J. & P. COATS, LIMITED

J. & P. COATS, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ. & P. COATS, LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC002042
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J. & P. COATS, LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for J. & P. COATS, LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for J. & P. COATS, LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Peter Oaten as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Robert Charles Mann as a director on Nov 17, 2025

    1 pagesTM01

    Change of details for Coats Holdings Ltd as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Termination of appointment of Farnaz Ranjbar as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Farnaz Ranjbar on Jun 24, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Hannah Kate Nichols as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Wynn Callaway as a director on May 21, 2025

    1 pagesTM01

    Secretary's details changed for Coats Patons Limited on Jan 30, 2025

    1 pagesCH04

    Termination of appointment of Rajiv Sharma as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Director's details changed for Ms Jacqueline Wynn Callaway on Mar 15, 2024

    2 pagesCH01

    Director's details changed for Mr Rajiv Sharma on Oct 10, 2023

    2 pagesCH01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Robert Charles Mann as a director on Dec 31, 2022

    2 pagesAP01

    Change of details for Coats Holdings Ltd as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Farnaz Ranjbar as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of J. & P. COATS, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    G2 1AL Glasgow
    1 George Square
    Secretary
    G2 1AL Glasgow
    1 George Square
    Identification TypeUK Limited Company
    Registration NumberSC35975
    115295980001
    MORGAN, Stuart John
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish184237140001
    NICHOLS, Hannah Kate
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish335039580001
    OATEN, Andrew Peter
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish303797130001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Secretary
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    British452520001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    PRINGLE, John
    2 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    Secretary
    2 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    British802770001
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    Secretary
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    British43790920001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    ANDERSON, Bryan George Frank
    The Gateway
    Elm Close, Farnham Common
    SL2 3NA Slough
    Buckinghamshire
    Director
    The Gateway
    Elm Close, Farnham Common
    SL2 3NA Slough
    Buckinghamshire
    UkBritish121885780001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BELL, Christopher Michael
    Aber House
    Gartocharn
    G83 8ND Alexandria
    Dunbartonshire
    Director
    Aber House
    Gartocharn
    G83 8ND Alexandria
    Dunbartonshire
    British104190001
    BEVAN, Roger
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish99478770001
    BODDIE, Simon
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish289650160001
    CALLAWAY, Jacqueline Wynn
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandNew Zealander277130130002
    CHARRETON, Didier
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    Director
    1 Mount Pleasant Road
    Ealing
    W5 1SG London
    French91898540003
    COX, Barclay Earle
    2 Ledcamerock Road
    Bearsden
    G61 4AW Glasgow
    Director
    2 Ledcamerock Road
    Bearsden
    G61 4AW Glasgow
    American4658840001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DEPRAETER, Johan Gerard
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    UsaCanadian154032910001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    DRUMMOND, William Todd
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    Director
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    EnglandBritish47099020001
    DUTHIE, John Bruce
    29 Hamilton Avenue
    G41 4JE Glasgow
    Director
    29 Hamilton Avenue
    G41 4JE Glasgow
    ScotlandBritish653130001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritish135172110001
    FORMAN, Paul Anthony
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish148283170001
    FORMAN, Paul Anthony
    155 St Vincent Street
    Glasgow
    G2 5PA
    Director
    155 St Vincent Street
    Glasgow
    G2 5PA
    United KingdomBritish148204660001
    GILCHRIST, David William
    Aldenham House
    Snows Paddock
    GU20 6LH Windlesham
    Surrey
    Director
    Aldenham House
    Snows Paddock
    GU20 6LH Windlesham
    Surrey
    British75919420001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    GOLDSBROUGH, John Bewick
    155 St Vincent Street
    G2 5NN Glasgow
    Lanarkshire
    Director
    155 St Vincent Street
    G2 5NN Glasgow
    Lanarkshire
    British4658870001

    Who are the persons with significant control of J. & P. COATS, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coats Holdings Ltd
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England) Companies House
    Registration Number104998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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