Company NamePipenation Ltd.
Company StatusDissolved
Company NumberSC422923
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Kyle Alexander Warren
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
23 May 2012Appointment of Mr Kyle Alexander Warren as a director (3 pages)
23 May 2012Appointment of Mr Kyle Alexander Warren as a director (3 pages)
3 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2012Incorporation (22 pages)
27 April 2012Incorporation (22 pages)