Pipemore (scotland) Limited CROSSGATES NR DUNFERMLINE


Founded in 1988, Pipemore (scotland), classified under reg no. SC114831 is an active company. Currently registered at Kiloran KY4 8BA, Crossgates Nr Dunfermline the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Jane S., Peter S.. Of them, Jane S., Peter S. have been with the company the longest, being appointed on 27 April 1990. As of 20 April 2024, there were 2 ex directors - Stephen P., Derek J. and others listed below. There were no ex secretaries.

Pipemore (scotland) Limited Address / Contact

Office Address Kiloran
Office Address2 5 Reid Avenue
Town Crossgates Nr Dunfermline
Post code KY4 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114831
Date of Incorporation Wed, 30th Nov 1988
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jane S.

Position: Secretary

Resigned:

Jane S.

Position: Director

Appointed: 27 April 1990

Peter S.

Position: Director

Appointed: 27 April 1990

Stephen P.

Position: Director

Appointed: 27 April 1990

Resigned: 01 January 1994

Derek J.

Position: Director

Appointed: 27 April 1990

Resigned: 01 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1988

Resigned: 27 April 1990

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 November 1988

Resigned: 27 April 1990

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Peter S. The abovementioned PSC and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 45355 295123 98384 284268 286
Current Assets412 715454 114550 455478 845963 674
Debtors217 949235 743264 176226 707517 566
Net Assets Liabilities193 494202 706238 868295 965425 239
Other Debtors31 10640 23863 39311 54410 560
Property Plant Equipment13 7469 8602 99326 61423 134
Total Inventories157 313163 076162 296167 854177 822
Other
Accumulated Depreciation Impairment Property Plant Equipment95 026102 272109 139113 597117 077
Average Number Employees During Period77777
Corporation Tax Payable4 90714 34517 32014 93841 274
Creditors230 779259 395314 012204 438555 786
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 62440 27043 40442 54820 976
Increase From Depreciation Charge For Year Property Plant Equipment 7 2466 8674 4583 480
Net Current Assets Liabilities181 936194 719236 443274 407407 888
Other Creditors87 36987 43987 49988 28988 266
Other Taxation Social Security Payable40 02743 59048 74245 27278 767
Property Plant Equipment Gross Cost108 772112 132112 132140 211 
Provisions For Liabilities Balance Sheet Subtotal2 1881 8735685 0565 783
Total Additions Including From Business Combinations Property Plant Equipment 3 360 28 079 
Total Assets Less Current Liabilities195 682204 579239 436301 021431 022
Trade Creditors Trade Payables98 476114 021160 45155 939347 479
Trade Debtors Trade Receivables186 843195 505200 783215 163507 006

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements