Background WavePink WaveYellow Wave

THE PIPING CENTRE TRADING LIMITED (SC162342)

THE PIPING CENTRE TRADING LIMITED (SC162342) is an active UK company. incorporated on 21 December 1995. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. THE PIPING CENTRE TRADING LIMITED has been registered for 30 years. Current directors include IVORY, Brian Gammell, Sir, IVORY, Oona Mhairi Macphie, MACNEILL, Colin James and 3 others.

Company Number
SC162342
Status
active
Type
ltd
Incorporated
21 December 1995
Age
30 years
Address
30-34 Mcphater Street, Glasgow, G4 0HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
IVORY, Brian Gammell, Sir, IVORY, Oona Mhairi Macphie, MACNEILL, Colin James, MCCUE, Kirsteen Carrick, Professor, MORRISON, Fraser Stuart, ROBERTSON, Alan Scott
SIC Codes
55100, 56101, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PIPING CENTRE TRADING LIMITED

THE PIPING CENTRE TRADING LIMITED is an active company incorporated on 21 December 1995 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. THE PIPING CENTRE TRADING LIMITED was registered 30 years ago.(SIC: 55100, 56101, 91030)

Status

active

Active since 30 years ago

Company No

SC162342

LTD Company

Age

30 Years

Incorporated 21 December 1995

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 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

M M & S (2296) LIMITED
From: 21 December 1995To: 30 May 1996
Contact
Address

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

Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 23
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MORRISON, Fraser Stuart

Active
19 Haston Crescent, PerthPH2 7XD
Secretary
Appointed 22 May 1996

IVORY, Brian Gammell, Sir

Active
30-34 Mcphater Street, GlasgowG4 0HW
Born April 1949
Director
Appointed 22 May 1996

IVORY, Oona Mhairi Macphie

Active
12 Ann Street, EdinburghEH4 1PJ
Born July 1954
Director
Appointed 22 May 1996

MACNEILL, Colin James

Active
Larkfield Gardens, EdinburghEH5 3QB
Born July 1968
Director
Appointed 16 Sept 2019

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

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 21 Dec 1995
Resigned 22 May 1996

FORBES, Alan Rennie

Resigned
24 Garscube Terrace, EdinburghEH12 6BN
Born August 1946
Director
Appointed 22 May 1996
Resigned 13 Mar 2023

MCRAE, Malcolm

Resigned
Rosehaugh Cottage, AvochIV9 8RF
Born September 1942
Director
Appointed 22 May 1996
Resigned 03 Nov 2004

MEEHAN, Anthony Edward

Resigned
Moor House, StrathblaneG63 9ER
Born August 1943
Director
Appointed 31 May 2000
Resigned 02 Nov 2005

MOORHOUSE, John Edwin

Resigned
4 Oxford Terrace, EdinburghEH4 1PX
Born October 1941
Director
Appointed 30 Aug 2000
Resigned 30 Oct 2002

RAMSAY, Allan Grant

Resigned
19 Monreith Road, GlasgowG43 2NY
Born August 1955
Director
Appointed 31 May 2000
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

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 Dec 1995
Resigned 22 May 1996

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 Dec 1995
Resigned 22 May 1996

Persons with significant control

1

Mcphater Street, GlasgowG4 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
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 Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
88(2)R88(2)R
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 December 2001
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
2 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
410(Scot)410(Scot)
Legacy
10 March 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
88(2)R88(2)R
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
1 July 1996
287Change of Registered Office
Memorandum Articles
25 June 1996
MEM/ARTSMEM/ARTS
Legacy
25 June 1996
225(1)225(1)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 May 1996
MEM/ARTSMEM/ARTS
Resolution
24 May 1996
RESOLUTIONSResolutions
Incorporation Company
21 December 1995
NEWINCIncorporation