Company NameJames Quinn Instrument Pipework Services Ltd
DirectorJames Quinn
Company StatusActive
Company NumberSC511914
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Director

Director NameJames Quinn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RolePipefitter
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
22 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
25 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 September 2015Director's details changed for James Quinn on 24 September 2015 (2 pages)
24 September 2015Director's details changed for James Quinn on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 24 September 2015 (1 page)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)