Background WavePink WaveYellow Wave

FRIENDS OF THE PIPE FACTORY C.I.C. (SC662451)

FRIENDS OF THE PIPE FACTORY C.I.C. (SC662451) is an active UK company. incorporated on 28 May 2020. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. FRIENDS OF THE PIPE FACTORY C.I.C. has been registered for 5 years.

Company Number
SC662451
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2020
Age
5 years
Address
4 Broompark Circus, Glasgow, G31 2JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
SIC Codes
55900, 68202, 85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE PIPE FACTORY C.I.C.

FRIENDS OF THE PIPE FACTORY C.I.C. is an active company incorporated on 28 May 2020 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. FRIENDS OF THE PIPE FACTORY C.I.C. was registered 5 years ago.(SIC: 55900, 68202, 85520, 90040)

Status

active

Active since 5 years ago

Company No

SC662451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

4 Broompark Circus Glasgow, G31 2JF,

Previous Addresses

42 Bain Street Glasgow G40 2LA Scotland
From: 27 May 2021To: 21 June 2025
7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland
From: 28 May 2020To: 27 May 2021
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Jan 24
Loan Secured
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2020
CH01Change of Director Details
Incorporation Community Interest Company
28 May 2020
CICINCCICINC