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..
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 | : |
|
Registered Address | : | 64-66 Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 16 September 2019 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 12 March 2018 | Active |
7 Alloway Wynd, Larbert, FK5 4FE | Secretary | 15 October 1996 | Active |
C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF | Secretary | 30 March 2005 | Active |
Laburnum Cottage Lower Mains, Dollar, FK14 7LN | Secretary | - | Active |
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU | Corporate Secretary | 30 November 2000 | Active |
12 St Catherine Street, Cupar, KY15 4HW | Corporate Nominee Secretary | 03 May 1991 | Active |
12 St Catherine Street, Cupar, KY15 4HW | Corporate Nominee Secretary | 11 January 1988 | Active |
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Scotland, KY6 2SB | Director | 11 May 2009 | Active |
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB | Director | 30 November 2016 | Active |
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB | Director | 17 September 2012 | Active |
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB | Director | 11 May 2009 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Nominee Director | 11 January 1988 | Active |
34385 Ranchero Road, Evergreen 80439, Usa, | Director | 30 July 1999 | Active |
2449 River Road, Grand Junction, U.S.A., 81505 | Director | 15 December 1989 | Active |
600 Ninth Street, Golden, United States Of America, IRISH | Director | - | Active |
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB | Director | 11 May 2009 | Active |
13 Bonyton Court, Kinglassie, Glenrothes, | Director | 14 November 1991 | Active |
1952 Sugarbush Drive, Evergreen, 80439 | Director | 03 June 1991 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Director | - | Active |
2526 S.Xenon Way, Lakewood, Usa, 80228 | Director | 30 March 2005 | Active |
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB | Director | 20 August 2014 | Active |
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Scotland, KY6 2SB | Director | 04 February 2014 | Active |
Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, KY6 2SB | Director | 16 December 2010 | Active |
64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB | Director | 20 August 2014 | Active |
13410 Braun Road, Golden, U.S.A., IRISH | Director | 15 December 1989 | Active |
887 26 1/2 Road, Grand Junction, Usa, | Director | 30 July 1997 | Active |
600 Ninth Street, Golden, United States Of America, IRISH | Director | - | Active |
4545 Mcintyre St, Golden, United States Of America, IRISH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-17 | Accounts | Accounts with accounts type group. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-01-11 | Auditors | Auditors resignation company. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type group. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.