UKBizDB.co.uk

UMICORE COATING SERVICES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED

Secretary28 April 2015Active
Umicore, Watertorenstraat 33, Olen, Belgium,

Director20 June 2023Active
Block 6 Kinnoull Street, Dundee, Angus, DD2 3ED

Director16 May 2022Active
21, Duntrune Terrace, Broughty Ferry, DD5 1LF

Director16 December 1996Active
36 Ferndale Drive, Broughty Ferry, Dundee, DD5 3DF

Secretary04 February 2004Active
5 Glencairn Gardens, Leven, KY8 5NE

Secretary29 April 1994Active
3 Hill Street, Edinburgh, EH2 3JP

Secretary09 June 1989Active
22 Stafford Street, Edinburgh, Scotland, EH3 7BD

Corporate Secretary27 January 1992Active
Appleton House, Errol, Perthshire, PH2 7QE

Director21 November 1989Active
Verhoevenstraat 14, B-2660, Hoboken, Belgium,

Director25 January 2001Active
Availleslimousinellan 6, B-1932, Zaventem, Belgium,

Director25 January 2001Active
Wandeldreef 2, B-3910, Neerpelt, Belgium,

Director25 January 2001Active
11 Rue Du 28 Juin 1919, Courcelles, Belgium,

Director29 November 2001Active
8 Belmont Place, Meigle, Blairgowrie, PH12 8UX

Director02 October 2006Active
68 Torrington Park, Friern Barnet, London, N12 9PY

Director14 September 1989Active
3 Hill Street, Edinburgh, EH2 3JP

Director09 June 1989Active
3 Hill Street, Edinburgh, EH2 3JP

Director09 June 1989Active
Lichtaartsweg 37, Olen B-2250, FOREIGN

Director10 May 2007Active
Frederik Linsstraat 202, Leuven, Belgium, 3000

Director05 July 2005Active
Umicore, Watertorenstraat 33, Olen, Belgium,

Director20 February 2017Active
33, Watertorenstraat 33, B-2250 Olen, Belgium,

Director08 April 2013Active
Umicore Eom, Watertorenstraat 33, Olen, Belgium,

Director01 February 2016Active
Mereldeef 18, B-2020, Herentals, Belgium,

Director25 January 2001Active
33, Watertorenstraat 33, Be-2250 Olen, Belgium,

Director08 April 2013Active
Umicore Electro-Optic Materials, Watertorenstraat 33, Be-2250, Olen, Belgium,

Director08 April 2013Active
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

People with Significant Control

Umicore Sa
Notified on:21 June 2022
Status:Active
Country of residence:Belgium
Address:Rue Du Marais, 31 Broekstraat, Brussels, Belgium,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-18Officers

Termination director company with name termination date.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-18Officers

Termination director company with name termination date.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.