COATS PATONS LIMITED
Overview
Company Name | COATS PATONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC035975 |
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 COATS PATONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COATS PATONS LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COATS PATONS 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 COATS PATONS 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 COATS PATONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas James Kidd as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Mann as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on Jan 30, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Douglas Gunningham as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Appointment of Mr Arif Kermalli as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Reade as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Jun 22, 2021
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2021
| 3 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of COATS PATONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERMALLI, Arif | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Company Director | 203519190001 | ||||
OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Director | 303797130001 | ||||
SOAL, Jeffrey Stuart Bertram | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | Director | 303798660001 | ||||
ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | Company Secretary | 144966000001 | |||||
BEVAN, Roger | Secretary | Pacific House (Second Floor) 70 Wellington Street G2 6UB Glasgow | British | 99478770001 | ||||||
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 | ||||||
READE, Richard Charles | Secretary | West Regent Street G2 2BA Glasgow Cornerstone 107 | 194583950001 | |||||||
ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||
SAUNT, Timothy Patrick | Secretary | West Regent Street G2 2BA Glasgow Cornerstone 107 Scotland | 169222340001 | |||||||
STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
COATS PATONS LIMITED | Secretary | Pacific House Second Floor 70 Wellington Street G2 6UB Glasgow | 115295980001 | |||||||
ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | Company Secretary | 144966000001 | ||||
ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | Company Secretary | 144966000001 | ||||
ALLIANCE, David, Sir | Director | Flat 6 33-36 Chester Square SW1W 9HT London | British | Chairman | 2233290001 | |||||
BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | Director | 48436050001 | ||||
BELL, Christopher Michael | Director | Aber House Gartocharn G83 8ND Alexandria Dunbartonshire | British | Textile Manufacturer | 104190001 | |||||
BEVAN, Roger | Director | Pacific House (Second Floor) 70 Wellington Street G2 6UB Glasgow | England | British | Director | 99478770001 | ||||
CHIANG, Wai Kuen | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 | England | Singaporean | Company Director | 230098470006 | ||||
DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | Chartered Accountant | 1295100002 | |||||
DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | Secretary | 452520001 | ||||
FITCH, Garry | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 Scotland | England | British | Accountant | 52005610005 | ||||
FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | Director | 135172110001 | ||||
FORMAN, Paul Anthony | Director | Pacific House (Second Floor) 70 Wellington Street G2 6UB Glasgow | United Kingdom | British | Director | 148204660001 | ||||
FORMAN, Paul Anthony | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 Scotland | United Kingdom | British | Director | 148283170001 | ||||
GUNNINGHAM, James Douglas | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 | England | British | Director | 204284950001 | ||||
HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | Group Secretary | 58484770001 | ||||
HOWES, Richard David | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 Scotland | England | British | Company Director | 265695690001 | ||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Finance Director | 98839680001 | ||||
KIDD, Nicholas James | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Director | 189356380001 | ||||
KNIGHT, Barry Scott | Director | 25 Bryanstone Road N8 8TN London | British | Group Treasurer | 71818080003 | |||||
KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | Textile Manufacturer | 104200001 | ||||
KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | Textile Manufacturer | 104200001 |
Who are the persons with significant control of COATS PATONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J. & P. Coats, Limited | Apr 06, 2016 | George Square G2 1AL Glasgow 1 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