AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED
Overview
| Company Name | AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC007479 |
| 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 AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
Where is AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED located?
| Registered Office Address | 6a, York Street, Aberdeen York Street AB11 5DD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPENCER COATINGS LIMITED | Oct 15, 1990 | Oct 15, 1990 |
| SPENCER (ABERDEEN) LIMITED | Mar 23, 1909 | Mar 23, 1909 |
What are the latest accounts for AXALTA COATING SYSTEMS HUTHWAITE UK 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 AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Registered office address changed from 6 York Street Aberdeen AB11 5DD to 6a, York Street, Aberdeen York Street Aberdeen AB11 5DD on May 22, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Richard Joyce as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 20, 2021
| 4 pages | SH01 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Michael Keith Davis as a director on Jun 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Farrell Dolan as a director on Jun 24, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Who are the officers of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Farrell | Director | Quadrant Park Mundells AL7 1FS Welwyn Garden City Unit 1 Hertfordshire United Kingdom | England | British | 249146510001 | |||||
| YOUENS, Laura Michele | Director | York Street AB11 5DD Aberdeen 6a, York Street, Aberdeen Scotland | England | British | 218293810001 | |||||
| ADAMS, Patricia Margaret | Secretary | 127 Lynton Road W3 9HN London | British | 1276910001 | ||||||
| BUCK, Philip Anthony | Secretary | 17 Arduthie Road AB3 2EH Stonehaven Kincardineshire | British | 45226350003 | ||||||
| MOROCCO, Frank | Secretary | 10 Hilton Road AB2 2HS Aberdeen Grampian | British | 32695340001 | ||||||
| STRONACH, Graham Charles | Secretary | Brackenhill Bridgend AB53 8AA Turriff | British | 54546800003 | ||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| BLENKINSOPP, James Ian | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 234692360001 | |||||
| BUCK, Philip Anthony | Director | York Street AB11 5DD Aberdeen 6 Scotland | Wales | British | 45226350006 | |||||
| CARR, John | Director | Duchray Castle By Aberfoyle FK8 3XL Stirlingshire | British | 35540300001 | ||||||
| DAVIS, Michael Keith | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 234799790001 | |||||
| DYSON, Allan Frederick | Director | 12 Stoneyhill Terrace Cove Bay AB1 4NE Aberdeen Aberdeenshire | British | 1132750001 | ||||||
| FINDLAY, William James | Director | Drumwhindle House Drumwhindle AB4 9PG Ellon Aberdeenshire | British | 65072760001 | ||||||
| JOYCE, Richard | Director | York Street AB11 5DD Aberdeen 6 | Germany | British | 243580630001 | |||||
| LEE-STEERE, Gordon Ernest | Director | Jayes Park Ockley RH5 5RR Dorking Surrey | England | United Kingdom | 16100720001 | |||||
| LEWIS, Andrew Douglas Fyfe | Director | The Glebe House AB31 6BQ Durris Kincardineshire | British | 440480001 | ||||||
| LITTLE, Hugh Wilson Mcintosh | Director | 22 Kirk Crescent North Cults AB1 9RP Aberdeen | British | 679520002 | ||||||
| MCGRATH, Austin Dominic | Director | 13 Heath Close Stonnall WS9 9HU Walsall West Midlands | Irish | 64060240001 | ||||||
| SIMPSON, George Alexander | Director | 22 Rubislaw Den North AB15 4AN Aberdeen | Scotland | British | 1420780001 | |||||
| STEPHEN, Robert Smith | Director | 15 Lerwick Road AB16 6RF Aberdeen Aberdeenshire | United Kingdom | British | 54546740001 | |||||
| STOKES, James Andrew | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 187474690001 | |||||
| STRONACH, Graham Charles | Director | Brackenhill Bridgend AB53 8AA Turriff | Scotland | British | 54546800003 |
Who are the persons with significant control of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spencer Coatings Group Limited | Apr 06, 2016 | York Street AB11 5DD Aberdeen 6 Scotland | 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