This company is commonly known as Umicore Coating Services Limited. The company was founded 34 years ago and was given the registration number SC118425. The firm's registered office is in ANGUS. You can find them at Block 6 Kinnoull Street, Dundee, Angus, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | UMICORE COATING SERVICES LIMITED |
---|---|---|
Company Number | : | SC118425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED | Secretary | 28 April 2015 | Active |
Umicore, Watertorenstraat 33, Olen, Belgium, | Director | 20 June 2023 | Active |
Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED | Director | 16 May 2022 | Active |
21, Duntrune Terrace, Broughty Ferry, DD5 1LF | Director | 16 December 1996 | Active |
36 Ferndale Drive, Broughty Ferry, Dundee, DD5 3DF | Secretary | 04 February 2004 | Active |
5 Glencairn Gardens, Leven, KY8 5NE | Secretary | 29 April 1994 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Secretary | 09 June 1989 | Active |
22 Stafford Street, Edinburgh, Scotland, EH3 7BD | Corporate Secretary | 27 January 1992 | Active |
Appleton House, Errol, Perthshire, PH2 7QE | Director | 21 November 1989 | Active |
Verhoevenstraat 14, B-2660, Hoboken, Belgium, | Director | 25 January 2001 | Active |
Availleslimousinellan 6, B-1932, Zaventem, Belgium, | Director | 25 January 2001 | Active |
Wandeldreef 2, B-3910, Neerpelt, Belgium, | Director | 25 January 2001 | Active |
11 Rue Du 28 Juin 1919, Courcelles, Belgium, | Director | 29 November 2001 | Active |
8 Belmont Place, Meigle, Blairgowrie, PH12 8UX | Director | 02 October 2006 | Active |
68 Torrington Park, Friern Barnet, London, N12 9PY | Director | 14 September 1989 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Director | 09 June 1989 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Director | 09 June 1989 | Active |
Lichtaartsweg 37, Olen B-2250, FOREIGN | Director | 10 May 2007 | Active |
Frederik Linsstraat 202, Leuven, Belgium, 3000 | Director | 05 July 2005 | Active |
Umicore, Watertorenstraat 33, Olen, Belgium, | Director | 20 February 2017 | Active |
33, Watertorenstraat 33, B-2250 Olen, Belgium, | Director | 08 April 2013 | Active |
Umicore Eom, Watertorenstraat 33, Olen, Belgium, | Director | 01 February 2016 | Active |
Mereldeef 18, B-2020, Herentals, Belgium, | Director | 25 January 2001 | Active |
33, Watertorenstraat 33, Be-2250 Olen, Belgium, | Director | 08 April 2013 | Active |
Umicore Electro-Optic Materials, Watertorenstraat 33, Be-2250, Olen, Belgium, | Director | 08 April 2013 | Active |
5 Burnham Road, Hughenden, High Wycombe, HP14 4NY | Director | - | Active |
207 King Street, Broughty Ferry, Dundee, DD5 2AX | Director | - | Active |
Pleasance Cottage, Newburgh Road, Auchtermuchty, | Director | - | Active |
Umicore Sa | ||
Notified on | : | 21 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Rue Du Marais, 31 Broekstraat, Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-18 | Officers | Termination director company with name termination date. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-18 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.