Company NamePipetech Acquisition Limited
Company StatusDissolved
Company NumberSC470319
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Stephen Allan Dempster
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2019(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (closed 21 January 2020)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Paul Watt Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Road Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameMr Paul Mitchell
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBadentoy Road Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMay Britt Lilletvedt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed11 March 2014(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address27 Dusavikveien
4007 Stavanger
Norway
Director NameMr Lindsay Macarthur Boyd Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ramco Tubular Services Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameHelge Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2015(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address27 Dusavikveien
4007 Stavanger
Norway
Director NameMr Eric Doyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed10 September 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2019)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

456.5k at £1Hlb Invest As
33.09%
Preference
456.5k at £1Mbo Invest As
33.09%
Preference
456.5k at £1Trollcom As
33.09%
Preference
800k at £0.01Ramco Pipetech LTD
0.58%
Ordinary A
43.3k at £0.01Hlb Invest As
0.03%
Ordinary B
43.3k at £0.01Mbo Invest As
0.03%
Ordinary B
43.3k at £0.01Trollcom As
0.03%
Ordinary B
30k at £0.01Mbo Invest As
0.02%
Ordinary C
20k at £0.01Lindsay Young
0.01%
Ordinary C
15k at £0.01Trollcom As
0.01%
Ordinary C
5k at £0.01Hlb Invest As
0.00%
Ordinary C

Financials

Year2014
Net Worth-£1,518,585
Cash£3,850
Current Liabilities£683,003

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 13 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2020Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page)
6 January 2020Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages)
20 December 2019Termination of appointment of Eric Doyle as a director on 16 December 2019 (1 page)
19 November 2019Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
24 May 2019Satisfaction of charge SC4703190002 in full (1 page)
5 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
30 October 2018Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages)
30 October 2018Termination of appointment of Helge Brown as a director on 10 September 2018 (1 page)
21 September 2018Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Paul Mitchell as a secretary on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (20 pages)
3 May 2018Alterations to floating charge SC4703190001 (113 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
15 January 2018Appointment of Mr Eric Doyle as a director on 1 November 2017 (2 pages)
15 January 2018Termination of appointment of Lindsay Macarthur Boyd Young as a director on 11 August 2017 (1 page)
15 January 2018Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 469,913.33
(6 pages)
14 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 469,913.33
(6 pages)
12 September 2017Purchase of own shares. (3 pages)
12 September 2017Purchase of own shares. (3 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
20 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 465,434.63
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 465,434.63
(4 pages)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2016Alterations to floating charge SC4703190001 (98 pages)
28 April 2016Alterations to floating charge SC4703190001 (98 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 465,163.33
(8 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 465,163.33
(8 pages)
7 January 2016Cancellation of shares. Statement of capital on 24 December 2015
  • GBP 465,163.33
(5 pages)
7 January 2016Purchase of own shares. (3 pages)
7 January 2016Cancellation of shares. Statement of capital on 24 December 2015
  • GBP 465,163.33
(5 pages)
7 January 2016Purchase of own shares. (3 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 October 2015Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page)
12 October 2015Appointment of Helge Brown as a director on 1 September 2015 (2 pages)
12 October 2015Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page)
12 October 2015Appointment of Helge Brown as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Helge Brown as a director on 1 September 2015 (2 pages)
12 October 2015Termination of appointment of May Britt Lilletvedt as a director on 1 September 2015 (1 page)
3 October 2015Full accounts made up to 5 January 2015 (19 pages)
3 October 2015Full accounts made up to 5 January 2015 (19 pages)
3 October 2015Full accounts made up to 5 January 2015 (19 pages)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 June 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 922,376.67
(5 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 922,376.67
(5 pages)
14 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 April 2015Directors statement and auditors report. Out of capital (4 pages)
14 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 April 2015Directors statement and auditors report. Out of capital (4 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,379,440
(8 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,379,440
(8 pages)
1 August 2014Registration of charge SC4703190002, created on 23 July 2014 (18 pages)
1 August 2014Alterations to a floating charge (95 pages)
1 August 2014Alterations to a floating charge (95 pages)
1 August 2014Registration of charge SC4703190002, created on 23 July 2014 (18 pages)
7 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,379,440
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,379,440
(5 pages)
28 March 2014Appointment of May Britt Lilletvedt as a director (2 pages)
28 March 2014Appointment of May Britt Lilletvedt as a director (2 pages)
28 March 2014Appointment of Lindsay Macarthur Boyd Young as a director (2 pages)
28 March 2014Appointment of Lindsay Macarthur Boyd Young as a director (2 pages)
27 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 10/03/2014
(53 pages)
27 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 10/03/2014
(53 pages)
27 March 2014Sub-division of shares on 10 March 2014 (5 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Sub-division of shares on 10 March 2014 (5 pages)
27 March 2014Change of share class name or designation (2 pages)
21 March 2014Alterations to a floating charge (128 pages)
21 March 2014Alterations to a floating charge (128 pages)
13 March 2014Registration of charge 4703190001 (19 pages)
13 March 2014Registration of charge 4703190001 (19 pages)