Warning: file_put_contents(c/19ab69eced7568f749117a4c0678233a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J. & P. Coats, Limited, G2 1AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J. & P. COATS, LIMITED

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

This company is commonly known as J. & P. Coats, Limited. The company was founded 133 years ago and was given the registration number SC002042. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J. & P. COATS, LIMITED
Company Number:SC002042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1890
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary16 August 2006Active
1, George Square, Glasgow, G2 1AL

Director31 March 2021Active
1, George Square, Glasgow, G2 1AL

Director31 December 2022Active
1, George Square, Glasgow, G2 1AL

Director27 September 2019Active
1, George Square, Glasgow, G2 1AL

Director01 August 2022Active
1, George Square, Glasgow, G2 1AL

Director19 January 2016Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary23 March 1992Active
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
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary31 March 1999Active
7 Old Hall Street, Macclesfield, SK10 2DT

Secretary01 May 1998Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Secretary30 October 1998Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director29 September 2004Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director31 August 2001Active
The Gateway, Elm Close, Farnham Common, Slough, SL2 3NA

Director20 March 2001Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director22 July 1991Active
Aber House, Gartocharn, Alexandria, G83 8ND

Director-Active
1, George Square, Glasgow, Scotland, G2 1AL

Director05 July 2004Active
1, George Square, Glasgow, G2 1AL

Director01 August 2016Active
1 Mount Pleasant Road, Ealing, London, W5 1SG

Director11 August 2003Active
2 Ledcamerock Road, Bearsden, Glasgow, G61 4AW

Director22 July 1991Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
1, George Square, Glasgow, Scotland, G2 1AL

Director03 September 2012Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director22 July 1991Active
54 Church Street, Southwell, NG25 0HG

Director01 April 1997Active
29 Hamilton Avenue, Glasgow, G41 4JE

Director03 July 1991Active
Little Morton, The Pound, Cookham, Berkshire, SL6 9QD

Director-Active
1, George Square, Glasgow, Scotland, G2 1AL

Director31 December 2009Active
155 St Vincent Street, Glasgow, G2 5PA

Director31 December 2009Active
Aldenham House, Snows Paddock, Windlesham, GU20 6LH

Director20 March 2001Active
14 Lancaster Grove, London, NW3 4PB

Director05 September 1994Active

People with Significant Control

Coats Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
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
2024-03-21Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
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
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.