Company NamePipmato Limited
DirectorsPhilip Edward Anderson and Mark James Cavanagh
Company StatusActive
Company NumberSC268618
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Previous NamePlace D'Or 630 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMr Mark James Cavanagh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed18 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

48 at £1Mark Cavanagh
50.00%
Ordinary
12 at £1Elizabeth Mary Philips
12.50%
Ordinary
12 at £1Matthew Christie Anderson
12.50%
Ordinary
12 at £1Philip Charles Edward Anderson
12.50%
Ordinary
12 at £1Philip Nicholas Anderson
12.50%
Ordinary

Financials

Year2014
Net Worth£1,111,826
Cash£9,830
Current Liabilities£683,864

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

18 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 315 holburn street aberdeen abn 34279.
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 and 14 north silver street aberdeen abn 94956.
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 north silver street aberdeen abn 76662.
Outstanding
20 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement premises known as and entering from 22 exchange street aberdeen adn 2 imperial place aberdeen abn 102143.
Outstanding
3 September 2009Delivered on: 12 September 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 November 2007Delivered on: 28 November 2007
Satisfied on: 28 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 14 north silver street, aberdeen ABN65696.
Fully Satisfied
29 December 2004Delivered on: 11 January 2005
Satisfied on: 28 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 10 north silver street, aberdeen.
Fully Satisfied
25 October 2004Delivered on: 29 October 2004
Satisfied on: 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Fully Satisfied

Filing History

7 September 2023Director's details changed for Mr Mark James Cavanagh on 12 May 2021 (2 pages)
16 August 2023Change of details for Crandale Consultants Limited as a person with significant control on 11 May 2021 (2 pages)
7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 March 2023Satisfaction of charge 6 in full (1 page)
6 December 2022Satisfaction of charge 8 in full (1 page)
11 November 2022Satisfaction of charge 5 in full (1 page)
11 November 2022Satisfaction of charge 7 in full (1 page)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 25 May 2021 (1 page)
25 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 September 2020Notification of Crandale Consultants Limited as a person with significant control on 20 January 2017 (2 pages)
29 September 2020Cessation of Mark James Cavanagh as a person with significant control on 20 January 2017 (1 page)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Mark James Cavanagh as a director on 3 July 2019 (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 January 2018Appointment of Burnett & Reid Llp as a secretary on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Peterkins, Solicitors as a secretary on 18 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 4 July 2017 (1 page)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 96
(5 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 96
(5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 96
(5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 96
(5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 96
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 96
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 96
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 96
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
12 June 2006Return made up to 02/06/06; full list of members (3 pages)
12 June 2006Return made up to 02/06/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 June 2005Return made up to 02/06/05; full list of members (3 pages)
23 June 2005Return made up to 02/06/05; full list of members (3 pages)
11 May 2005Ad 30/03/05--------- £ si 94@1=94 £ ic 2/96 (2 pages)
11 May 2005Ad 30/03/05--------- £ si 94@1=94 £ ic 2/96 (2 pages)
11 January 2005Partic of mort/charge * (3 pages)
11 January 2005Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
14 October 2004Company name changed place d'or 630 LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed place d'or 630 LIMITED\certificate issued on 14/10/04 (2 pages)
2 June 2004Incorporation (13 pages)
2 June 2004Incorporation (13 pages)