PIPING HOT SCOTLAND LTD
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1JE

Company number SC478124
Status Active
Incorporation Date 21 May 2014
Company Type Private Limited Company
Address WESTGATE HOUSE, SEEDHILL, PAISLEY, PA1 1JE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Register inspection address has been changed from 4C Balloch View Cumbernauld Glasgow G67 1HE Scotland to 22 Pine Close Cumbernauld Glasgow G67 3BA; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 . The most likely internet sites of PIPING HOT SCOTLAND LTD are www.pipinghotscotland.co.uk, and www.piping-hot-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Piping Hot Scotland Ltd is a Private Limited Company. The company registration number is SC478124. Piping Hot Scotland Ltd has been working since 21 May 2014. The present status of the company is Active. The registered address of Piping Hot Scotland Ltd is Westgate House Seedhill Paisley Pa1 1je. . MARSHALL, Brian William is a Director of the company. Director BRIGGS, Alexander Gavin has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MARSHALL, Brian William
Appointed Date: 21 May 2014
44 years old

Resigned Directors

Director
BRIGGS, Alexander Gavin
Resigned: 30 September 2015
Appointed Date: 21 May 2014
46 years old

PIPING HOT SCOTLAND LTD Events

20 Jan 2017
Micro company accounts made up to 31 May 2016
10 Jan 2017
Register inspection address has been changed from 4C Balloch View Cumbernauld Glasgow G67 1HE Scotland to 22 Pine Close Cumbernauld Glasgow G67 3BA
10 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

16 Mar 2016
Register(s) moved to registered inspection location 4C Balloch View Cumbernauld Glasgow G67 1HE
16 Mar 2016
Register inspection address has been changed to 4C Balloch View Cumbernauld Glasgow G67 1HE
...
... and 1 more events
03 Oct 2015
Compulsory strike-off action has been discontinued
01 Oct 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

01 Oct 2015
Termination of appointment of Alexander Gavin Briggs as a director on 30 September 2015
25 Sep 2015
First Gazette notice for compulsory strike-off
21 May 2014
Incorporation
Statement of capital on 2014-05-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted