Company NamePipedream Plumbing Ltd
DirectorsAndrew Murray Gunn and Lisa Marion Gunn
Company StatusActive
Company NumberSC446470
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Murray Gunn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Grainepark
Kirkwall
Orkney
KW15 1UL
Scotland
Director NameMrs Lisa Marion Gunn
Date of BirthMay 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Grainepark
Kirkwall
Orkney
KW15 1UL
Scotland
Secretary NameMrs Lisa Gunn
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Grainepark
Kirkwall
Orkney
KW15 1UL
Scotland

Contact

Websitewww.pipedreamplumbing.org.uk

Location

Registered AddressCrowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (2 weeks ago)
Next Return Due30 April 2025 (12 months from now)

Charges

12 December 2018Delivered 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 2018Delivered on: 3 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 December 2018Registration of charge SC4464700002, created on 12 December 2018 (8 pages)
3 September 2018Registration of charge SC4464700001, created on 30 August 2018 (17 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
4 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages)
22 April 2014Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages)
22 April 2014Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page)
22 April 2014Director's details changed for Mr Andrew Gunn on 1 December 2013 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Director's details changed for Mrs Lisa Gunn on 1 December 2013 (2 pages)
22 April 2014Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page)
22 April 2014Secretary's details changed for Mrs Lisa Gunn on 1 December 2013 (1 page)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
2 April 2013Incorporation (23 pages)
2 April 2013Incorporation (23 pages)