J. & P. COATS (U.K.) LIMITED

J. & P. COATS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ. & P. COATS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC016365
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J. & P. COATS (U.K.) LIMITED?

    • (9999) /

    Where is J. & P. COATS (U.K.) LIMITED located?

    Registered Office Address
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. & P. COATS (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for J. & P. COATS (U.K.) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for J. & P. COATS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    A selection of documents registered before 1 January 1995

    58 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of J. & P. COATS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Secretary
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    115598510001
    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
    BritishCompany Secretary144966000001
    BATTY, Frederick Robson
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Secretary
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British1295110002
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    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
    REID, George
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    Secretary
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    British435790001
    RITCHIE, Peter Bell
    14 Crosbie Woods
    PA2 0SG Paisley
    Renfrewshire
    Secretary
    14 Crosbie Woods
    PA2 0SG Paisley
    Renfrewshire
    British4618660001
    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
    EnglandBritishCompany Secretary144966000001
    ARTHUR, John Dunlop
    35 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Director
    35 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    BritishCost And Management Accountant704310001
    BANSAL, Murari Lal
    22 Kirkview Crescent
    Newton Mearns
    G77 5DD Glasgow
    Lanarkshire
    Director
    22 Kirkview Crescent
    Newton Mearns
    G77 5DD Glasgow
    Lanarkshire
    IndianFinancial Manager807520001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritishDirector99478770001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritishFinancial Director99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    BritishCompany Secretary16249170001
    CHANDLER, David George
    Belmont
    PA13 4PS Kilmacolm
    Renfrewshire
    Director
    Belmont
    PA13 4PS Kilmacolm
    Renfrewshire
    BritishMarketing Manager704320001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    BritishChartered Accountant1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritishSecretary452520001
    EDGAR, Ronald
    Broomheath
    Belvedere Plantation
    KA4 8NB Galston
    Ayrshire
    Director
    Broomheath
    Belvedere Plantation
    KA4 8NB Galston
    Ayrshire
    BritishOperations Director36906460001
    GILMORE, Richard John Maurice
    6 Crossfield Road
    NW3 4NS London
    Director
    6 Crossfield Road
    NW3 4NS London
    BritishFinance Director29960570002
    HARDY, Kenneth Holdsworth
    Woodend Farmhouse
    Duchess Drive
    G84 9PR Helensburgh
    Dunbartonshire
    Director
    Woodend Farmhouse
    Duchess Drive
    G84 9PR Helensburgh
    Dunbartonshire
    BritishManager34135880001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    HERVEY, Gordon Ian
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    Director
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    BritishCompany Director506060001
    KERSHAW, Nicholas John
    Horderley
    SY7 8HR Craven Arms
    Shropshire
    Director
    Horderley
    SY7 8HR Craven Arms
    Shropshire
    BritishManaging Director102878890001
    MCILROY, Eugene
    21 Ben Madigan Park
    BT36 7PZ Newtownabbey
    County Antrim
    Director
    21 Ben Madigan Park
    BT36 7PZ Newtownabbey
    County Antrim
    BritishTextile Manufacturer1276680001
    MENZIES, Donald Gilmour
    1 Park Gardens
    Kilbarchan
    PA10 2LR Johnstone
    Renfrewshire
    Director
    1 Park Gardens
    Kilbarchan
    PA10 2LR Johnstone
    Renfrewshire
    BritishManufacturing Manager704330001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritishAccountant143863560001
    RENNIE, Samuel
    4 Hawthorn Rise
    Prestbury
    SK10 4AJ Macclesfield
    Cheshire
    Director
    4 Hawthorn Rise
    Prestbury
    SK10 4AJ Macclesfield
    Cheshire
    BritishSales Manager704340002
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishCompany Secretary63984570001

    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