J. & P. COATS, LIMITED
Overview
| Company Name | J. & P. COATS, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC002042 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J. & P. COATS, LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is J. & P. COATS, LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J. & P. COATS, LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for J. & P. COATS, LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for J. & P. COATS, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Peter Oaten as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles Mann as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Change of details for Coats Holdings Ltd as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Farnaz Ranjbar as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Farnaz Ranjbar on Jun 24, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Hannah Kate Nichols as a director on May 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Coats Patons Limited on Jan 30, 2025 | 1 pages | CH04 | ||
Termination of appointment of Rajiv Sharma as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Rajiv Sharma on Oct 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Robert Charles Mann as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Change of details for Coats Holdings Ltd as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Farnaz Ranjbar as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of J. & P. COATS, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | G2 1AL Glasgow 1 George Square |
| 115295980001 | ||||||||||
| MORGAN, Stuart John | Director | George Square G2 1AL Glasgow 1 | England | British | 184237140001 | |||||||||
| NICHOLS, Hannah Kate | Director | George Square G2 1AL Glasgow 1 | England | British | 335039580001 | |||||||||
| OATEN, Andrew Peter | Director | George Square G2 1AL Glasgow 1 | England | British | 303797130001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DOW, Samuel | Secretary | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | British | 452520001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| PRINGLE, John | Secretary | 2 Johnsburn Green EH14 7NB Balerno Midlothian | British | 802770001 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| TAYLOR, Catherine Jane Davison, Ba (Hons) Acis | Secretary | 7 Old Hall Street SK10 2DT Macclesfield Cheshire | British | 43790920001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| ANDERSON, Bryan George Frank | Director | The Gateway Elm Close, Farnham Common SL2 3NA Slough Buckinghamshire | Uk | British | 121885780001 | |||||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||||||
| BELL, Christopher Michael | Director | Aber House Gartocharn G83 8ND Alexandria Dunbartonshire | British | 104190001 | ||||||||||
| BEVAN, Roger | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 99478770001 | |||||||||
| BODDIE, Simon | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | 289650160001 | |||||||||
| CALLAWAY, Jacqueline Wynn | Director | George Square G2 1AL Glasgow 1 | England | New Zealander | 277130130002 | |||||||||
| CHARRETON, Didier | Director | 1 Mount Pleasant Road Ealing W5 1SG London | French | 91898540003 | ||||||||||
| COX, Barclay Earle | Director | 2 Ledcamerock Road Bearsden G61 4AW Glasgow | American | 4658840001 | ||||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DEPRAETER, Johan Gerard | Director | George Square G2 1AL Glasgow 1 Scotland | Usa | Canadian | 154032910001 | |||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| DRUMMOND, William Todd | Director | 54 Church Street NG25 0HG Southwell Nottinghamshire | England | British | 47099020001 | |||||||||
| DUTHIE, John Bruce | Director | 29 Hamilton Avenue G41 4JE Glasgow | Scotland | British | 653130001 | |||||||||
| FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | 135172110001 | |||||||||
| FORMAN, Paul Anthony | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 148283170001 | |||||||||
| FORMAN, Paul Anthony | Director | 155 St Vincent Street Glasgow G2 5PA | United Kingdom | British | 148204660001 | |||||||||
| GILCHRIST, David William | Director | Aldenham House Snows Paddock GU20 6LH Windlesham Surrey | British | 75919420001 | ||||||||||
| GILMORE, Richard John Maurice | Director | 14 Lancaster Grove NW3 4PB London | British | 29960570003 | ||||||||||
| GOLDSBROUGH, John Bewick | Director | 155 St Vincent Street G2 5NN Glasgow Lanarkshire | British | 4658870001 |
Who are the persons with significant control of J. & P. COATS, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coats Holdings Ltd | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0