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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0XA | Secretary | 23 November 2018 | Active |
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States, | Director | 01 November 2022 | Active |
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0XA | Director | 26 March 2013 | Active |
38, Hughenden Gardens, Glasgow, G12 9YH | Secretary | 27 October 1992 | Active |
The Limes 44 Church Street, Long Bennington, Newark, NG23 5EN | Secretary | 23 December 1991 | Active |
Burn Cottage, Auchineden Farm, Blanefield, G63 9AX | Secretary | 27 March 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 06 December 1991 | Active |
461 Heather Court, Los Altos, Santa Clara, Usa, 94022 | Director | 22 December 1999 | Active |
6771 E Zayante Road, Felton, Usa, | Director | 28 November 2002 | Active |
2534 Ramona, Palo Alto, Usa, 94301 | Director | 22 December 1999 | Active |
110 Woodleaf Way, Ca 94040, Mountain View, U S A, | Director | 20 September 1998 | Active |
331 Arlington Road, Redwood City, Californai, United States, | Director | 21 June 2007 | Active |
High Honeyholm, Balfron, G63 0QE | Director | 27 October 1992 | Active |
Coherent Inc, 5100 Patrick Henry Drive, Santa Clara, United States, | Director | 18 April 2016 | Active |
14 Willowdale, Hinckley, LE10 0NZ | Director | 22 December 1999 | Active |
Whitestone, Cargill, Perth, PH2 6DT | Director | 28 November 1996 | Active |
Loch Dhu House, Kinlochard Fk8 3ts, Stirling, FK8 3TS | Director | 27 October 1992 | Active |
38, Hughenden Gardens, Glasgow, G12 9YH | Director | 27 October 1992 | Active |
Todd Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0XA | Director | 26 March 2013 | Active |
5000, Ericsson Drive #300, Pa 15086, Warrendale, United States, | Director | 01 November 2022 | Active |
834 Pine Flat Road, Santa Cruz, Usa, 95060 | Director | 22 December 1999 | Active |
5100 Patrick Henry Drive, PO BOX 54980, Santa Clara, Usa, CA95056 | Director | 01 January 2002 | Active |
Burnfold, Achahoish, Lochgilphead, PA31 8PA | Director | 23 December 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 06 December 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Accounts | Change account reference date company current shortened. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Auditors | Auditors resignation company. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-05 | Capital | Capital allotment shares. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.