Company NameTotal Pipeline Technology Civil Eng Ltd
DirectorsIan Harry Creamer and Noel Gerard Creamer
Company StatusActive
Company NumberSC400129
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Harry Creamer
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3n International House
Blantyre
Glasgow
G72 0BN
Scotland
Director NameMr Noel Gerard Creamer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3n International House
Blantyre
Glasgow
G72 0BN
Scotland
Director NameMrs Nadine Creamer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address28 Craigie Brae
Lesmahagow
Lanarkshire
ML11 0BU
Scotland
Director NameMr Noel Gerard Creamer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Priory Close
Knuzden
Blackburn
Lancashire
BB1 3LW

Location

Registered AddressSuite 3n International House
Blantyre
Glasgow
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Ian Harry Creamer
33.33%
B
1 at £1Nadine Creamer
33.33%
C
1 at £1Noel Gerard Creamer
33.33%
A

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
17 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
6 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
10 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
4 June 2019Director's details changed for Mr Ian Harry Creamer on 24 May 2019 (2 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
28 November 2018Appointment of Mr Noel Gerard Creamer as a director on 28 November 2018 (2 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 November 2017Registered office address changed from 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU to Suite 3N International House Blantyre Glasgow G72 0BN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU to Suite 3N International House Blantyre Glasgow G72 0BN on 30 November 2017 (1 page)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
1 April 2016Termination of appointment of Nadine Creamer as a director on 30 March 2016 (1 page)
1 April 2016Termination of appointment of Nadine Creamer as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Noel Gerard Creamer as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Noel Gerard Creamer as a director on 30 March 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2015Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanarkshire ML11 0BU on 3 March 2015 (2 pages)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(6 pages)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)