Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PIPMATO LIMITED
Company Information for

PIPMATO LIMITED

SUITE A, GROUND FLOOR, 9 QUEENS ROAD, ABERDEEN, AB15 4YL,
Company Registration Number
SC268618
Private Limited Company
Active

Company Overview

About Pipmato Ltd
PIPMATO LIMITED was founded on 2004-06-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Pipmato Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIPMATO LIMITED
 
Legal Registered Office
SUITE A, GROUND FLOOR
9 QUEENS ROAD
ABERDEEN
AB15 4YL
Other companies in AB10
 
Previous Names
PLACE D'OR 630 LIMITED14/10/2004
Filing Information
Company Number SC268618
Company ID Number SC268618
Date formed 2004-06-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905375034  
Last Datalog update: 2023-08-06 09:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPMATO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIPMATO LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & REID LLP
Company Secretary 2018-01-18
PHILIP EDWARD ANDERSON
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETERKINS, SOLICITORS
Nominated Secretary 2004-06-02 2018-01-18
PETERKINS SERVICES LIMITED
Nominated Director 2004-06-02 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD ANDERSON 18AT LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
PHILIP EDWARD ANDERSON CRANDALE CONSULTANTS LIMITED Director 2013-05-20 CURRENT 2008-04-14 Active
PHILIP EDWARD ANDERSON THE DEESIDE RESERVE WINE COMPANY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2015-07-31
PHILIP EDWARD ANDERSON LA BONNE BAGUETTE LIMITED Director 1991-10-15 CURRENT 1991-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07Director's details changed for Mr Mark James Cavanagh on 2021-05-12
2023-08-16Change of details for Crandale Consultants Limited as a person with significant control on 2021-05-11
2023-07-07CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-25CH04SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 15 Golden Square Aberdeen AB10 1WF Scotland
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29PSC02Notification of Crandale Consultants Limited as a person with significant control on 2017-01-20
2020-09-29PSC07CESSATION OF MARK JAMES CAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR MARK JAMES CAVANAGH
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-18AP04Appointment of Burnett & Reid Llp as company secretary on 2018-01-18
2018-01-18TM02Termination of appointment of Peterkins, Solicitors on 2018-01-18
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 100 Union Street Aberdeen AB10 1QR
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 96
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 96
2015-06-25AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 96
2014-06-09AR0102/06/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-06-28AR0102/06/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0102/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0102/06/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0102/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD ANDERSON / 01/01/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-11-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-09-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-23363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-1188(2)RAD 30/03/05--------- £ SI 94@1=94 £ IC 2/96
2005-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-14CERTNMCOMPANY NAME CHANGED PLACE D'OR 630 LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIPMATO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIPMATO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-12-02 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-12-02 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-12-02 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-12-01 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2009-09-12 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-11-13 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 784,963
Creditors Due After One Year 2012-06-30 £ 814,461
Creditors Due Within One Year 2012-12-31 £ 692,714
Creditors Due Within One Year 2012-06-30 £ 695,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIPMATO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,893
Cash Bank In Hand 2012-06-30 £ 7,808
Current Assets 2012-12-31 £ 32,520
Current Assets 2012-06-30 £ 32,653
Debtors 2012-12-31 £ 26,627
Debtors 2012-06-30 £ 24,845
Fixed Assets 2012-12-31 £ 1,994,871
Fixed Assets 2012-06-30 £ 1,999,871
Secured Debts 2012-12-31 £ 841,979
Secured Debts 2012-06-30 £ 870,487
Shareholder Funds 2012-12-31 £ 549,714
Shareholder Funds 2012-06-30 £ 522,838
Tangible Fixed Assets 2012-12-31 £ 1,994,871
Tangible Fixed Assets 2012-06-30 £ 1,994,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIPMATO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPMATO LIMITED
Trademarks
We have not found any records of PIPMATO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPMATO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PIPMATO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PIPMATO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPMATO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIPMATO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.