Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pipetech Acquisition Limited
Pipetech Acquisition Limited is a dissolved company incorporated on 18 February 2014 with the registered office located in Aberdeen, City of Aberdeen. Pipetech Acquisition Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 January 2020
(5 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC470319
Private limited company
Scottish Company
Age
11 years
Incorporated
18 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pipetech Acquisition Limited
Contact
Address
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Same address for the past
5 years
Companies in AB15 4ZT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Stephen Allan Dempster
Director • British • Lives in UK • Born in Apr 1974
Russel Timothy Davies
Director • British • Lives in Scotland • Born in Dec 1958
Mitre Secretaries Limited
Secretary
Ramco Pipetech Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ramco Oil Services International Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
Ramco Oil Services Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
Ramco Holdings Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
Denholm Pipetech Holdings Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
Pipetech Operations Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
William Morris Endeavor Entertainment (U.K.) Limited
Mitre Secretaries Limited is a mutual person.
Active
Quality Hotels Limited
Mitre Secretaries Limited is a mutual person.
Active
Law Now Limited
Mitre Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11M
Decreased by £553K (-5%)
Total Liabilities
-£15M
Increased by £767K (+5%)
Net Assets
-£4M
Decreased by £1.32M (+49%)
Debt Ratio (%)
136%
Increased by 13.17% (+11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 21 Jan 2020
Eric Doyle Resigned
5 Years Ago on 16 Dec 2019
Registered Address Changed
5 Years Ago on 19 Nov 2019
Blackwood Partners Llp Resigned
5 Years Ago on 7 Nov 2019
Mitre Secretaries Limited Appointed
5 Years Ago on 7 Nov 2019
Voluntary Gazette Notice
5 Years Ago on 5 Nov 2019
Application To Strike Off
5 Years Ago on 30 Oct 2019
Full Accounts Submitted
5 Years Ago on 10 Sep 2019
Charge Satisfied
6 Years Ago on 24 May 2019
Confirmation Submitted
6 Years Ago on 5 Mar 2019
Get Alerts
Get Credit Report
Discover Pipetech Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jan 2020
Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019
Submitted on 6 Jan 2020
Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019
Submitted on 6 Jan 2020
Termination of appointment of Eric Doyle as a director on 16 December 2019
Submitted on 20 Dec 2019
Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019
Submitted on 19 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 5 Nov 2019
Application to strike the company off the register
Submitted on 30 Oct 2019
Full accounts made up to 31 December 2018
Submitted on 10 Sep 2019
Satisfaction of charge SC4703190002 in full
Submitted on 24 May 2019
Confirmation statement made on 18 February 2019 with updates
Submitted on 5 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs