PIPE & PILING SUPPLIES LTD.
GLENROTHES PIPE & TILING SUPPLIES LTD.

Hellopages » Fife » Fife » KY6 2SS

Company number SC215989
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address SUITE 4A, BUKO TOWER, DALTON ROAD, GLENROTHES, FIFE, KY6 2SS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 21 August 2016 with updates; Registered office address changed from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA to Suite 4a, Buko Tower Dalton Road Glenrothes Fife KY6 2SS on 7 June 2016. The most likely internet sites of PIPE & PILING SUPPLIES LTD. are www.pipepilingsupplies.co.uk, and www.pipe-piling-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Pipe Piling Supplies Ltd is a Private Limited Company. The company registration number is SC215989. Pipe Piling Supplies Ltd has been working since 21 February 2001. The present status of the company is Active. The registered address of Pipe Piling Supplies Ltd is Suite 4a Buko Tower Dalton Road Glenrothes Fife Ky6 2ss. . COCHRANE, Alistair Barclay is a Director of the company. Secretary CAMERON, Kenneth Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMERON, Kenneth Alexander has been resigned. Director ROCHE, Thomas has been resigned. Director YOUNG, James Malcolm has been resigned. Director YOUNG, James Malcolm has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
COCHRANE, Alistair Barclay
Appointed Date: 01 June 2008
65 years old

Resigned Directors

Secretary
CAMERON, Kenneth Alexander
Resigned: 10 November 2014
Appointed Date: 21 February 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
CAMERON, Kenneth Alexander
Resigned: 06 November 2015
Appointed Date: 21 February 2001
73 years old

Director
ROCHE, Thomas
Resigned: 30 June 2007
Appointed Date: 22 February 2001
94 years old

Director
YOUNG, James Malcolm
Resigned: 06 November 2015
Appointed Date: 01 July 2007
71 years old

Director
YOUNG, James Malcolm
Resigned: 15 December 2003
Appointed Date: 21 February 2001
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Newco1964 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PIPE & PILING SUPPLIES LTD. Events

31 Oct 2016
Full accounts made up to 29 February 2016
07 Oct 2016
Confirmation statement made on 21 August 2016 with updates
07 Jun 2016
Registered office address changed from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA to Suite 4a, Buko Tower Dalton Road Glenrothes Fife KY6 2SS on 7 June 2016
18 May 2016
Registration of charge SC2159890002, created on 28 April 2016
02 Feb 2016
Auditor's resignation
...
... and 45 more events
05 Mar 2001
New secretary appointed;new director appointed
26 Feb 2001
Company name changed pipe & tiling supplies LTD.\certificate issued on 26/02/01
23 Feb 2001
Secretary resigned
23 Feb 2001
Director resigned
21 Feb 2001
Incorporation

PIPE & PILING SUPPLIES LTD. Charges

28 April 2016
Charge code SC21 5989 0002
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
13 November 2015
Charge code SC21 5989 0001
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All freehold and leasehold property, equipment and…