UKBizDB.co.uk

COHERENT SCOTLAND LIMITED

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

This company is commonly known as Coherent Scotland Limited. The company was founded 32 years ago and was given the registration number SC135440. The firm's registered office is in GLASGOW. You can find them at Todd Campus West Of Scotland Science Park, Maryhill Road, Glasgow, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:COHERENT SCOTLAND LIMITED
Company Number:SC135440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Todd Campus West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0XA

Secretary23 November 2018Active
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States,

Director01 November 2022Active
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0XA

Director26 March 2013Active
38, Hughenden Gardens, Glasgow, G12 9YH

Secretary27 October 1992Active
The Limes 44 Church Street, Long Bennington, Newark, NG23 5EN

Secretary23 December 1991Active
Burn Cottage, Auchineden Farm, Blanefield, G63 9AX

Secretary27 March 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 December 1991Active
461 Heather Court, Los Altos, Santa Clara, Usa, 94022

Director22 December 1999Active
6771 E Zayante Road, Felton, Usa,

Director28 November 2002Active
2534 Ramona, Palo Alto, Usa, 94301

Director22 December 1999Active
110 Woodleaf Way, Ca 94040, Mountain View, U S A,

Director20 September 1998Active
331 Arlington Road, Redwood City, Californai, United States,

Director21 June 2007Active
High Honeyholm, Balfron, G63 0QE

Director27 October 1992Active
Coherent Inc, 5100 Patrick Henry Drive, Santa Clara, United States,

Director18 April 2016Active
14 Willowdale, Hinckley, LE10 0NZ

Director22 December 1999Active
Whitestone, Cargill, Perth, PH2 6DT

Director28 November 1996Active
Loch Dhu House, Kinlochard Fk8 3ts, Stirling, FK8 3TS

Director27 October 1992Active
38, Hughenden Gardens, Glasgow, G12 9YH

Director27 October 1992Active
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0XA

Director26 March 2013Active
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States,

Director01 November 2022Active
834 Pine Flat Road, Santa Cruz, Usa, 95060

Director22 December 1999Active
5100 Patrick Henry Drive, PO BOX 54980, Santa Clara, Usa, CA95056

Director01 January 2002Active
Burnfold, Achahoish, Lochgilphead, PA31 8PA

Director23 December 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 December 1991Active

People with Significant Control

Coherent (Uk) Limited
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:Unit 2, Newnham Drive, Daventry, England, NN11 8YN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-02-24Accounts

Change account reference date company current shortened.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-09-02Auditors

Auditors resignation company.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-05Capital

Capital allotment shares.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.