COATS PATONS LIMITED

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

    Company NameCOATS PATONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC035975
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for COATS PATONS 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 COATS PATONS 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 COATS PATONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Nicholas James Kidd as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of Robert Charles Mann as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Jun 16, 2025

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Douglas Gunningham as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Appointment of Mr Arif Kermalli as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a secretary on Dec 31, 2022

    1 pagesTM02

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Claire Thompson as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    Statement of capital on Jun 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 17, 2021

    • Capital: GBP 197,489,138
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of COATS PATONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCompany Director203519190001
    OATEN, Andrew Peter
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishDirector303797130001
    SOAL, Jeffrey Stuart Bertram
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritishDirector303798660001
    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
    BEVAN, Roger
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Secretary
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    British99478770001
    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
    READE, Richard Charles
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Secretary
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    194583950001
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    SAUNT, Timothy Patrick
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    Secretary
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    169222340001
    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
    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
    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
    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
    ALLIANCE, David, Sir
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    Director
    Flat 6
    33-36 Chester Square
    SW1W 9HT London
    BritishChairman2233290001
    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 KingdomBritishDirector48436050001
    BELL, Christopher Michael
    Aber House
    Gartocharn
    G83 8ND Alexandria
    Dunbartonshire
    Director
    Aber House
    Gartocharn
    G83 8ND Alexandria
    Dunbartonshire
    BritishTextile Manufacturer104190001
    BEVAN, Roger
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    EnglandBritishDirector99478770001
    CHIANG, Wai Kuen
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    EnglandSingaporeanCompany Director230098470006
    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
    FITCH, Garry
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    EnglandBritishAccountant52005610005
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritishDirector135172110001
    FORMAN, Paul Anthony
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    United KingdomBritishDirector148204660001
    FORMAN, Paul Anthony
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    United KingdomBritishDirector148283170001
    GUNNINGHAM, James Douglas
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    EnglandBritishDirector204284950001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    HOWES, Richard David
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Scotland
    EnglandBritishCompany Director265695690001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishFinance Director98839680001
    KIDD, Nicholas James
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishDirector189356380001
    KNIGHT, Barry Scott
    25 Bryanstone Road
    N8 8TN London
    Director
    25 Bryanstone Road
    N8 8TN London
    BritishGroup Treasurer71818080003
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishTextile Manufacturer104200001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishTextile Manufacturer104200001

    Who are the persons with significant control of COATS PATONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J. & P. Coats, Limited
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom (Scotland) Companies House
    Registration NumberSc2042
    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