THE NATIONAL PIPING CENTRE
GLASGOW THE PIPING CENTRE

Hellopages » Glasgow City » Glasgow City » G4 0HW

Company number SC139271
Status Active
Incorporation Date 10 July 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30-34 MCPHATER STREET, COWCADDENS, GLASGOW, G4 0HW
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 85600 - Educational support services, 91011 - Library activities, 91012 - Archives activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 10 July 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of THE NATIONAL PIPING CENTRE are www.thenationalpiping.co.uk, and www.the-national-piping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Cathcart Rail Station is 3.4 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 6 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The National Piping Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC139271. The National Piping Centre has been working since 10 July 1992. The present status of the company is Active. The registered address of The National Piping Centre is 30 34 Mcphater Street Cowcaddens Glasgow G4 0hw. . MORRISON, Fraser Stuart is a Secretary of the company. FORBES, Alan Rennie is a Director of the company. IVORY, Brian Gammell, Sir is a Director of the company. IVORY D.L., Oona Mairi Macfie, Lady is a Director of the company. MORRISON, Fraser Stuart is a Director of the company. RAMSAY, Allan Grant is a Director of the company. Secretary SPEIRS, Thomas has been resigned. Secretary TAIT, George Daniel has been resigned. Director GORDON, Alexander Grant has been resigned. Director LOWE, Martin John Brodie, Dr has been resigned. Director MACNEILL, Seumas has been resigned. Director MCRAE, Malcolm has been resigned. Director MEEHAN, Anthony Edward has been resigned. Director MOORHOUSE, John Edwin has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
MORRISON, Fraser Stuart
Appointed Date: 23 May 1996

Director
FORBES, Alan Rennie
Appointed Date: 10 April 1995
79 years old

Director
IVORY, Brian Gammell, Sir
Appointed Date: 10 April 1995
76 years old

Director
IVORY D.L., Oona Mairi Macfie, Lady
Appointed Date: 10 July 1992
71 years old

Director
MORRISON, Fraser Stuart
Appointed Date: 19 March 2003
66 years old

Director
RAMSAY, Allan Grant
Appointed Date: 29 April 1998
70 years old

Resigned Directors

Secretary
SPEIRS, Thomas
Resigned: 03 November 1992
Appointed Date: 10 July 1992

Secretary
TAIT, George Daniel
Resigned: 23 May 1996
Appointed Date: 03 November 1992

Director
GORDON, Alexander Grant
Resigned: 23 May 1996
Appointed Date: 10 July 1992
94 years old

Director
LOWE, Martin John Brodie, Dr
Resigned: 10 October 2011
Appointed Date: 06 December 1999
85 years old

Director
MACNEILL, Seumas
Resigned: 04 April 1996
Appointed Date: 10 July 1992
108 years old

Director
MCRAE, Malcolm
Resigned: 03 November 2004
Appointed Date: 10 April 1995
83 years old

Director
MEEHAN, Anthony Edward
Resigned: 02 November 2005
Appointed Date: 18 March 1998
82 years old

Director
MOORHOUSE, John Edwin
Resigned: 30 October 2002
Appointed Date: 16 February 1998
84 years old

THE NATIONAL PIPING CENTRE Events

23 Sep 2016
Group of companies' accounts made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
03 Oct 2015
Group of companies' accounts made up to 30 April 2015
17 Jul 2015
Annual return made up to 10 July 2015 no member list
10 Oct 2014
Group of companies' accounts made up to 30 April 2014
...
... and 69 more events
30 Sep 1993
Partic of mort/charge *
04 Aug 1993
Annual return made up to 10/07/93

30 Nov 1992
Secretary resigned;new secretary appointed

13 Oct 1992
Accounting reference date notified as 30/04

10 Jul 1992
Incorporation

THE NATIONAL PIPING CENTRE Charges

1 February 1996
Standard security
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at 30-34 mcphater street and 3 and 5 larbert…
25 January 1996
Bond & floating charge
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 September 1993
Standard security
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: Glasgow Development Agency
Description: 30/34 mcphater atreet and 3/5 larbert street glasgow title…