Company NameJ. & P. Coats (U.K.) Limited
DirectorsCoats Patons Limited and I P Clarke & Company Limited
Company StatusActive
Company NumberSC016365
CategoryPrivate Limited Company
Incorporation Date24 March 1931(93 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusCurrent
Appointed16 August 2006(75 years, 5 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusCurrent
Appointed11 September 2006(75 years, 6 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusCurrent
Appointed11 September 2006(75 years, 6 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameJohn Pringle
NationalityBritish
StatusResigned
Appointed30 June 1989(58 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 1990)
RoleCompany Director
Correspondence Address2 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameSamuel Rennie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1991)
RoleSales Manager
Correspondence Address4 Hawthorn Rise
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NameDonald Gilmour Menzies
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 1991)
RoleManufacturing Manager
Correspondence Address1 Park Gardens
Kilbarchan
Johnstone
Renfrewshire
PA10 2LR
Scotland
Director NameKenneth Holdsworth Hardy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1990)
RoleManager
Correspondence AddressWoodend Farmhouse
Duchess Drive
Helensburgh
Dunbartonshire
G84 9PR
Scotland
Director NameDavid George Chandler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1992)
RoleMarketing Manager
Correspondence AddressBelmont
Kilmacolm
Renfrewshire
PA13 4PS
Scotland
Director NameJohn Dunlop Arthur
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 1989)
RoleCost And Management Accountant
Correspondence Address35 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Secretary NameGeorge Reid
NationalityBritish
StatusResigned
Appointed31 July 1989(58 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 1991)
RoleCompany Director
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Director NameMurari Lal Bansal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed25 September 1989(58 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 June 1990)
RoleFinancial Manager
Correspondence Address22 Kirkview Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5DD
Scotland
Director NameEugene McIlroy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(59 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 1991)
RoleTextile Manufacturer
Correspondence Address21 Ben Madigan Park
Newtownabbey
County Antrim
BT36 7PZ
Northern Ireland
Director NameMr Gordon Ian Hervey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address27 Firth Road
Barassie
Troon
Ayrshire
KA10 6TF
Scotland
Secretary NamePeter Bell Ritchie
NationalityBritish
StatusResigned
Appointed31 July 1991(60 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address14 Crosbie Woods
Paisley
Renfrewshire
PA2 0SG
Scotland
Director NameNicholas John Kershaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(60 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 1992)
RoleManaging Director
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(60 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Director NameRonald Edgar
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(60 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 1992)
RoleOperations Director
Correspondence AddressBroomheath
Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed01 January 1992(60 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(60 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(67 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Crossfield Road
London
NW3 4NS
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(67 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(68 years 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
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(70 years, 3 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 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(70 years, 3 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 NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(70 years, 5 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 NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(70 years, 5 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
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(72 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(72 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(74 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered AddressPacific House (Second Floor)
70 Wellington Street
Glasgow
G2 6UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2019Order of court - dissolution void (1 page)