Company NameCoilcraft Europe Limited
Company StatusActive
Company NumberSC209057
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameThomas Anthony Gentleman
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2000(4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Director NameMr Thomas Charles Liebman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2000(4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Director NameRichard James Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2000(4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Napier Place
Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Director NameJohn Kemp Blyth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 weeks after company formation)
Appointment Duration6 years, 5 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
Appointed09 August 2000(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2007)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address92 Brinker
Barrington
Illinois
60010
Secretary NameDaniel McLaughlin
NationalityBritish
StatusResigned
Appointed05 November 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2016)
RoleCompany Director
Correspondence Address21 Napier Place
Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Secretary NameRichard James Roberts
StatusResigned
Appointed13 October 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2018)
RoleCompany Director
Correspondence Address21 Napier Place
Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecoilcraft.com
Email address[email protected]

Location

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

Shareholders

100k at £1Coilcraft Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£31,238,509
Gross Profit£11,403,266
Net Worth£7,602,477
Cash£3,629,333
Current Liabilities£4,915,281

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (24 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (24 pages)
18 January 2018Termination of appointment of Richard James Roberts as a secretary on 18 January 2018 (1 page)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 October 2016Appointment of Richard James Roberts as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Daniel Mclaughlin as a secretary on 29 September 2016 (1 page)
13 October 2016Termination of appointment of Daniel Mclaughlin as a secretary on 29 September 2016 (1 page)
13 October 2016Appointment of Richard James Roberts as a secretary on 13 October 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(4 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(4 pages)
15 July 2015Full accounts made up to 31 December 2014 (17 pages)
15 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(4 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(4 pages)
20 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
20 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
2 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
2 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Richard James Roberts on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Thomas Charles Liebman on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Richard James Roberts on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Thomas Charles Liebman on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Thomas Anthony Gentleman on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Thomas Anthony Gentleman on 11 July 2012 (2 pages)
9 July 2012Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page)
16 May 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
16 May 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
2 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Thomas Anthony Gentleman on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Thomas Anthony Gentleman on 12 July 2010 (2 pages)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
12 September 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
12 September 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
12 June 2008Secretary appointed daniel mclaughlin (1 page)
12 June 2008Secretary appointed daniel mclaughlin (1 page)
12 June 2008Appointment terminated secretary richard roberts (1 page)
12 June 2008Appointment terminated secretary richard roberts (1 page)
13 September 2007Return made up to 12/07/07; no change of members (7 pages)
13 September 2007Return made up to 12/07/07; no change of members (7 pages)
28 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
28 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
9 August 2006Return made up to 12/07/06; full list of members (8 pages)
9 August 2006Return made up to 12/07/06; full list of members (8 pages)
19 October 2005Return made up to 12/07/05; full list of members (8 pages)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005Return made up to 12/07/05; full list of members (8 pages)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2002Return made up to 12/07/02; full list of members (8 pages)
13 November 2002Return made up to 12/07/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
3 October 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
3 August 2001Return made up to 12/07/01; full list of members (7 pages)
3 August 2001Return made up to 12/07/01; full list of members (7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000£ nc 1000/100000 17/08/00 (1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Memorandum and Articles of Association (3 pages)
23 August 2000Ad 17/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2000Ad 17/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 August 2000Registered office changed on 23/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 August 2000£ nc 1000/100000 17/08/00 (1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 2000Memorandum and Articles of Association (3 pages)
16 August 2000Company name changed pacific shelf 969 LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed pacific shelf 969 LIMITED\certificate issued on 17/08/00 (2 pages)
12 July 2000Incorporation (19 pages)
12 July 2000Incorporation (19 pages)