Pipcad Projects Ltd

General information

Name:

Pipcad Projects Limited

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC384539

Incorporation date: 2010-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pipcad Projects Ltd with Companies House Reg No. SC384539 has been operating on the market for fourteen years. This particular Private Limited Company is officially located at 6th Floor Gordon Chambers, 90 Mitchell Street in Glasgow and company's post code is G1 3NQ. The firm's SIC code is 25620: Machining. The latest accounts were submitted for the period up to 2022-08-31 and the latest confirmation statement was filed on 2023-05-16.

With regards to this specific business, the full range of director's tasks have so far been carried out by Michael J. who was chosen to lead the company fourteen years ago. This business had been controlled by James M. until 2010-08-31. What is more a different director, including Linda J. resigned on 2014-10-31.

Michael J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 31 August 2010

Latest update: 26 April 2024

People with significant control

Michael J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Linda J.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/05/16 (CS01)
filed on: 16th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
13
Company Age

Similar companies nearby

Closest companies