Company NameM & T Pipeline Supplies Limited
DirectorsIain Martin and Keith Thomson
Company StatusActive
Company NumberSC241615
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Iain Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed08 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address30 Kemps End
Tranent
East Lothian
EH33 2GZ
Scotland
Director NameKeith Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Buchan Road
Broxburn
West Lowthian
EH52 6JF
Scotland
Secretary NameMr Iain Martin
NationalityScottish
StatusCurrent
Appointed08 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address30 Kemps End
Tranent
East Lothian
EH33 2GZ
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitemtpipe.co.uk
Email address[email protected]
Telephone0141 7748300
Telephone regionGlasgow

Location

Registered Address30 Kemps End
Tranent
East Lothian
EH33 2GZ
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

8k at £1Iain Martin
64.00%
Ordinary
4.5k at £1Keith Thomson
36.00%
Ordinary

Financials

Year2014
Net Worth£381,129
Cash£109,886
Current Liabilities£396,435

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

8 November 2005Delivered on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, queenslie point, 120 stepps road, glasgow gla 184072.
Outstanding
30 May 2003Delivered on: 6 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,500
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,500
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
8 February 2011Register inspection address has been changed (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Keith Thomson on 25 December 2009 (2 pages)
5 January 2010Director's details changed for Iain Martin on 25 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Return made up to 24/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 February 2008Return made up to 24/12/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 January 2007Return made up to 24/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 February 2006Return made up to 24/12/05; full list of members (7 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 11 kennedy crescent tranent east lothian EH33 1DN (1 page)
15 November 2005Partic of mort/charge * (3 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 March 2004Nc inc already adjusted 16/05/03 (1 page)
22 January 2004Return made up to 24/12/03; full list of members (7 pages)
22 January 2004Ad 16/05/03--------- £ si 12498@1 (2 pages)
6 June 2003Partic of mort/charge * (10 pages)
8 January 2003Registered office changed on 08/01/03 from: 14 lochshot place, eliburn livingston west lothian EH54 6SJ (1 page)
8 January 2003New director appointed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed;new director appointed (1 page)
8 January 2003Director resigned (1 page)
24 December 2002Incorporation (15 pages)