Pipeline Supplies & Controls Limited PAISLEY


Pipeline Supplies & Controls started in year 1966 as Private Limited Company with registration number SC044041. The Pipeline Supplies & Controls company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Paisley at 3a Lyon Road, Linwood Industrial Estate. Postal code: PA3 3BQ. Since Tue, 19th Sep 1995 Pipeline Supplies & Controls Limited is no longer carrying the name Pipeline Supplies & Castings.

At present there are 2 directors in the the firm, namely Alison M. and Norman B.. In addition one secretary - Alison M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pipeline Supplies & Controls Limited Address / Contact

Office Address 3a Lyon Road, Linwood Industrial Estate
Town Paisley
Post code PA3 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044041
Date of Incorporation Fri, 18th Nov 1966
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Agents specialized in the sale of other particular products
End of financial Year 31st October
Company age 58 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Alison M.

Position: Director

Appointed: 01 March 2016

Alison M.

Position: Secretary

Appointed: 26 April 2010

Norman B.

Position: Director

Appointed: 31 January 2003

Kenneth M.

Position: Director

Resigned: 29 February 2016

Kenneth M.

Position: Secretary

Appointed: 13 June 2005

Resigned: 26 April 2010

Allyson E.

Position: Secretary

Appointed: 31 January 2003

Resigned: 13 June 2005

Allyson E.

Position: Director

Appointed: 31 January 2003

Resigned: 13 June 2005

Alexander C.

Position: Director

Appointed: 02 May 1994

Resigned: 31 October 1997

James S.

Position: Director

Appointed: 14 April 1989

Resigned: 15 November 2002

Anne M.

Position: Director

Appointed: 14 April 1989

Resigned: 31 January 2003

Frances O.

Position: Secretary

Appointed: 14 April 1989

Resigned: 31 January 2003

Hugh M.

Position: Director

Appointed: 14 April 1989

Resigned: 31 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Pipeline Holdings Limited from Paisley, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alison M. This PSC .

Pipeline Holdings Limited

3a Lyon Road, Linwood, Paisley, PA3 3BQ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc635909
Notified on 12 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison M.

Notified on 1 January 2017
Ceased on 12 August 2019
Nature of control: right to appoint and remove directors

Company previous names

Pipeline Supplies & Castings September 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand205 376207 800219 403336 393283 449
Current Assets396 264446 192473 073559 629542 865
Debtors144 517198 547214 441185 708220 421
Net Assets Liabilities218 311241 790298 375377 831380 725
Other Debtors 834   
Property Plant Equipment7 9056 4145 6163 9968 664
Total Inventories46 37139 84539 22937 52838 995
Other
Accrued Liabilities30 08823 05228 98019 96823 845
Accumulated Depreciation Impairment Property Plant Equipment149 314151 318152 304153 92418 963
Average Number Employees During Period65555
Corporation Tax Payable 6 56713 42519 2506 704
Creditors184 514209 726179 374184 795168 889
Deferred Tax Liabilities1 3441 0901 0901 0901 090
Increase From Depreciation Charge For Year Property Plant Equipment 2 0049861 6202 980
Merchandise46 37139 84539 22937 52838 995
Net Current Assets Liabilities211 750236 466293 699374 834373 976
Other Taxation Social Security Payable18 7384 1432 8443 5853 891
Prepayments Accrued Income15 39616 60917 48813 91131 548
Property Plant Equipment Gross Cost157 219157 732157 920157 92027 627
Provisions1 3441 0909409991 915
Provisions For Liabilities Balance Sheet Subtotal1 3441 0909409991 915
Total Additions Including From Business Combinations Property Plant Equipment 513188 7 648
Total Assets Less Current Liabilities219 655242 880299 315378 830382 640
Trade Creditors Trade Payables120 250159 884121 315125 882126 106
Trade Debtors Trade Receivables129 121141 104126 953101 797118 873
Amounts Owed By Group Undertakings 40 00070 00070 00070 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    137 941
Disposals Property Plant Equipment    137 941

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
Free Download (13 pages)

Company search

Advertisements