Company NameCoilcraft UK Limited
Company StatusDissolved
Company NumberSC112014
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)
Previous NamePacific Shelf 196 Limited

Business Activity

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

Directors

Director NameMr Thomas Charles Liebman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1996(8 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameRichard James Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameDonald Herbert Brodie
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address904 North Valley Hill Road
Woodstock
Illinois
Foreign
Director NameCharles Samuel Liebman
Date of BirthOctober 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address410 South Ridge Road
McHenry
Illinois
60050
Director NameRaymond John Roberts
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2002)
RoleTreasurer
Correspondence Address308 Ridge Road
Barrington
Illinois
United States
Secretary NameRaymond John Roberts
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address308 Ridge Road
Barrington
Illinois
United States
Director NameJohn Kemp Blyth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Mossend Green
Powmill
Dollar
Clackmannanshire
FK14 7NJ
Scotland
Secretary NameRichard James Roberts
NationalityAmerican
StatusResigned
Appointed02 April 2002(13 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitecoilcraft.com
Telephone01236 730595
Telephone regionCoatbridge

Location

Registered Address21 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

75 at £1Coilcraft Inc.
75.00%
Ordinary
7 at £1Donald Herbert Brodie
7.00%
Ordinary
7 at £1Raymond John Roberts
7.00%
Ordinary
11 at £1Charles Samuel Liebman
11.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 January 2018Termination of appointment of Richard James Roberts as a secretary on 18 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Director's details changed for Mr Thomas Charles Liebman on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Richard James Roberts on 1 February 2013 (1 page)
14 February 2013Director's details changed for Mr Thomas Charles Liebman on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Richard James Roberts on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Richard James Roberts on 1 February 2013 (2 pages)
14 February 2013Secretary's details changed for Richard James Roberts on 1 February 2013 (1 page)
14 February 2013Director's details changed for Richard James Roberts on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Thomas Charles Liebman on 1 February 2013 (2 pages)
14 February 2013Secretary's details changed for Richard James Roberts on 1 February 2013 (1 page)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 January 2010Director's details changed for Thomas Charles Liebman on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Richard James Roberts on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Thomas Charles Liebman on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Richard James Roberts on 11 January 2010 (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Appointment terminated director john blyth (1 page)
27 January 2009Return made up to 31/12/07; full list of members (4 pages)
27 January 2009Return made up to 31/12/07; full list of members (4 pages)
27 January 2009Appointment terminated director john blyth (1 page)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 31/12/06; full list of members (8 pages)
8 February 2007Return made up to 31/12/06; full list of members (8 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 October 2005Return made up to 31/12/04; full list of members; amend (8 pages)
19 October 2005Return made up to 31/12/04; full list of members; amend (8 pages)
29 April 2005Return made up to 31/12/04; full list of members (8 pages)
29 April 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 31/12/02; full list of members (8 pages)
12 April 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 31/12/00; full list of members (8 pages)
4 May 2001Return made up to 31/12/00; full list of members (8 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 April 2000Return made up to 31/12/99; full list of members (8 pages)
7 April 2000Return made up to 31/12/99; full list of members (8 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)