THE PIPE BOX LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DB

Company number SC149863
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address ANNE FIDDES, 1 CAMPBELL LANE, HAMILTON, LANARKSHIRE, ML3 6DB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10,000 . The most likely internet sites of THE PIPE BOX LIMITED are www.thepipebox.co.uk, and www.the-pipe-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The Pipe Box Limited is a Private Limited Company. The company registration number is SC149863. The Pipe Box Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of The Pipe Box Limited is Anne Fiddes 1 Campbell Lane Hamilton Lanarkshire Ml3 6db. . MATHIESON, Anne Mcleod is a Secretary of the company. MATHIESON, Anne Mcleod is a Director of the company. MATHIESON, Robert Boyle is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director LEITH, Carole May has been resigned. Director LEITH, Gordon Macrae has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MATHIESON, Anne Mcleod
Appointed Date: 25 March 1994

Director
MATHIESON, Anne Mcleod
Appointed Date: 25 March 1994
61 years old

Director
MATHIESON, Robert Boyle
Appointed Date: 25 March 1994
67 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Director
LEITH, Carole May
Resigned: 11 February 1998
Appointed Date: 25 March 1994
62 years old

Director
LEITH, Gordon Macrae
Resigned: 11 February 1998
Appointed Date: 25 March 1994
61 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 March 1994
Appointed Date: 25 March 1994
74 years old

Persons With Significant Control

Mr Robert Boyle Mathieson
Notified on: 25 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PIPE BOX LIMITED Events

31 Mar 2017
Confirmation statement made on 25 March 2017 with updates
16 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

12 Aug 2015
Accounts for a dormant company made up to 31 March 2015
23 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

...
... and 58 more events
18 Apr 1994
New secretary appointed;new director appointed

18 Apr 1994
Registered office changed on 18/04/94 from: 6 warwick grove hamilton

30 Mar 1994
Director resigned

30 Mar 1994
Secretary resigned

25 Mar 1994
Incorporation

THE PIPE BOX LIMITED Charges

18 May 1994
Floating charge
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…