Kirkwall
Orkney
KW15 1UL
Scotland
Director Name | Mrs Lisa Marion Gunn |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Grainepark Kirkwall Orkney KW15 1UL Scotland |
Secretary Name | Mrs Lisa Gunn |
---|---|
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Grainepark Kirkwall Orkney KW15 1UL Scotland |
Website | www.pipedreamplumbing.org.uk |
---|
Registered Address | Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
12 December 2018 | Delivered on: 18 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pipedream plumbing, crowness crescent, hatston industrial estate, kirkwall. Outstanding |
---|---|
30 August 2018 | Delivered on: 3 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge SC4464700002, created on 12 December 2018 (8 pages) |
3 September 2018 | Registration of charge SC4464700001, created on 30 August 2018 (17 pages) |
6 August 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
4 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page) |
22 April 2014 | Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page) |
22 April 2014 | Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 April 2013 | Incorporation (23 pages) |
2 April 2013 | Incorporation (23 pages) |