Company NameBrian McPhee Pipeline Construction Limited
Company StatusDissolved
Company NumberSC197999
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameBrian McPhee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RolePipeline Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Burnbrae Road
Bonnyrigg
Midlothian
EH19 3FS
Scotland
Secretary NamePatricia Mary McPhee
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address100 Glassel Park Road
Longniddry
East Lothian
EH32 0TA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,664
Cash£2,596
Current Liabilities£68,875

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2017Registered office address changed from 42 Burnbrae Road Bonnyrigg Midlothian EH19 3FS Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
7 October 2015Court order notice of winding up (1 page)
7 October 2015Notice of winding up order (1 page)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 June 2015Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 42 Burnbrae Road Bonnyrigg Midlothian EH19 3FS on 24 June 2015 (1 page)
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Brian Mcphee on 25 January 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Brian Mcphee on 12 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 June 2010Termination of appointment of Patricia Mcphee as a secretary (1 page)
10 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 August 2008Return made up to 12/07/08; full list of members (3 pages)
8 October 2007Return made up to 12/07/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 12/07/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 12/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 July 2003Return made up to 12/07/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2002Ad 01/07/02--------- £ si 98@1 (2 pages)
15 July 2002Return made up to 12/07/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 12/07/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
14 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (15 pages)