UKBizDB.co.uk

J. & P. COATS (U.K.) LIMITED

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

This company is commonly known as J. & P. Coats (u.k.) Limited. The company was founded 93 years ago and was given the registration number SC016365. The firm's registered office is in GLASGOW. You can find them at Pacific House (second Floor), 70 Wellington Street, Glasgow, . This company's SIC code is 9999 - Dormant company.

Company Information

Name:J. & P. COATS (U.K.) LIMITED
Company Number:SC016365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1931
End of financial year:31 December 2007
Jurisdiction:Scotland
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Pacific House (second Floor), 70 Wellington Street, Glasgow, G2 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House Second Floor, 70 Wellington Street, Glasgow, G2 6UB

Corporate Secretary16 August 2006Active
Pacific House Second Floor, 70 Wellington Street, Glasgow, G2 6UB

Corporate Director11 September 2006Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Corporate Director11 September 2006Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
17 Cloverdale, Shelf, Halifax, HX3 7RP

Secretary01 January 1992Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary31 July 1992Active
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
4 Buckstone Crescent, Edinburgh, EH10 6PL

Secretary-Active
14 Crosbie Woods, Paisley, PA2 0SG

Secretary31 July 1991Active
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

Director31 August 2001Active
35 The Paddock, Perceton, Irvine, KA11 2AZ

Director-Active
22 Kirkview Crescent, Newton Mearns, Glasgow, G77 5DD

Director25 September 1989Active
The Shires, 20 Woodbank, Loosley Row, HP27 0TS

Director30 July 2004Active
The Shires, 20 Woodbank, Loosley Row, HP27 0TS

Director01 September 1991Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Director01 February 1992Active
Belmont, Kilmacolm, PA13 4PS

Director-Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director31 July 1992Active
Broomheath, Belvedere Plantation, Galston, KA4 8NB

Director01 September 1991Active
6 Crossfield Road, London, NW3 4NS

Director24 August 1998Active
Woodend Farmhouse, Duchess Drive, Helensburgh, G84 9PR

Director-Active
50 Marville Road, Fulham, London, SW6 7BD

Director01 May 1998Active
27 Firth Road, Barassie, Troon, KA10 6TF

Director31 July 1991Active
Horderley, Craven Arms, SY7 8HR

Director01 September 1991Active
21 Ben Madigan Park, Newtownabbey, BT36 7PZ

Director01 October 1990Active
1 Park Gardens, Kilbarchan, Johnstone, PA10 2LR

Director-Active
38 Boyn Hill Avenue, Maidenhead, SL6 4HA

Director31 March 2003Active
4 Hawthorn Rise, Prestbury, Macclesfield, SK10 4AJ

Director-Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Director31 March 1999Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Miscellaneous

Court order.

Download
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2019-11-29Miscellaneous

Court order.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.