Company NameCrc-Evans Offshore Limited
Company StatusActive
Company NumberSC313377
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameGlobal Pipelines (UK) Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Rhys Wynne Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(7 years, 3 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pipeline Centre Farrington Road
Burnley
BB11 5SW
Director NameBruno Claudio Oliveira Teixeira
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 December 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidencePortugal
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr Paul Joseph McShane
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Operations & Service Delivery
Country of ResidenceEngland
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr James Innes Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Frederic Castrec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Secretary NameMr Philip Nicholas Lanigan
StatusCurrent
Appointed19 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 River View
Island Bank Road
Inverness
Inverness-Shire
IV2 4SB
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Secretary NameMr Roderick James Macgregor
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 July 2007)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMichael Peter Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressCloses Hall
Stump Cross Lane, Bolton By Bowland
Clitheroe
Lancashire
BB7 4LX
Director NameMr James Innes Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMalcolm Timothy Carey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address14111 Indian Wells Drive
Houston
Texas
77069
Director NameBrian Laing
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2011)
RoleExecutive
Correspondence Address11818 Bourgeois Forest Drive
Houston
Texas
77066
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameJames Franklin Reed, Jr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5419 Pine Arbor
Houston
Texas
77066
Director NameGregory Duane Laake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9410 Brentwood Lake Circle
Spring
Texas 77379
United States
Secretary NameMr Fred Hayhurst
StatusResigned
Appointed19 April 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address6 Moor Gate
Portishead
Bristol
BS20 7FL
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Thomas Patrick Davison
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Scott Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2014)
RoleCrc Offshore - Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Steven John Costello
StatusResigned
Appointed01 November 2013(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMrs Fiona Elizabeth Rhodes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr Paul Daniel Moklak
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr Paul Alexander
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleGlobal Business Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipelines House 3 Dail Nan Rocas
Teaninich Industrial Estate
Alness
IV17 0PH
Scotland
Director NameMiss Caroline Allen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrington Road Rosendale Road Industrial Estate
Burnley
BB11 5SW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 April 2011)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecrc-evans.com

Location

Registered AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Crc-evans Pipeline International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£19,025,988
Gross Profit£4,985,682
Net Worth£13,821,575
Cash£570,271
Current Liabilities£3,739,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

19 August 2022Delivered on: 6 September 2022
Persons entitled: Alter Domus (Us) Llc (as Agent)

Classification: A registered charge
Outstanding
20 March 2009Delivered on: 27 March 2009
Persons entitled: Crc-Evans Pipeline International, Inc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 January 2008Delivered on: 23 January 2008
Satisfied on: 25 March 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 December 2020Full accounts made up to 31 December 2019 (32 pages)
23 December 2020Director's details changed for Mr Adam Rhys Wynne Hughes on 23 December 2020 (2 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (31 pages)
22 July 2019Registered office address changed from Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 22 July 2019 (1 page)
10 April 2019Full accounts made up to 31 December 2017 (30 pages)
4 March 2019Termination of appointment of Paul Alexander as a director on 28 February 2019 (1 page)
16 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 March 2018Full accounts made up to 31 December 2016 (27 pages)
2 March 2018Termination of appointment of Paul Daniel Moklak as a director on 28 February 2018 (1 page)
9 January 2018Appointment of Miss Caroline Allen as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Fiona Elizabeth Rhodes as a director on 8 January 2018 (1 page)
28 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2016Appointment of Mr Paul Alexander as a director on 1 November 2016 (2 pages)
18 December 2016Appointment of Mr Paul Alexander as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 2 January 2016 (27 pages)
13 October 2016Full accounts made up to 2 January 2016 (27 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(8 pages)
6 January 2016Director's details changed for Mr Mark Richard Smiley on 8 January 2015 (2 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(8 pages)
6 January 2016Director's details changed for Mr Mark Richard Smiley on 8 January 2015 (2 pages)
4 October 2015Full accounts made up to 3 January 2015 (20 pages)
4 October 2015Full accounts made up to 3 January 2015 (20 pages)
4 October 2015Full accounts made up to 3 January 2015 (20 pages)
10 September 2015Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(8 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(8 pages)
30 September 2014Full accounts made up to 28 December 2013 (20 pages)
30 September 2014Full accounts made up to 28 December 2013 (20 pages)
11 April 2014Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages)
11 April 2014Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages)
11 April 2014Termination of appointment of Scott Black as a director (1 page)
11 April 2014Termination of appointment of Scott Black as a director (1 page)
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
23 January 2014Appointment of Mr Steven John Costello as a secretary (2 pages)
23 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
23 January 2014Appointment of Mr Steven John Costello as a secretary (2 pages)
23 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
2 October 2013Full accounts made up to 29 December 2012 (19 pages)
2 October 2013Full accounts made up to 29 December 2012 (19 pages)
27 September 2013Termination of appointment of James Mackay as a director (1 page)
27 September 2013Appointment of Mr Scott Black as a director (2 pages)
27 September 2013Termination of appointment of James Mackay as a director (1 page)
27 September 2013Appointment of Mr Scott Black as a director (2 pages)
30 May 2013Appointment of Mr Thomas Patrick Davison as a director (2 pages)
30 May 2013Appointment of Mr Thomas Patrick Davison as a director (2 pages)
13 December 2012Director's details changed for Ms Susan Stubbs on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Amit Kumar Sood on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Mr John Mitchell Cowley on 12 December 2012 (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Mr Amit Kumar Sood on 12 December 2012 (2 pages)
13 December 2012Director's details changed for Ms Susan Stubbs on 12 December 2012 (2 pages)
13 December 2012Director's details changed for James Innes Mackay on 12 December 2012 (2 pages)
13 December 2012Director's details changed for James Innes Mackay on 12 December 2012 (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Mr John Mitchell Cowley on 12 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mr Fred Hayhurst on 12 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mr Fred Hayhurst on 12 December 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
20 June 2012Appointment of Susan Stubbs as a director (2 pages)
20 June 2012Appointment of Susan Stubbs as a director (2 pages)
20 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
29 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
1 November 2011Termination of appointment of Brian Laing as a director (1 page)
1 November 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 November 2011Termination of appointment of James Reed, Jr as a director (1 page)
1 November 2011Termination of appointment of Brian Laing as a director (1 page)
1 November 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 November 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 November 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
1 November 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 November 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
1 November 2011Termination of appointment of James Reed, Jr as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Gregory Laake as a director (1 page)
11 July 2011Termination of appointment of Gregory Laake as a director (1 page)
21 April 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
21 April 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
21 April 2011Appointment of Mr Fred Hayhurst as a secretary (2 pages)
21 April 2011Appointment of Mr Fred Hayhurst as a secretary (2 pages)
18 April 2011Termination of appointment of Malcolm Carey as a director (2 pages)
18 April 2011Termination of appointment of Malcolm Carey as a director (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2010Termination of appointment of Alexander Mair as a director (1 page)
17 December 2010Termination of appointment of Roderick Macgregor as a director (1 page)
17 December 2010Termination of appointment of Roderick Macgregor as a director (1 page)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (10 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (10 pages)
17 December 2010Termination of appointment of Alexander Mair as a director (1 page)
6 December 2010Full accounts made up to 2 April 2010 (14 pages)
6 December 2010Full accounts made up to 2 April 2010 (14 pages)
6 December 2010Full accounts made up to 2 April 2010 (14 pages)
28 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
28 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
30 April 2010Company name changed global pipelines (uk) LTD.\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
30 April 2010Company name changed global pipelines (uk) LTD.\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
3 February 2010Full accounts made up to 27 March 2009 (14 pages)
3 February 2010Full accounts made up to 27 March 2009 (14 pages)
29 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
29 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2009Director appointed james franklin reed, jr (2 pages)
27 March 2009Director appointed gregory duane laake (2 pages)
27 March 2009Director appointed james franklin reed, jr (2 pages)
27 March 2009Director appointed alexander bruce mair (3 pages)
27 March 2009Secretary appointed lc secretaries LIMITED (2 pages)
27 March 2009Director appointed alexander bruce mair (3 pages)
27 March 2009Director appointed brian laing (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2009Appointment terminated secretary roderick macgregor (1 page)
27 March 2009Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN (1 page)
27 March 2009Secretary appointed lc secretaries LIMITED (2 pages)
27 March 2009Appointment terminated secretary roderick macgregor (1 page)
27 March 2009Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN (1 page)
27 March 2009Director appointed gregory duane laake (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2009Director appointed brian laing (2 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Director appointed malcolm timothy carey (3 pages)
20 January 2009Director appointed malcolm timothy carey (3 pages)
22 December 2008Return made up to 12/12/08; full list of members (5 pages)
22 December 2008Return made up to 12/12/08; full list of members (5 pages)
24 October 2008Appointment terminated director michael smith (1 page)
24 October 2008Appointment terminated director michael smith (1 page)
2 October 2008Director appointed alexander bruce mair (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (13 pages)
2 October 2008Director appointed alexander bruce mair (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (13 pages)
2 October 2008Appointment terminated director alexander mair (1 page)
2 October 2008Appointment terminated director alexander mair (1 page)
15 February 2008Return made up to 12/12/07; full list of members (4 pages)
15 February 2008Return made up to 12/12/07; full list of members (4 pages)
23 January 2008Partic of mort/charge * (4 pages)
23 January 2008Partic of mort/charge * (4 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2007Director resigned (1 page)
30 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 May 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 May 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2007New secretary appointed;new director appointed (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
12 December 2006Incorporation (16 pages)
12 December 2006Incorporation (16 pages)