Wardpark North, Cumbernauld
Glasgow
Lanarkshire
G68 0LL
Scotland
Director Name | Mr Thomas Charles Liebman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2000(4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 21 Napier Place Wardpark North, Cumbernauld Glasgow Lanarkshire G68 0LL Scotland |
Director Name | Richard James Roberts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2000(4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 21 Napier Place Wardpark North, Cumbernauld Glasgow Lanarkshire G68 0LL Scotland |
Director Name | John Kemp Blyth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Mossend Green Powmill Dollar Clackmannanshire FK14 7NJ Scotland |
Secretary Name | Richard James Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 August 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2007) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 92 Brinker Barrington Illinois 60010 |
Secretary Name | Daniel McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | 21 Napier Place Wardpark North, Cumbernauld Glasgow Lanarkshire G68 0LL Scotland |
Secretary Name | Richard James Roberts |
---|---|
Status | Resigned |
Appointed | 13 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2018) |
Role | Company Director |
Correspondence Address | 21 Napier Place Wardpark North, Cumbernauld Glasgow Lanarkshire G68 0LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | coilcraft.com |
---|---|
Email address | [email protected] |
Registered Address | 21 Napier Place Wardpark North, Cumbernauld Glasgow Lanarkshire G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
100k at £1 | Coilcraft Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,238,509 |
Gross Profit | £11,403,266 |
Net Worth | £7,602,477 |
Cash | £3,629,333 |
Current Liabilities | £4,915,281 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
21 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 January 2018 | Termination of appointment of Richard James Roberts as a secretary on 18 January 2018 (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 October 2016 | Appointment of Richard James Roberts as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Daniel Mclaughlin as a secretary on 29 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Daniel Mclaughlin as a secretary on 29 September 2016 (1 page) |
13 October 2016 | Appointment of Richard James Roberts as a secretary on 13 October 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
20 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
2 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Richard James Roberts on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Thomas Charles Liebman on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Richard James Roberts on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Thomas Charles Liebman on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Thomas Anthony Gentleman on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Thomas Anthony Gentleman on 11 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Daniel Mclaughlin on 9 July 2012 (1 page) |
16 May 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
16 May 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Thomas Anthony Gentleman on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Thomas Anthony Gentleman on 12 July 2010 (2 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
12 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
12 September 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
12 June 2008 | Secretary appointed daniel mclaughlin (1 page) |
12 June 2008 | Secretary appointed daniel mclaughlin (1 page) |
12 June 2008 | Appointment terminated secretary richard roberts (1 page) |
12 June 2008 | Appointment terminated secretary richard roberts (1 page) |
13 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
19 October 2005 | Return made up to 12/07/05; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | Return made up to 12/07/05; full list of members (8 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Return made up to 12/07/04; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members
|
23 July 2003 | Return made up to 12/07/03; full list of members
|
13 November 2002 | Return made up to 12/07/02; full list of members (8 pages) |
13 November 2002 | Return made up to 12/07/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 October 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
3 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | £ nc 1000/100000 17/08/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Memorandum and Articles of Association (3 pages) |
23 August 2000 | Ad 17/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 August 2000 | Ad 17/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 August 2000 | Registered 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 2000 | Resolutions
|
23 August 2000 | Memorandum and Articles of Association (3 pages) |
16 August 2000 | Company name changed pacific shelf 969 LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed pacific shelf 969 LIMITED\certificate issued on 17/08/00 (2 pages) |
12 July 2000 | Incorporation (19 pages) |
12 July 2000 | Incorporation (19 pages) |