UKBizDB.co.uk

COORSTEK LIMITED

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

This company is commonly known as Coorstek Limited. The company was founded 36 years ago and was given the registration number SC108599. The firm's registered office is in GLENROTHES. You can find them at 64-66 Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife. This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:COORSTEK LIMITED
Company Number:SC108599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:64-66 Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director16 September 2019Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director12 March 2018Active
7 Alloway Wynd, Larbert, FK5 4FE

Secretary15 October 1996Active
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Secretary30 March 2005Active
Laburnum Cottage Lower Mains, Dollar, FK14 7LN

Secretary-Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary30 November 2000Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary03 May 1991Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary11 January 1988Active
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Scotland, KY6 2SB

Director11 May 2009Active
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB

Director30 November 2016Active
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB

Director17 September 2012Active
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB

Director11 May 2009Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Nominee Director11 January 1988Active
34385 Ranchero Road, Evergreen 80439, Usa,

Director30 July 1999Active
2449 River Road, Grand Junction, U.S.A., 81505

Director15 December 1989Active
600 Ninth Street, Golden, United States Of America, IRISH

Director-Active
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB

Director11 May 2009Active
13 Bonyton Court, Kinglassie, Glenrothes,

Director14 November 1991Active
1952 Sugarbush Drive, Evergreen, 80439

Director03 June 1991Active
12 St Catherine Street, Cupar, KY15 4HN

Director-Active
2526 S.Xenon Way, Lakewood, Usa, 80228

Director30 March 2005Active
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB

Director20 August 2014Active
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Scotland, KY6 2SB

Director04 February 2014Active
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB

Director16 December 2010Active
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB

Director20 August 2014Active
13410 Braun Road, Golden, U.S.A., IRISH

Director15 December 1989Active
887 26 1/2 Road, Grand Junction, Usa,

Director30 July 1997Active
600 Ninth Street, Golden, United States Of America, IRISH

Director-Active
4545 Mcintyre St, Golden, United States Of America, IRISH

Director-Active

People with Significant Control

Coorstek Inc
Notified on:01 June 2022
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center, Wilimington, United States,
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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Resolution

Resolution.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-11Auditors

Auditors resignation company.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.