Company NameCoats Patons Limited
Company StatusActive
Company NumberSC035975
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 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 Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(54 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Richard Charles Reade
StatusCurrent
Appointed08 January 2015(54 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Claire Thompson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Robert Charles Mann
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameRobert Garrard Laidlaw
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1988(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1990)
RoleTextile Manufacturer
Correspondence AddressRockwood Lane
Greenwick
Connecticut
Foreign
Director NameChristopher Michael Bell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1990)
RoleTextile Manufacturer
Correspondence AddressAber House
Gartocharn
Alexandria
Dunbartonshire
G83 8ND
Scotland
Secretary NameMr Samuel Dow
NationalityBritish
StatusResigned
Appointed28 September 1988(27 years, 9 months after company formation)
Appointment Duration10 years, 2 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(28 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 1990)
RoleCompany Director
Correspondence Address2 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(29 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(29 years, 12 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Morton The Pound
Cookham
Berkshire
SL6 9QD
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(29 years, 12 months after company formation)
Appointment Duration8 years (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 June 1991)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameSir David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 July 1999)
RoleChairman
Correspondence AddressFlat 6
33-36 Chester Square
London
SW1W 9HT
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(37 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed23 December 1998(38 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBarry Scott Knight
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleGroup Treasurer
Correspondence Address25 Bryanstone Road
London
N8 8TN
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(40 years, 5 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(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(40 years, 8 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(42 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(43 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific House (Second Floor)
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameMs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(43 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameMr Roger Bevan
NationalityBritish
StatusResigned
Appointed16 August 2006(45 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific House (Second Floor)
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameMr Garry Fitch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(45 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Paul Anthony Forman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(49 years after company formation)
Appointment Duration7 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Paul Anthony Forman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(49 years after company formation)
Appointment DurationResigned same day (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House (Second Floor)
70 Wellington Street
Glasgow
G2 6UB
Scotland
Secretary NameMr Timothy Patrick Saunt
StatusResigned
Appointed17 April 2012(51 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2015)
RoleCompany Director
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(51 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMs Wai Kuen Chiang
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed21 April 2017(56 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameCoats Patons Limited (Corporation)
StatusResigned
Appointed16 August 2006(45 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland

Contact

Websitewww.coatspensions.co.uk/
Telephone0141 2076800
Telephone regionGlasgow

Location

Registered AddressCornerstone 107
West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.2J. & P. Coats LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,969,763
Gross Profit£3,969,763
Net Worth£183,373,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2004Delivered on: 16 April 2004
Satisfied on: 3 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

14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 31 December 2022 (17 pages)
4 January 2023Appointment of Mr Arif Kermalli as a director on 31 December 2022 (2 pages)
4 January 2023Appointment of Mr Andrew Peter Oaten as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Richard Charles Reade as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Richard Charles Reade as a secretary on 31 December 2022 (1 page)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 June 2022Full accounts made up to 31 December 2021 (17 pages)
4 May 2022Termination of appointment of Claire Thompson as a director on 29 April 2022 (1 page)
7 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
22 June 2021Statement of capital on 22 June 2021
  • GBP 1.00
(3 pages)
22 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2021Statement by Directors (4 pages)
22 June 2021Solvency Statement dated 14/06/21 (3 pages)
18 June 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 197,489,138
(3 pages)
9 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All other company business approved 08/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2021Statement of company's objects (2 pages)
9 June 2021Memorandum and Articles of Association (24 pages)
14 May 2021Full accounts made up to 31 December 2020 (17 pages)
7 September 2020Full accounts made up to 31 December 2019 (16 pages)
1 September 2020Appointment of Mr Robert Charles Mann as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020 (1 page)
17 August 2020Director's details changed for Ms Wai Kuen Chiang on 7 August 2020 (2 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Nicholas James Kidd as a director on 27 September 2019 (2 pages)
7 October 2019Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (15 pages)
24 July 2018Full accounts made up to 31 December 2017 (16 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 June 2018Director's details changed for Ms Wai Kuen Chiang on 29 May 2018 (2 pages)
14 August 2017Appointment of Mrs Claire Thompson as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mrs Claire Thompson as a director on 14 August 2017 (2 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Termination of appointment of Garry Fitch as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017 (2 pages)
26 April 2017Termination of appointment of Garry Fitch as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017 (2 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)
3 October 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
21 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
3 March 2016Director's details changed for Mr Garry Fitch on 5 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Garry Fitch on 5 February 2016 (2 pages)
23 October 2015Full accounts made up to 31 December 2014 (13 pages)
23 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25
(5 pages)
11 May 2015Appointment of Mr Kevin Rohan Taylor as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Kevin Rohan Taylor as a director on 11 May 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page)
1 February 2015Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page)
1 February 2015Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages)
1 February 2015Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page)
1 February 2015Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
28 November 2014Termination of appointment of Gillian Carol Meredith as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Gillian Carol Meredith as a director on 28 November 2014 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 October 2014Full accounts made up to 31 December 2013 (13 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 25
(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 25
(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 25
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 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)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Roger Bevan as a secretary (1 page)
17 May 2012Termination of appointment of Roger Bevan as a director (1 page)
17 May 2012Termination of appointment of Roger Bevan as a director (1 page)
17 May 2012Appointment of Mr Richard Howes as a director (2 pages)
17 May 2012Termination of appointment of Roger Bevan as a secretary (1 page)
17 May 2012Appointment of Mr Timothy Patrick Saunt as a secretary (1 page)
17 May 2012Appointment of Mr Richard Howes as a director (2 pages)
17 May 2012Appointment of Mr Timothy Patrick Saunt as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Director's details changed for Garry Fitch on 1 July 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 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 (5 pages)
7 July 2011Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Roger Bevan on 1 July 2011 (2 pages)
7 July 2011Secretary's details changed for Roger Bevan on 1 July 2011 (1 page)
7 July 2011Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Garry Fitch on 1 July 2011 (2 pages)
7 July 2011Secretary's details changed for Roger Bevan on 1 July 2011 (1 page)
7 July 2011Director's details changed for Roger Bevan on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Garry Fitch on 1 July 2011 (2 pages)
7 July 2011Secretary's details changed for Roger Bevan on 1 July 2011 (1 page)
7 July 2011Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 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)
19 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
15 January 2010Appointment of Mr Paul Anthony Forman as a director (2 pages)
15 January 2010Appointment of Mr Paul Anthony Forman 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 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Roger Bevan on 9 October 2009 (1 page)
9 October 2009Director's details changed for Garry Fitch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Bevan on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Roger Bevan on 9 October 2009 (1 page)
9 October 2009Director's details changed for Roger Bevan on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Roger Bevan on 9 October 2009 (1 page)
9 October 2009Director's details changed for Michael James Smithyman 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 Garry Fitch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Garry Fitch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Smithyman 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)
9 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2009Min detail amend capital eff 22/05/09 (1 page)
9 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2009Solvency statement dated 22/05/09 (1 page)
9 June 2009Statement by directors (1 page)
9 June 2009Statement by directors (1 page)
9 June 2009Solvency statement dated 22/05/09 (1 page)
9 June 2009Min detail amend capital eff 22/05/09 (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 July 2008Return made up to 01/07/08; full list of members (5 pages)
9 July 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)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Return made up to 01/07/07; full list of members (7 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Return made up to 01/07/07; full list of members (7 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
20 October 2006New director appointed (10 pages)
20 October 2006New director appointed (10 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
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 (7 pages)
14 July 2006Return made up to 01/07/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (11 pages)
12 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 October 2005Full accounts made up to 31 December 2004 (8 pages)
14 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 01/07/05; full list of members (7 pages)
26 July 2005Return made up to 01/07/05; full list of members (7 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)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
9 August 2004New director appointed (10 pages)
9 August 2004New director appointed (10 pages)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 01/07/04; full list of members (5 pages)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 01/07/04; full list of members (5 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
26 June 2004Full accounts made up to 31 December 2003 (9 pages)
26 June 2004Full accounts made up to 31 December 2003 (9 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
20 April 2004Declaration of assistance for shares acquisition (10 pages)
20 April 2004Declaration of assistance for shares acquisition (10 pages)
19 April 2004Declaration of assistance for shares acquisition (10 pages)
19 April 2004Declaration of assistance for shares acquisition (10 pages)
19 April 2004Declaration of assistance for shares acquisition (13 pages)
19 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 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2004Partic of mort/charge * (12 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)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
10 July 2003New director appointed (10 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (10 pages)
10 July 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
21 July 2002Return made up to 01/07/02; full list of members (7 pages)
21 July 2002Return made up to 01/07/02; full list of members (7 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
17 October 2001Resolutions
  • RES13 ‐ Approv.credit agreement 05/10/01
(2 pages)
17 October 2001Resolutions
  • RES13 ‐ Approv.credit agreement 05/10/01
(2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
12 December 2000Ad 07/12/00--------- £ si [email protected]=56004159 £ ic 86918415/142922574 (2 pages)
12 December 2000Ad 07/12/00--------- £ si [email protected]=56004159 £ ic 86918415/142922574 (2 pages)
13 November 2000Nc inc already adjusted 12/10/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 12/10/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
27 July 2000Return made up to 01/07/00; no change of members (5 pages)
27 July 2000Return made up to 01/07/00; no change of members (5 pages)
7 July 2000Full group accounts made up to 31 December 1999 (28 pages)
7 July 2000Full group accounts made up to 31 December 1999 (28 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Return made up to 01/07/99; no change of members (7 pages)
8 August 1999Return made up to 01/07/99; no change of members (7 pages)
8 August 1999New director appointed (2 pages)
6 August 1999Full group accounts made up to 31 December 1998 (26 pages)
6 August 1999Full group accounts made up to 31 December 1998 (26 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
26 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Return made up to 01/07/98; full list of members (11 pages)
21 July 1998Return made up to 01/07/98; full list of members (11 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 1998Application for reregistration from PLC to private (1 page)
18 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
18 June 1998Re-registration of Memorandum and Articles (37 pages)
18 June 1998Re-registration of Memorandum and Articles (37 pages)
18 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Application for reregistration from PLC to private (1 page)
18 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Ad 09/06/95--------- £ si [email protected] (2 pages)
11 February 1998Ad 09/06/95--------- £ si [email protected] (2 pages)
11 February 1998Nc inc already adjusted 09/06/95 (2 pages)
11 February 1998Nc inc already adjusted 09/06/95 (2 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (43 pages)
27 October 1997Full group accounts made up to 31 December 1996 (43 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
2 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 November 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
25 October 1996Full group accounts made up to 1 January 1996 (24 pages)
25 October 1996Full group accounts made up to 1 January 1996 (24 pages)
25 October 1996Full group accounts made up to 1 January 1996 (24 pages)
6 August 1996Return made up to 01/07/96; full list of members (9 pages)
6 August 1996Return made up to 01/07/96; full list of members (9 pages)
24 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
7 June 1996Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page)
7 June 1996Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
5 February 1996Nc inc already adjusted 09/06/95 (1 page)
5 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1996Nc inc already adjusted 09/06/95 (1 page)
5 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
31 July 1995Return made up to 19/07/95; full list of members (9 pages)
31 July 1995Return made up to 19/07/95; full list of members (9 pages)
27 July 1995Full group accounts made up to 31 December 1994 (24 pages)
27 July 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (383 pages)
3 August 1994Return made up to 19/07/94; full list of members (9 pages)
3 August 1994Return made up to 19/07/94; full list of members (9 pages)
1 August 1994Full group accounts made up to 31 December 1993 (22 pages)
1 August 1994Full group accounts made up to 31 December 1993 (22 pages)
6 August 1993Full group accounts made up to 31 December 1992 (25 pages)
6 August 1993Full group accounts made up to 31 December 1992 (25 pages)
4 August 1993Return made up to 19/07/93; full list of members (9 pages)
4 August 1993Return made up to 19/07/93; full list of members (9 pages)
2 November 1992Full group accounts made up to 31 December 1991 (21 pages)
2 November 1992Full group accounts made up to 31 December 1991 (21 pages)
17 August 1992Return made up to 19/07/92; full list of members (8 pages)
17 August 1992Return made up to 19/07/92; full list of members (8 pages)
1 November 1991Full group accounts made up to 31 December 1990 (21 pages)
1 November 1991Full group accounts made up to 31 December 1990 (21 pages)
31 July 1991Return made up to 19/07/91; full list of members (7 pages)
31 July 1991Return made up to 19/07/91; full list of members (7 pages)
14 November 1990Return made up to 13/09/90; full list of members (6 pages)
14 November 1990Return made up to 13/09/90; full list of members (6 pages)
8 November 1990Full accounts made up to 31 December 1989 (21 pages)
8 November 1990Full accounts made up to 31 December 1989 (21 pages)
10 November 1989Full accounts made up to 31 December 1988 (20 pages)
10 November 1989Full accounts made up to 31 December 1988 (20 pages)
2 December 1988Full group accounts made up to 31 December 1987 (20 pages)
2 December 1988Full group accounts made up to 31 December 1987 (20 pages)
31 October 1987Full group accounts made up to 31 December 1986 (20 pages)
31 October 1987Full group accounts made up to 31 December 1986 (20 pages)
30 October 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
30 October 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
29 July 1983Accounts made up to 31 December 1982 (52 pages)
29 July 1983Accounts made up to 31 December 1982 (52 pages)
5 August 1982Accounts made up to 31 December 1981 (47 pages)
5 August 1982Accounts made up to 31 December 1981 (47 pages)
9 August 1976Annual return made up to 09/07/76 (4 pages)
30 December 1960Certificate of incorporation (1 page)
30 December 1960Certificate of incorporation (1 page)