Company NameJ. & P. Coats, Limited
Company StatusActive
Company NumberSC002042
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rajiv Sharma
Date of BirthAugust 1966 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 January 2016(114 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stuart John Morgan
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(117 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Jacqueline Wynn Callaway
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(119 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameFarnaz Ranjbar
Date of BirthJuly 1970 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2022(120 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Human Resource Officer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameCoats Patons Limited (Corporation)
StatusCurrent
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameChristopher Michael Bell
Date of BirthSeptember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 February 1990)
RoleTextile Manufacturer
Correspondence AddressAber House
Gartocharn
Alexandria
Dunbartonshire
G83 8ND
Scotland
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Morton The Pound
Cookham
Berkshire
SL6 9QD
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameJohn Pringle
NationalityBritish
StatusResigned
Appointed30 June 1989(87 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 1990)
RoleCompany Director
Correspondence Address2 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameJohn Bruce Duthie
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Barclay Earle Cox
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 July 1996)
RoleTechnical Director
Correspondence Address2 Ledcamerock Road
Bearsden
Glasgow
G61 4AW
Scotland
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(92 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMr William Todd Drummond
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Church Street
Southwell
Nottinghamshire
NG25 0HG
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Bryan George Frank Anderson
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway
Elm Close, Farnham Common
Slough
Buckinghamshire
SL2 3NA
Director NameDavid William Gilchrist
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressAldenham House
Snows Paddock
Windlesham
Surrey
GU20 6LH
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(99 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameDidier Charreton
Date of BirthOctober 1963 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address1 Mount Pleasant Road
Ealing
London
W5 1SG
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(102 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Paul Anthony Forman
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(108 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Paul Anthony Forman
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(108 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 St Vincent Street
Glasgow
G2 5PA
Scotland
Director NameMr Johan Gerard Depraeter
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 June 2013)
RoleDivisional Chief Executive
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Simon Boddie
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameCoats Patons Limited (Corporation)
StatusResigned
Appointed25 July 2007(105 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2019)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Telephone020 82105019
Telephone regionLondon

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

259.1m at £1Coats Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£420,909,751
Cash£13,418,499
Current Liabilities£22,788,671

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2022 (8 months, 3 weeks ago)
Next Return Due15 July 2023 (3 months, 3 weeks from now)

Charges

30 March 2004Delivered on: 16 April 2004
Satisfied on: 4 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 January 2022Termination of appointment of Monica Therese Mckee as a director on 31 December 2021 (1 page)
7 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (30 pages)
7 April 2021Termination of appointment of Simon Boddie as a director on 31 March 2021 (1 page)
7 April 2021Appointment of Ms Jacqueline Wynn Callaway as a director on 31 March 2021 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (30 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 October 2019Appointment of Mrs Monica Therese Mckee as a director on 27 September 2019 (2 pages)
4 October 2019Appointment of Mr Stuart John Morgan as a director on 27 September 2019 (2 pages)
4 October 2019Termination of appointment of Coats Patons Limited as a director on 27 September 2019 (1 page)
19 July 2019Full accounts made up to 31 December 2018 (28 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
12 July 2019Change of details for Coats Holdings Ltd as a person with significant control on 12 June 2019 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (29 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
30 May 2017Full accounts made up to 31 December 2016 (32 pages)
30 May 2017Full accounts made up to 31 December 2016 (32 pages)
27 February 2017Resolutions
  • RES13 ‐ Approval of corporate restructuring project 15/02/2017
(1 page)
27 February 2017Resolutions
  • RES13 ‐ Approval of corporate restructuring project 15/02/2017
(1 page)
15 February 2017Consolidation of shares on 6 February 2017 (6 pages)
15 February 2017Consolidation of shares on 6 February 2017 (6 pages)
3 January 2017Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 334,145,393
(4 pages)
20 December 2016Resolutions
  • RES13 ‐ Approval of corporate resturcturing project 08/12/2016
(1 page)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under section 175 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 334,145,393
(4 pages)
20 December 2016Resolutions
  • RES13 ‐ Approval of corporate resturcturing project 08/12/2016
(1 page)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under section 175 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 1
(3 pages)
12 December 2016Solvency Statement dated 08/12/16 (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Resolutions
  • RES13 ‐ Capital reserve account be capitalised and appropriated to sole member/bonus issue 08/12/2016
(1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 1
(3 pages)
12 December 2016Solvency Statement dated 08/12/16 (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Resolutions
  • RES13 ‐ Capital reserve account be capitalised and appropriated to sole member/bonus issue 08/12/2016
(1 page)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
16 August 2016Appointment of Mr Simon Boddie as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Simon Boddie as a director on 1 August 2016 (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
14 March 2016Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages)
14 March 2016Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages)
8 March 2016Resolutions
  • RES13 ‐ That the directors of the company be and are hereby directed to procure that the company directs the directors of its wholly owned subsidiary coats (uk) LIMITED to circulate a written resolution to the members of coats (uk) LIMITED which resolution, when passed, would require the directors of coats (uk) LIMITED to send a letter of claim to j & p coats LIMITED and subject to receipt of such letter of claim, send a letter of acknowledgment in order that the legal claim resulting from a mistakenly paid dividend be settled between coats (uk) LIMITED and j & p coats LIMITED 23/02/2016
  • RES13 ‐ That the directors of the company be and are hereby directed to procure that the company directs the directors of its wholly owned subsidiary coats (uk) LIMITED to circulate a written resolution to the members of coats (uk) LIMITED which resolution, when passed, would require the directors of coats (uk) LIMITED to send a letter of claim to j & p coats LIMITED and subject to receipt of such letter of claim, send a letter of acknowledgment in order that the legal claim resulting from a mistakenly paid dividend be settled between coats (uk) LIMITED and j & p coats LIMITED 23/02/2016
(1 page)
8 March 2016Resolutions
  • RES13 ‐ That the directors of the company be and are hereby directed to procure that the company directs the directors of its wholly owned subsidiary coats (uk) LIMITED to circulate a written resolution to the members of coats (uk) LIMITED which resolution, when passed, would require the directors of coats (uk) LIMITED to send a letter of claim to j & p coats LIMITED and subject to receipt of such letter of claim, send a letter of acknowledgment in order that the legal claim resulting from a mistakenly paid dividend be settled between coats (uk) LIMITED and j & p coats LIMITED 23/02/2016
(1 page)
19 January 2016Appointment of Mr Rajiv Sharma as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Richard Charles Reade as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Rajiv Sharma as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Richard Charles Reade as a director on 19 January 2016 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 259,088,835
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 259,088,835
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 259,088,835
(5 pages)
25 February 2015Termination of appointment of Frazer Jackson Smith as a director on 16 January 2015 (1 page)
25 February 2015Termination of appointment of Frazer Jackson Smith as a director on 16 January 2015 (1 page)
14 January 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
14 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
14 January 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
14 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
14 January 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
14 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
6 November 2014Full accounts made up to 31 December 2013 (24 pages)
6 November 2014Full accounts made up to 31 December 2013 (24 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 259,088,835
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 259,088,835
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 259,088,835
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
17 June 2013Termination of appointment of Johan Depraeter as a director (1 page)
17 June 2013Termination of appointment of Johan Depraeter as a director (1 page)
1 May 2013Termination of appointment of Richard Norman as a director (1 page)
1 May 2013Termination of appointment of Richard Norman as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
18 September 2012Appointment of Mr Johan Gerard Depraeter as a director (2 pages)
18 September 2012Appointment of Mr Johan Gerard Depraeter as a director (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Roger Bevan as a director (1 page)
9 May 2012Termination of appointment of Roger Bevan as a director (1 page)
2 May 2012Appointment of Mr Richard Howes as a director (2 pages)
2 May 2012Appointment of Mr Richard Howes as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Richard Calhoun Norman on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Roger Bevan on 1 July 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Richard Calhoun Norman on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Roger Bevan on 1 July 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Coats Patons Limited on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Roger Bevan on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Richard Calhoun Norman on 1 July 2011 (2 pages)
24 May 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5PA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5PA on 24 May 2011 (1 page)
12 October 2010Termination of appointment of Sylvester Joe-Thaninayagam as a director (1 page)
12 October 2010Termination of appointment of Sylvester Joe-Thaninayagam as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
6 September 2010Appointment of Mr Frazer Jackson Smith as a director (2 pages)
6 September 2010Appointment of Mr Frazer Jackson Smith as a director (2 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
19 April 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
19 April 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
1 April 2010Termination of appointment of Deepak Gursahani as a director (1 page)
1 April 2010Termination of appointment of Deepak Gursahani as a director (1 page)
19 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
19 January 2010Termination of appointment of Paul Forman as a director (1 page)
19 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
19 January 2010Termination of appointment of Paul Forman as a director (1 page)
15 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
15 January 2010Appointment of Mr Sylvester Joe-Thaninayagam as a director (2 pages)
15 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
15 January 2010Appointment of Mr Sylvester Joe-Thaninayagam as a director (2 pages)
11 January 2010Termination of appointment of Michael Smithyman as a director (1 page)
11 January 2010Termination of appointment of Michael Smithyman as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
9 October 2009Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Calhoun Norman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deepak Shamdas Gursahani on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Bevan on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Calhoun Norman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deepak Shamdas Gursahani on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Bevan on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Calhoun Norman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deepak Shamdas Gursahani on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Bevan on 9 October 2009 (2 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2008Director's change of particulars / richard norman / 01/04/2008 (1 page)
14 October 2008Director's change of particulars / richard norman / 01/04/2008 (1 page)
18 September 2008Full accounts made up to 31 December 2007 (26 pages)
18 September 2008Full accounts made up to 31 December 2007 (26 pages)
1 September 2008Return made up to 01/07/08; full list of members (5 pages)
1 September 2008Return made up to 01/07/08; full list of members (5 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2007Full accounts made up to 31 December 2006 (25 pages)
5 November 2007Full accounts made up to 31 December 2006 (25 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
30 August 2007New director appointed (6 pages)
30 August 2007New director appointed (6 pages)
1 August 2007Return made up to 01/07/07; full list of members (6 pages)
1 August 2007Return made up to 01/07/07; full list of members (6 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
14 July 2006Return made up to 01/07/06; full list of members (8 pages)
14 July 2006Return made up to 01/07/06; full list of members (8 pages)
5 April 2006Full accounts made up to 31 December 2005 (22 pages)
5 April 2006Full accounts made up to 31 December 2005 (22 pages)
7 October 2005Full accounts made up to 31 December 2004 (21 pages)
7 October 2005Full accounts made up to 31 December 2004 (21 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
26 July 2005Return made up to 01/07/05; full list of members (8 pages)
26 July 2005Return made up to 01/07/05; full list of members (8 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
8 October 2004New director appointed (10 pages)
8 October 2004New director appointed (10 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
16 April 2004Partic of mort/charge * (12 pages)
16 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2004Declaration of assistance for shares acquisition (10 pages)
16 April 2004Declaration of assistance for shares acquisition (13 pages)
16 April 2004Partic of mort/charge * (12 pages)
16 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2004Declaration of assistance for shares acquisition (10 pages)
16 April 2004Declaration of assistance for shares acquisition (13 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (21 pages)
5 February 2004Full accounts made up to 31 December 2002 (21 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
17 July 2003Return made up to 01/07/03; full list of members (9 pages)
17 July 2003Return made up to 01/07/03; full list of members (9 pages)
20 June 2003New director appointed (9 pages)
20 June 2003New director appointed (9 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
3 January 2003Ad 24/12/02--------- £ si [email protected]=207044081 £ ic 52044754/259088835 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003£ nc 55000000/259088835 24/12/02 (2 pages)
3 January 2003Ad 24/12/02--------- £ si [email protected]=207044081 £ ic 52044754/259088835 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003£ nc 55000000/259088835 24/12/02 (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
21 July 2002Return made up to 01/07/02; full list of members (9 pages)
21 July 2002Return made up to 01/07/02; full list of members (9 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (21 pages)
6 November 2001Full accounts made up to 31 December 2000 (21 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
9 August 2001Return made up to 01/07/01; full list of members (9 pages)
9 August 2001Return made up to 01/07/01; full list of members (9 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
8 November 2000Memorandum and Articles of Association (8 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Memorandum and Articles of Association (8 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
22 August 2000Return made up to 01/07/00; full list of members (7 pages)
22 August 2000Return made up to 01/07/00; full list of members (7 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
7 September 1999Return made up to 01/07/99; no change of members (8 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 01/07/99; no change of members (8 pages)
7 September 1999Director's particulars changed (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 August 1998Return made up to 01/07/98; no change of members (15 pages)
13 August 1998Return made up to 01/07/98; no change of members (15 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (4 pages)
30 July 1998New secretary appointed (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
21 July 1997Return made up to 01/07/97; full list of members (12 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 01/07/97; full list of members (12 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 26 May 1996 (21 pages)
27 March 1997Full accounts made up to 26 May 1996 (21 pages)
17 December 1996Accounting reference date shortened from 26/05 to 31/12 (1 page)
17 December 1996Accounting reference date shortened from 26/05 to 31/12 (1 page)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 December 1995 (21 pages)
17 October 1996Full accounts made up to 31 December 1995 (21 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (1 page)
6 August 1996Return made up to 01/07/96; full list of members (12 pages)
6 August 1996Return made up to 01/07/96; full list of members (12 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
21 June 1996Accounting reference date shortened from 31/12 to 26/05 (2 pages)
21 June 1996Accounting reference date shortened from 31/12 to 26/05 (2 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
14 February 1996Secretary's particulars changed (2 pages)
14 February 1996Secretary's particulars changed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
18 October 1995Nc inc already adjusted 09/06/95 (1 page)
18 October 1995Nc inc already adjusted 09/06/95 (1 page)
10 October 1995Nc inc already adjusted 09/06/95 (1 page)
10 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1995Nc inc already adjusted 09/06/95 (1 page)
10 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1995Return made up to 19/07/95; full list of members (12 pages)
31 July 1995Return made up to 19/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (264 pages)
2 November 1994Full accounts made up to 31 December 1993 (21 pages)
2 November 1994Full accounts made up to 31 December 1993 (21 pages)
2 August 1994Return made up to 19/07/94; full list of members (12 pages)
2 August 1994Return made up to 19/07/94; full list of members (12 pages)
24 August 1993Full accounts made up to 31 December 1992 (18 pages)
24 August 1993Full accounts made up to 31 December 1992 (18 pages)
4 August 1993Return made up to 19/07/93; full list of members (13 pages)
4 August 1993Return made up to 19/07/93; full list of members (13 pages)
25 February 1993Full accounts made up to 31 December 1991 (18 pages)
25 February 1993Full accounts made up to 31 December 1991 (18 pages)
22 January 1993Memorandum and Articles of Association (9 pages)
22 January 1993Memorandum and Articles of Association (9 pages)
4 August 1992Return made up to 19/07/92; full list of members (14 pages)
4 August 1992Return made up to 19/07/92; full list of members (14 pages)
10 December 1991Full accounts made up to 31 December 1990 (19 pages)
10 December 1991Full accounts made up to 31 December 1990 (19 pages)
28 July 1991Return made up to 19/07/91; full list of members (8 pages)
28 July 1991Return made up to 19/07/91; full list of members (8 pages)
4 October 1990Full accounts made up to 31 December 1989 (19 pages)
4 October 1990Return made up to 13/08/90; full list of members (5 pages)
4 October 1990Full accounts made up to 31 December 1989 (19 pages)
4 October 1990Return made up to 13/08/90; full list of members (5 pages)
28 July 1989Return made up to 14/06/89; full list of members (6 pages)
28 July 1989Full accounts made up to 31 December 1988 (18 pages)
28 July 1989Full accounts made up to 31 December 1988 (18 pages)
28 July 1989Return made up to 14/06/89; full list of members (6 pages)
25 August 1988Return made up to 12/05/88; full list of members (10 pages)
25 August 1988Accounts made up to 31 December 1987 (17 pages)
25 August 1988Accounts made up to 31 December 1987 (17 pages)
25 August 1988Return made up to 12/05/88; full list of members (10 pages)
20 October 1987Accounts made up to 31 December 1986 (19 pages)
20 October 1987Return made up to 15/06/87; full list of members (5 pages)
20 October 1987Accounts made up to 31 December 1986 (19 pages)
20 October 1987Return made up to 15/06/87; full list of members (5 pages)
10 November 1986Return made up to 07/10/86; full list of members (7 pages)
10 November 1986Return made up to 07/10/86; full list of members (7 pages)
30 October 1986Full accounts made up to 31 December 1985 (13 pages)
30 October 1986Full accounts made up to 31 December 1985 (13 pages)
31 July 1985Accounts made up to 31 December 1984 (20 pages)
31 July 1985Accounts made up to 31 December 1984 (20 pages)
9 July 1984Accounts made up to 31 December 1983 (17 pages)
9 July 1984Accounts made up to 31 December 1983 (17 pages)
2 August 1983Accounts made up to 31 December 1982 (16 pages)
2 August 1983Accounts made up to 31 December 1982 (16 pages)
23 August 1982Accounts made up to 31 December 1981 (12 pages)
23 August 1982Accounts made up to 31 December 1981 (12 pages)
4 August 1981Accounts made up to 31 December 1980 (20 pages)
4 August 1981Accounts made up to 31 December 1980 (20 pages)
21 July 1977Annual return made up to 21/06/77 (4 pages)
21 July 1977Annual return made up to 21/06/77 (4 pages)
31 July 1961Articles of association (5 pages)
31 July 1961Articles of association (5 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed (2 pages)