPEWORK (SOUTH) LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1PG

Company number SC170781
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 5 KINGS COURT, FALKIRK, FK1 1PG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 602 . The most likely internet sites of A & D PIPEWORK (SOUTH) LIMITED are www.adpipeworksouth.co.uk, and www.a-d-pipework-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. A D Pipework South Limited is a Private Limited Company. The company registration number is SC170781. A D Pipework South Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of A D Pipework South Limited is 5 Kings Court Falkirk Fk1 1pg. . FEE, Elizabeth Duff Murray Mcdonald is a Secretary of the company. FEE, Laurence is a Director of the company. FEE, Paul is a Director of the company. Secretary KERR, Allan Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director DOYLE, Brendan has been resigned. Director DOYLE, David John has been resigned. Director KERR, Allan Alexander has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FEE, Elizabeth Duff Murray Mcdonald
Appointed Date: 31 March 1998

Director
FEE, Laurence
Appointed Date: 18 December 1996
79 years old

Director
FEE, Paul
Appointed Date: 31 December 2014
43 years old

Resigned Directors

Secretary
KERR, Allan Alexander
Resigned: 02 March 1998
Appointed Date: 18 December 1996

Nominee Secretary
REID, Brian
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
DOYLE, Brendan
Resigned: 02 March 1998
Appointed Date: 26 November 1997
62 years old

Director
DOYLE, David John
Resigned: 02 March 1998
Appointed Date: 26 November 1997
71 years old

Director
KERR, Allan Alexander
Resigned: 02 March 1998
Appointed Date: 18 December 1996
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 December 1996
Appointed Date: 18 December 1996
74 years old

Persons With Significant Control

Mr Fee Laurence
Notified on: 18 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

A & D PIPEWORK (SOUTH) LIMITED Events

26 Jan 2017
Confirmation statement made on 18 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 602

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Appointment of Mr Paul Fee as a director on 31 December 2014
...
... and 58 more events
19 Feb 1997
Accounting reference date extended from 31/12/97 to 31/03/98
19 Feb 1997
Ad 18/12/96--------- £ si 600@1=600 £ ic 2/602
09 Jan 1997
Secretary resigned
09 Jan 1997
Director resigned
18 Dec 1996
Incorporation

A & D PIPEWORK (SOUTH) LIMITED Charges

3 March 1997
Bond & floating charge
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…