UKBizDB.co.uk

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axalta Coating Systems Huthwaite Uk Limited. The company was founded 115 years ago and was given the registration number SC007479. The firm's registered office is in ABERDEEN. You can find them at 6 York Street, , Aberdeen, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED
Company Number:SC007479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1909
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:6 York Street, Aberdeen, AB11 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, York Street, Aberdeen, AB11 5DD

Director01 June 2017Active
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, United Kingdom, AL7 1FS

Director24 June 2019Active
6, York Street, Aberdeen, AB11 5DD

Director12 February 2018Active
127 Lynton Road, London, W3 9HN

Secretary10 September 1990Active
17 Arduthie Road, Stonehaven, AB3 2EH

Secretary26 January 1996Active
10 Hilton Road, Aberdeen, AB2 2HS

Secretary18 February 1993Active
Brackenhill, Bridgend, Turriff, AB53 8AA

Secretary20 March 1996Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary-Active
6, York Street, Aberdeen, Scotland, AB11 5DD

Director29 September 1995Active
Duchray Castle, By Aberfoyle, Stirlingshire, FK8 3XL

Director14 May 1990Active
6, York Street, Aberdeen, AB11 5DD

Director01 June 2017Active
12 Stoneyhill Terrace, Cove Bay, Aberdeen, AB1 4NE

Director05 June 1990Active
Drumwhindle House, Drumwhindle, Ellon, AB4 9PG

Director-Active
Jayes Park, Ockley, Dorking, RH5 5RR

Director-Active
The Glebe House, Durris, AB31 6BQ

Director-Active
22 Kirk Crescent North, Cults, Aberdeen, AB1 9RP

Director26 February 1993Active
13 Heath Close, Stonnall, Walsall, WS9 9HU

Director01 March 1999Active
22 Rubislaw Den North, Aberdeen, AB15 4AN

Director-Active
15 Lerwick Road, Aberdeen, AB16 6RF

Director01 September 1997Active
6, York Street, Aberdeen, AB11 5DD

Director31 July 2014Active
Brackenhill, Bridgend, Turriff, AB53 8AA

Director01 September 1997Active

People with Significant Control

Spencer Coatings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6, York Street, Aberdeen, Scotland, AB11 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Resolution

Resolution.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Change of constitution

Statement of companys objects.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-03Change of name

Certificate change of name company.

Download
2018-04-03Resolution

Resolution.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-07-13Miscellaneous

Miscellaneous.

Download
2017-07-04Miscellaneous

Miscellaneous.

Download
2017-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.