AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED

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

    Company NameAXALTA COATING SYSTEMS HUTHWAITE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC007479
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENCER COATINGS LIMITEDOct 15, 1990Oct 15, 1990
    SPENCER (ABERDEEN) LIMITEDMar 23, 1909Mar 23, 1909

    What are the latest accounts for AXALTA COATING SYSTEMS HUTHWAITE UK 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 AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    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 pagesAD01

    Confirmation statement made on May 09, 2025 with updates

    4 pagesCS01

    Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 187,392.75
    3 pagesSH01

    Termination of appointment of Richard Joyce as a director on Sep 03, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 187,392.5
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Statement of capital following an allotment of shares on Jul 20, 2021

    • Capital: GBP 187,392.25
    4 pagesSH01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Michael Keith Davis as a director on Jun 24, 2019

    1 pagesTM01

    Appointment of Mr Farrell Dolan as a director on Jun 24, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Farrell
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    United Kingdom
    Director
    Quadrant Park
    Mundells
    AL7 1FS Welwyn Garden City
    Unit 1
    Hertfordshire
    United Kingdom
    EnglandBritish249146510001
    YOUENS, Laura Michele
    York Street
    AB11 5DD Aberdeen
    6a, York Street, Aberdeen
    Scotland
    Director
    York Street
    AB11 5DD Aberdeen
    6a, York Street, Aberdeen
    Scotland
    EnglandBritish218293810001
    ADAMS, Patricia Margaret
    127 Lynton Road
    W3 9HN London
    Secretary
    127 Lynton Road
    W3 9HN London
    British1276910001
    BUCK, Philip Anthony
    17 Arduthie Road
    AB3 2EH Stonehaven
    Kincardineshire
    Secretary
    17 Arduthie Road
    AB3 2EH Stonehaven
    Kincardineshire
    British45226350003
    MOROCCO, Frank
    10 Hilton Road
    AB2 2HS Aberdeen
    Grampian
    Secretary
    10 Hilton Road
    AB2 2HS Aberdeen
    Grampian
    British32695340001
    STRONACH, Graham Charles
    Brackenhill
    Bridgend
    AB53 8AA Turriff
    Secretary
    Brackenhill
    Bridgend
    AB53 8AA Turriff
    British54546800003
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    BLENKINSOPP, James Ian
    York Street
    AB11 5DD Aberdeen
    6
    Director
    York Street
    AB11 5DD Aberdeen
    6
    United KingdomBritish234692360001
    BUCK, Philip Anthony
    York Street
    AB11 5DD Aberdeen
    6
    Scotland
    Director
    York Street
    AB11 5DD Aberdeen
    6
    Scotland
    WalesBritish45226350006
    CARR, John
    Duchray Castle
    By Aberfoyle
    FK8 3XL Stirlingshire
    Director
    Duchray Castle
    By Aberfoyle
    FK8 3XL Stirlingshire
    British35540300001
    DAVIS, Michael Keith
    York Street
    AB11 5DD Aberdeen
    6
    Director
    York Street
    AB11 5DD Aberdeen
    6
    United KingdomBritish234799790001
    DYSON, Allan Frederick
    12 Stoneyhill Terrace
    Cove Bay
    AB1 4NE Aberdeen
    Aberdeenshire
    Director
    12 Stoneyhill Terrace
    Cove Bay
    AB1 4NE Aberdeen
    Aberdeenshire
    British1132750001
    FINDLAY, William James
    Drumwhindle House
    Drumwhindle
    AB4 9PG Ellon
    Aberdeenshire
    Director
    Drumwhindle House
    Drumwhindle
    AB4 9PG Ellon
    Aberdeenshire
    British65072760001
    JOYCE, Richard
    York Street
    AB11 5DD Aberdeen
    6
    Director
    York Street
    AB11 5DD Aberdeen
    6
    GermanyBritish243580630001
    LEE-STEERE, Gordon Ernest
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Surrey
    Director
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Surrey
    EnglandUnited Kingdom16100720001
    LEWIS, Andrew Douglas Fyfe
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    Director
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    British440480001
    LITTLE, Hugh Wilson Mcintosh
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    Director
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    British679520002
    MCGRATH, Austin Dominic
    13 Heath Close
    Stonnall
    WS9 9HU Walsall
    West Midlands
    Director
    13 Heath Close
    Stonnall
    WS9 9HU Walsall
    West Midlands
    Irish64060240001
    SIMPSON, George Alexander
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritish1420780001
    STEPHEN, Robert Smith
    15 Lerwick Road
    AB16 6RF Aberdeen
    Aberdeenshire
    Director
    15 Lerwick Road
    AB16 6RF Aberdeen
    Aberdeenshire
    United KingdomBritish54546740001
    STOKES, James Andrew
    York Street
    AB11 5DD Aberdeen
    6
    Director
    York Street
    AB11 5DD Aberdeen
    6
    United KingdomBritish187474690001
    STRONACH, Graham Charles
    Brackenhill
    Bridgend
    AB53 8AA Turriff
    Director
    Brackenhill
    Bridgend
    AB53 8AA Turriff
    ScotlandBritish54546800003

    Who are the persons with significant control of AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spencer Coatings Group Limited
    York Street
    AB11 5DD Aberdeen
    6
    Scotland
    Apr 06, 2016
    York Street
    AB11 5DD Aberdeen
    6
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number123258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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