UKBizDB.co.uk

COATS PATONS LIMITED

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

This company is commonly known as Coats Patons Limited. The company was founded 63 years ago and was given the registration number SC035975. The firm's registered office is in GLASGOW. You can find them at Cornerstone 107, West Regent Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COATS PATONS LIMITED
Company Number:SC035975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1960
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cornerstone 107, West Regent Street, Glasgow, G2 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director31 December 2022Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director01 September 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB

Secretary16 August 2006Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Secretary-Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 July 2005Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
2 Johnsburn Green, Balerno, EH14 7NB

Secretary30 June 1989Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Secretary08 January 2015Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Cornerstone 107, West Regent Street, Glasgow, Scotland, G2 2BA

Secretary17 April 2012Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary23 December 1998Active
Pacific House Second Floor, 70 Wellington Street, Glasgow, G2 6UB

Corporate Secretary16 August 2006Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director05 July 2004Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director31 August 2001Active
Flat 6, 33-36 Chester Square, London, SW1W 9HT

Director06 August 1991Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director22 December 1990Active
Aber House, Gartocharn, Alexandria, G83 8ND

Director-Active
Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB

Director05 July 2004Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director21 April 2017Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director22 December 1990Active
Cornerstone 107, West Regent Street, Glasgow, Scotland, G2 2BA

Director30 October 2006Active
Little Morton, The Pound, Cookham, Berkshire, SL6 9QD

Director22 December 1990Active
Pacific House (Second Floor), 70 Wellington Street, Glasgow, G2 6UB

Director31 December 2009Active
Cornerstone 107, West Regent Street, Glasgow, Scotland, G2 2BA

Director31 December 2009Active
50 Marville Road, Fulham, London, SW6 7BD

Director30 September 1998Active
Cornerstone 107, West Regent Street, Glasgow, Scotland, G2 2BA

Director16 May 2012Active
27 Springhill Road, Begbroke, OX5 1RX

Director16 November 1998Active
25 Bryanstone Road, London, N8 8TN

Director30 June 2000Active
6 Cleveden Drive, Glasgow, G12 0SE

Director-Active
6 Cleveden Drive, Glasgow, G12 0SE

Director-Active

People with Significant Control

J. & P. Coats, Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Capital

Legacy.

Download
2021-06-22Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Insolvency

Legacy.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-06-09Change of constitution

Statement of companys objects.

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-09Resolution

Resolution.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.