The Piping Centre Trading Limited GLASGOW


Founded in 1995, The Piping Centre Trading, classified under reg no. SC162342 is an active company. Currently registered at 30-34 Mcphater Street G4 0HW, Glasgow the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1996-05-30 The Piping Centre Trading Limited is no longer carrying the name M M & S (2296).

At the moment there are 6 directors in the the company, namely Kirsteen M., Colin M. and Fraser M. and others. In addition one secretary - Fraser M. - is with the firm. As of 3 June 2024, there were 5 ex directors - Graeme R., John M. and others listed below. There were no ex secretaries.

The Piping Centre Trading Limited Address / Contact

Office Address 30-34 Mcphater Street
Office Address2 Cowcaddens
Town Glasgow
Post code G4 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162342
Date of Incorporation Thu, 21st Dec 1995
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Kirsteen M.

Position: Director

Appointed: 16 September 2019

Colin M.

Position: Director

Appointed: 16 September 2019

Fraser M.

Position: Director

Appointed: 19 March 2003

Allan R.

Position: Director

Appointed: 31 May 2000

Brian I.

Position: Director

Appointed: 22 May 1996

Fraser M.

Position: Secretary

Appointed: 22 May 1996

Oona I.

Position: Director

Appointed: 22 May 1996

Graeme R.

Position: Director

Appointed: 07 June 2017

Resigned: 03 December 2018

John M.

Position: Director

Appointed: 30 August 2000

Resigned: 30 October 2002

Anthony M.

Position: Director

Appointed: 31 May 2000

Resigned: 02 November 2005

Alan F.

Position: Director

Appointed: 22 May 1996

Resigned: 13 March 2023

Malcolm M.

Position: Director

Appointed: 22 May 1996

Resigned: 03 November 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 December 1995

Resigned: 22 May 1996

Vindex Limited

Position: Corporate Nominee Director

Appointed: 21 December 1995

Resigned: 22 May 1996

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 21 December 1995

Resigned: 22 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is The National Piping Centre Ltd from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The National Piping Centre Ltd

30-34 Mcphater Street, Glasgow, G4 0HW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc139271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M M & S (2296) May 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 17919 29423 381153 817132 154122 571
Current Assets206 308252 959146 640242 745278 455300 708
Debtors154 727144 64648 75727 87089 21882 859
Net Assets Liabilities    -235 520-297 596
Other Debtors142 629134 75647 09125 37086 71869 187
Property Plant Equipment54 23248 11955 89041 906  
Total Inventories45 40289 01974 50261 05857 08395 278
Other
Accumulated Depreciation Impairment Property Plant Equipment146 519102 524115 217129 20155 745155 459
Amounts Owed To Group Undertakings    413 769465 078
Average Number Employees During Period354541312734
Bank Borrowings Overdrafts112 68796 523    
Bank Overdrafts112 68796 523    
Creditors276 794395 754320 814519 800413 769178 330
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 1672 226   
Disposals Property Plant Equipment 65 6832 600   
Increase From Depreciation Charge For Year Property Plant Equipment 16 17214 91913 984 4 096
Net Current Assets Liabilities-70 486-142 795-174 174-277 055133 594122 378
Number Shares Issued Fully Paid     1 200 000
Other Creditors69 39689 130289 317505 99366 07582 190
Other Taxation Social Security Payable13 03225 7519 5601 81717 36918 409
Par Value Share     1
Property Plant Equipment Gross Cost200 751150 643171 107 187 44597 116
Total Additions Including From Business Combinations Property Plant Equipment 15 57523 064  13 118
Total Assets Less Current Liabilities-16 254-94 676-118 284-235 149178 249167 482
Trade Creditors Trade Payables81 679184 35021 93711 99061 41777 731
Trade Debtors Trade Receivables12 0989 8901 6662 5002 50013 672

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-04-30
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements