Company NamePipe Handling Limited
Company StatusDissolved
Company NumberSC624643
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Arati Ram Dubey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 June 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address29 Wallacebrae Drive
Danestone
Aberdeen
AB22 8YA
Scotland
Director NameMrs Debbie Jamieson
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wallacebrae Drive Danestone
Aberdeen
AB22 8YA
Scotland
Director NameMrs Arati Ram Dubey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wallacebrae Drive Danestone
Aberdeen
AB22 8YA
Scotland
Director NameMrs Ruchi Jani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Kantikumar Lakhankar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 2020Director's details changed for Mrs Arati Ram Dubey on 2 September 2020 (2 pages)
1 September 2020Notification of Arati Dubey as a person with significant control on 15 August 2020 (2 pages)
13 August 2020Termination of appointment of Kantikumar Lakhankar as a director on 1 August 2020 (1 page)
13 August 2020Cessation of Kantikumar Lakhankar as a person with significant control on 1 August 2020 (1 page)
13 August 2020Appointment of Mrs Arati Ram Dubey as a director on 1 August 2020 (2 pages)
3 January 2020Termination of appointment of Ruchi Jani as a director on 1 January 2020 (1 page)
3 January 2020Cessation of Ruchi Jani as a person with significant control on 1 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 January 2020Appointment of Mr Kantikumar Lakhankar as a director on 1 January 2020 (2 pages)
3 January 2020Notification of Kantikumar Lakhankar as a person with significant control on 1 January 2020 (2 pages)
5 September 2019Notification of Ruchi Jani as a person with significant control on 1 July 2019 (2 pages)
2 September 2019Registered office address changed from 29 Wallacebrae Drive Danestone Aberdeen AB22 8YA Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2 September 2019 (1 page)
3 July 2019Appointment of Mrs Ruchi Jani as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Arati Dubey as a director on 1 July 2019 (1 page)
25 June 2019Cessation of Arati Dubey as a person with significant control on 25 June 2019 (1 page)
20 May 2019Cessation of Debbie Jamieson as a person with significant control on 17 May 2019 (1 page)
20 May 2019Termination of appointment of Debbie Jamieson as a director on 17 May 2019 (1 page)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 2
(30 pages)