Glasgow
G1 2PP
Scotland
Secretary Name | Deborah Anne Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(62 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 11 February 2020) |
Role | Accountant |
Correspondence Address | Moray View 8 Moray Gate Bothwell G71 8BY Scotland |
Director Name | Mrs Deborah Anne Hunter |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Stephen Lambert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(53 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 March 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX Scotland |
Director Name | Hugh Clelland Locke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(53 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 18 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX Scotland |
Secretary Name | Ian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 68 Melville Gardens Bishopbriggs Glasgow Lanarkshire G64 3DB Scotland |
Secretary Name | Hugh Clelland Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(56 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Hamilton Drive Glasgow Lanarkshire G12 8DH Scotland |
Director Name | Sandra Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 1998) |
Role | Operations Director |
Correspondence Address | 7 Nethervale Avenue Glasgow G44 3XT Scotland |
Director Name | Margaret Macgillivray Locke |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(60 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 1996) |
Role | Retired |
Correspondence Address | 7 Ladywynd Kingsbarns Fife KY16 8SU Scotland |
Website | robertsonouterwear.com |
---|---|
Email address | [email protected] |
Telephone | 01236 722192 |
Telephone region | Coatbridge |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | International Coat Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,051 |
Cash | £81,812 |
Current Liabilities | £149,339 |
Latest Accounts | 26 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 1993 | Delivered on: 29 June 1993 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
20 October 1992 | Delivered on: 2 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 gordon street, glasgow. Outstanding |
4 August 1965 | Delivered on: 6 August 1965 Satisfied on: 13 November 1992 Classification: Bond and disposition in security Secured details: £23,000. Particulars: 40 gordon street, glasgow. Fully Satisfied |
23 October 1968 | Delivered on: 21 October 1968 Satisfied on: 13 November 1992 Classification: Bond of corroboration Secured details: £1000. Particulars: 40 gordon street, glasgow. Fully Satisfied |
11 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2019 | Final account prior to dissolution in MVLÂ (final account attached) (15 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
15 December 2017 | Registered office address changed from 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 December 2017 (2 pages) |
13 October 2017 | Satisfaction of charge 4 in full (4 pages) |
13 October 2017 | Satisfaction of charge 4 in full (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of The International Coat Company Limited as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Termination of appointment of Hugh Clelland Locke as a director on 18 February 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of The International Coat Company Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of The International Coat Company Limited as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Termination of appointment of Hugh Clelland Locke as a director on 18 February 2017 (1 page) |
14 November 2016 | Accounts for a small company made up to 26 March 2016 (7 pages) |
14 November 2016 | Accounts for a small company made up to 26 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 December 2015 | Accounts for a small company made up to 28 March 2015 (8 pages) |
14 December 2015 | Accounts for a small company made up to 28 March 2015 (8 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 December 2014 | Accounts for a small company made up to 29 March 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 29 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages) |
5 April 2011 | Appointment of Mrs Deborah Anne Hunter as a director (2 pages) |
5 April 2011 | Appointment of Mrs Deborah Anne Hunter as a director (2 pages) |
5 April 2011 | Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages) |
22 March 2011 | Termination of appointment of Stephen Lambert as a director (1 page) |
22 March 2011 | Termination of appointment of Stephen Lambert as a director (1 page) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 July 2010 | Director's details changed for Stephen Lambert on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Hugh Clelland Locke on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Hugh Clelland Locke on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Lambert on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Drysdale Davidson on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Drysdale Davidson on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Location of register of members (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 46 hamilton street glasgow G42 0PL (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 46 hamilton street glasgow G42 0PL (1 page) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members
|
21 July 2005 | Return made up to 28/06/05; full list of members
|
4 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
4 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 44 queen street glasgow G1 3DS (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 44 queen street glasgow G1 3DS (1 page) |
28 December 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
28 December 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members
|
4 July 2000 | Return made up to 28/06/00; full list of members
|
7 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
8 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
10 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
15 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
14 January 1997 | Dec mort/charge release * (6 pages) |
14 January 1997 | Dec mort/charge release * (6 pages) |
14 January 1997 | Dec mort/charge release * (2 pages) |
14 January 1997 | Dec mort/charge release * (2 pages) |
3 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
19 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
19 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |