Company NameM-Pipe (Scotland) Limited
DirectorJennifer Irene Eaton
Company StatusActive
Company NumberSC240385
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Jennifer Irene Eaton
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Director NameMrs Jennifer Irene Eaton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleNurse
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Director NameMr James Martin Eaton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 747636
Telephone regionAberdeen

Location

Registered Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1James Martin Eaton
60.00%
Ordinary
400 at £1Jennifer Irene Eaton
40.00%
Ordinary

Financials

Year2014
Net Worth£227,262
Current Liabilities£174,342

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

16 March 2010Delivered on: 24 March 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat 301 midstocket road aberdeen abn 11762.
Outstanding
9 March 2009Delivered on: 10 March 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first floor flat, 10 hosefield road, aberdeen ABN16561.
Outstanding
25 February 2003Delivered on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 December 2023Termination of appointment of James Martin Eaton as a director on 4 July 2023 (1 page)
6 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
29 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 November 2021Satisfaction of charge 3 in full (4 pages)
5 January 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 November 2019 (6 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
23 January 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
23 January 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 November 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
19 November 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page)
2 February 2010Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page)
2 February 2010Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages)
21 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
21 May 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
13 May 2009Director appointed mrs jennifer irene eaton (1 page)
13 May 2009Director appointed mrs jennifer irene eaton (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Return made up to 02/12/08; full list of members (3 pages)
5 December 2008Return made up to 02/12/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
7 April 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
24 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
31 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
6 January 2006Return made up to 02/12/05; full list of members (2 pages)
6 January 2006Return made up to 02/12/05; full list of members (2 pages)
19 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
19 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
6 December 2004Return made up to 02/12/04; full list of members (6 pages)
6 December 2004Return made up to 02/12/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
23 August 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
6 January 2004Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page)
6 January 2004Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page)
5 January 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(6 pages)
5 January 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(6 pages)
13 March 2003Partic of mort/charge * (8 pages)
13 March 2003Partic of mort/charge * (8 pages)
24 February 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
24 February 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Ad 03/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2003Ad 03/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 December 2002Incorporation (16 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Secretary resigned (1 page)