Background WavePink WaveYellow Wave

PIPMATO LIMITED (SC268618)

PIPMATO LIMITED (SC268618) is an active UK company. incorporated on 2 June 2004. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIPMATO LIMITED has been registered for 21 years. Current directors include ANDERSON, Philip Edward, CAVANAGH, Mark James.

Company Number
SC268618
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Philip Edward, CAVANAGH, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPMATO LIMITED

PIPMATO LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIPMATO LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC268618

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PLACE D'OR 630 LIMITED
From: 2 June 2004To: 14 October 2004
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 25 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF Scotland
From: 4 July 2017To: 25 May 2021
100 Union Street Aberdeen AB10 1QR
From: 2 June 2004To: 4 July 2017
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 19
Owner Exit
Sept 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURNETT & REID LLP

Active
1 Albyn Place, AberdeenAB10 1BR
Corporate secretary
Appointed 18 Jan 2018

ANDERSON, Philip Edward

Active
Albert Terrace, AberdeenAB10 1XY
Born June 1949
Director
Appointed 12 Oct 2004

CAVANAGH, Mark James

Active
9 Queens Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 03 Jul 2019

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 18 Jan 2018

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee director
Appointed 02 Jun 2004
Resigned 12 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
9 Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2017

Mr Mark James Cavanagh

Ceased
Golden Square, AberdeenAB10 1WF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01sMG01s
Legacy
2 December 2009
MG01sMG01s
Legacy
2 December 2009
MG01sMG01s
Legacy
1 December 2009
MG01sMG01s
Legacy
1 November 2009
MG02sMG02s
Legacy
1 November 2009
MG02sMG02s
Legacy
18 September 2009
419a(Scot)419a(Scot)
Legacy
12 September 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 January 2005
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2004
NEWINCIncorporation