70 Wellington Street
Glasgow
G2 6UB
Scotland
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(75 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 04 April 2023) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(75 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 04 April 2023) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | John Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(58 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | 2 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | Samuel Rennie |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1991) |
Role | Sales Manager |
Correspondence Address | 4 Hawthorn Rise Prestbury Macclesfield Cheshire SK10 4AJ |
Director Name | Donald Gilmour Menzies |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1991) |
Role | Manufacturing Manager |
Correspondence Address | 1 Park Gardens Kilbarchan Johnstone Renfrewshire PA10 2LR Scotland |
Director Name | Kenneth Holdsworth Hardy |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1990) |
Role | Manager |
Correspondence Address | Woodend Farmhouse Duchess Drive Helensburgh Dunbartonshire G84 9PR Scotland |
Director Name | David George Chandler |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1992) |
Role | Marketing Manager |
Correspondence Address | Belmont Kilmacolm Renfrewshire PA13 4PS Scotland |
Director Name | John Dunlop Arthur |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 1989) |
Role | Cost And Management Accountant |
Correspondence Address | 35 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Secretary Name | George Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 4 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Director Name | Murari Lal Bansal |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 1989(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 June 1990) |
Role | Financial Manager |
Correspondence Address | 22 Kirkview Crescent Newton Mearns Glasgow Lanarkshire G77 5DD Scotland |
Director Name | Eugene McIlroy |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(59 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1991) |
Role | Textile Manufacturer |
Correspondence Address | 21 Ben Madigan Park Newtownabbey County Antrim BT36 7PZ Northern Ireland |
Director Name | Mr Gordon Ian Hervey |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 27 Firth Road Barassie Troon Ayrshire KA10 6TF Scotland |
Secretary Name | Peter Bell Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(60 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 14 Crosbie Woods Paisley Renfrewshire PA2 0SG Scotland |
Director Name | Nicholas John Kershaw |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1992) |
Role | Managing Director |
Correspondence Address | Horderley Craven Arms Shropshire SY7 8HR Wales |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Director Name | Ronald Edgar |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1992) |
Role | Operations Director |
Correspondence Address | Broomheath Belvedere Plantation Galston Ayrshire KA4 8NB Scotland |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(60 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(67 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 6 Crossfield Road London NW3 4NS |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(67 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(68 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(68 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(70 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(72 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(72 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Registered Address | Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2019 | Order of court - dissolution void (1 page) |
---|