Advanced company searchLink opens in new window

A & D PIPEWORK (SOUTH) LIMITED

Company number SC170781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2004 363s Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Sep 2003 AA Total exemption small company accounts made up to 31 March 2003
17 Sep 2003 287 Registered office changed on 17/09/03 from: martin robertson associates 134 renfrew street glasgow G3 6ST
07 Jan 2003 363s Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
22 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
21 Dec 2001 363s Return made up to 18/12/01; full list of members
20 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
16 May 2001 287 Registered office changed on 16/05/01 from: millbrae house,222 ayr road newton mearns glasgow lanarkshire G77 6DR
01 Feb 2001 AA Accounts for a small company made up to 31 March 2000
23 Jan 2001 363s Return made up to 18/12/00; full list of members
26 Jan 2000 363s Return made up to 18/12/99; full list of members
02 Dec 1999 287 Registered office changed on 02/12/99 from: 99 braidpark drive giffnock glasgow G46 6LY
11 Oct 1999 AA Accounts for a small company made up to 31 March 1999
22 Feb 1999 363s Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned
08 Jan 1999 AA Accounts for a small company made up to 31 March 1998
20 Aug 1998 288a New secretary appointed
17 Jun 1998 287 Registered office changed on 17/06/98 from: 9E castleton court castleton crescent newton mearns glasgow G77 5JX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/06/98 from: 9E castleton court castleton crescent newton mearns glasgow G77 5JX
23 Apr 1998 288a New secretary appointed
27 Mar 1998 288b Director resigned
27 Mar 1998 288b Director resigned
27 Mar 1998 288b Director resigned
08 Jan 1998 363s Return made up to 18/12/97; full list of members
11 Dec 1997 288a New director appointed
11 Dec 1997 288a New director appointed
04 Jun 1997 287 Registered office changed on 04/06/97 from: w white richmond ca riverside cottage millhall by eaglesham G76 0PD