Background WavePink WaveYellow Wave

THE NATIONAL PIPING CENTRE (SC139271)

THE NATIONAL PIPING CENTRE (SC139271) is an active UK company. incorporated on 10 July 1992. with registered office in Glasgow. The company operates in the Education sector, engaged in cultural education and 3 other business activities. THE NATIONAL PIPING CENTRE has been registered for 33 years. Current directors include IVORY, Brian Gammell, Sir, IVORY, Oona Mhairi Macphie, MACNEILL, Colin James and 3 others.

Company Number
SC139271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 1992
Age
33 years
Address
30-34 Mcphater Street, Glasgow, G4 0HW
Industry Sector
Education
Business Activity
Cultural education
Directors
IVORY, Brian Gammell, Sir, IVORY, Oona Mhairi Macphie, MACNEILL, Colin James, MCCUE, Kirsteen Carrick, Professor, MORRISON, Fraser Stuart, ROBERTSON, Alan Scott
SIC Codes
85520, 85600, 91011, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL PIPING CENTRE

THE NATIONAL PIPING CENTRE is an active company incorporated on 10 July 1992 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. THE NATIONAL PIPING CENTRE was registered 33 years ago.(SIC: 85520, 85600, 91011, 91012)

Status

active

Active since 33 years ago

Company No

SC139271

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE PIPING CENTRE
From: 10 July 1992To: 5 March 2002
Contact
Address

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

Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Oct 11
Director Joined
Jun 17
Director Joined
May 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Mar 23
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MORRISON, Fraser Stuart

Active
19 Haston Crescent, PerthPH2 7XD
Secretary
Appointed 23 May 1996

IVORY, Brian Gammell, Sir

Active
30-34 Mcphater Street, GlasgowG4 0HW
Born April 1949
Director
Appointed 10 Apr 1995

IVORY, Oona Mhairi Macphie

Active
12 Ann Street, EdinburghEH4 1PJ
Born July 1954
Director
Appointed 10 Jul 1992

MACNEILL, Colin James

Active
30-34 Mcphater Street, GlasgowG4 0HW
Born July 1968
Director
Appointed 30 Apr 2018

MCCUE, Kirsteen Carrick, Professor

Active
Greenside Place, StonehouseML9 3LJ
Born December 1967
Director
Appointed 16 Sept 2019

MORRISON, Fraser Stuart

Active
19 Haston Crescent, PerthPH2 7XD
Born January 1959
Director
Appointed 19 Mar 2003

ROBERTSON, Alan Scott

Active
Henderland Road, EdinburghEH12 6BB
Born November 1959
Director
Appointed 01 May 2025

SPEIRS, Thomas

Resigned
53 Christiemiller Avenue, EdinburghEH7 6TA
Secretary
Appointed 10 Jul 1992
Resigned 03 Nov 1992

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 03 Nov 1992
Resigned 23 May 1996

FORBES, Alan Rennie

Resigned
24 Garscube Terrace, EdinburghEH12 6BN
Born August 1946
Director
Appointed 10 Apr 1995
Resigned 13 Mar 2023

GORDON, Alexander Grant

Resigned
Balmenach, CardrossG82 5NL
Born May 1931
Director
Appointed 10 Jul 1992
Resigned 23 May 1996

LOWE, Martin John Brodie, Dr

Resigned
Ingleton Whim Road, GullaneEH31 2BD
Born April 1940
Director
Appointed 06 Dec 1999
Resigned 10 Oct 2011

MACNEILL, Seumas

Resigned
22 Mosshead Road, GlasgowG61 3HN
Born September 1917
Director
Appointed 10 Jul 1992
Resigned 04 Apr 1996

MCRAE, Malcolm

Resigned
Highfield Upper Myrtlefield, InvernessIV1 2BX
Born September 1942
Director
Appointed 10 Apr 1995
Resigned 03 Nov 2004

MEEHAN, Anthony Edward

Resigned
Moor House, StrathblaneG63 9ER
Born August 1943
Director
Appointed 18 Mar 1998
Resigned 02 Nov 2005

MOORHOUSE, John Edwin

Resigned
Monybuie, Castle DouglasDG7 3DY
Born October 1941
Director
Appointed 16 Feb 1998
Resigned 30 Oct 2002

RAMSAY, Allan Grant

Resigned
19 Monreith Road, GlasgowG43 2NY
Born August 1955
Director
Appointed 29 Apr 1998
Resigned 25 Jun 2025

ROY, Graeme Douglas, Professor

Resigned
Craigfern Drive, GlasgowG63 9DP
Born November 1978
Director
Appointed 07 Jun 2017
Resigned 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Group
13 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2005
AAAnnual Accounts
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
22 June 2000
MEM/ARTSMEM/ARTS
Resolution
22 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Mortgage Alter Floating Charge
10 October 1997
466(Scot)466(Scot)
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
287Change of Registered Office
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
12 February 1996
410(Scot)410(Scot)
Legacy
5 February 1996
410(Scot)410(Scot)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
6 April 1995
287Change of Registered Office
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
30 September 1993
410(Scot)410(Scot)
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Legacy
13 October 1992
224224
Incorporation Company
10 July 1992
NEWINCIncorporation