Company NamePs Pipe Fitting Ltd
DirectorPaul Sheridan
Company StatusActive - Proposal to Strike off
Company NumberSC530692
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Paul Sheridan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RolePipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland

Location

Registered Address20 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
ConstituencyGlasgow East
WardBaillieston

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2021 (3 years, 1 month ago)
Next Return Due6 April 2022 (overdue)

Filing History

22 January 2024Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to 20 Greenoakhill Gate Uddingston Glasgow G71 7PR on 22 January 2024 (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2021Compulsory strike-off action has been discontinued (1 page)
4 March 2021Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 November 2016Registered office address changed from Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 4 November 2016 (1 page)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)