COATS PATONS LIMITED - GLASGOW


Company Profile Company Filings

Overview

COATS PATONS LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
COATS PATONS LIMITED was incorporated 63 years ago on 30/12/1960 and has the registered number: SC035975. The accounts status is FULL and accounts are next due on 30/09/2024.

COATS PATONS LIMITED - GLASGOW

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CORNERSTONE 107
GLASGOW
G2 2BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ARIF KERMALLI Jun 1972 British Director 2022-12-31 CURRENT
MR NICHOLAS KIDD Oct 1977 British Director 2019-09-27 CURRENT
MR ANDREW PETER OATEN Jul 1982 British Director 2022-12-31 CURRENT
MR ROBERT MANN Jun 1981 Uk Director 2020-09-01 CURRENT
MR SAMUEL DOW Jan 1946 British Secretary RESIGNED
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG Oct 1942 British Director RESIGNED
MS GILLIAN CAROL MEREDITH May 1964 British Director 2003-03-31 UNTIL 2004-02-16 RESIGNED
ROBERT GARRARD LAIDLAW Jun 1927 Usa Director RESIGNED
MR JONATHAN DAVID LEA Jun 1958 British Director 2000-06-30 UNTIL 2004-06-30 RESIGNED
JAMES MCADAM Dec 1930 British Director RESIGNED
RONALD MCDERMENT Sep 1951 British Director 2006-08-16 UNTIL 2007-12-10 RESIGNED
MR TIMOTHY PATRICK SAUNT Secretary 2012-04-17 UNTIL 2015-01-08 RESIGNED
BELINDA ROSE British Secretary 2003-04-28 UNTIL 2004-04-23 RESIGNED
MR RICHARD CHARLES READE Secretary 2015-01-08 UNTIL 2022-12-31 RESIGNED
DAVID HUW JENKINS British Secretary 2001-06-16 UNTIL 2001-09-06 RESIGNED
CAROLYN ANN GIBSON British Secretary 2005-07-01 UNTIL 2006-07-31 RESIGNED
MS GILLIAN CAROL MEREDITH May 1964 British Director 2006-08-16 UNTIL 2014-11-28 RESIGNED
MR ROGER BEVAN Apr 1959 British Secretary 2006-08-16 UNTIL 2012-04-17 RESIGNED
MS GEMMA JANE CONSTANCE ALDRIDGE Nov 1967 British Secretary 2001-08-31 UNTIL 2006-08-16 RESIGNED
JULIA STEPHENS Jan 1967 Secretary 1998-12-23 UNTIL 2001-06-16 RESIGNED
JOHN PRINGLE Jul 1939 British Secretary 1989-06-30 UNTIL 1990-04-30 RESIGNED
MR PAUL ANTHONY FORMAN Mar 1945 British Director 2009-12-31 UNTIL 2009-12-31 RESIGNED
MR PAUL ANTHONY FORMAN Mar 1965 British Director 2009-12-31 UNTIL 2016-12-31 RESIGNED
MR JAMES DOUGLAS GUNNINGHAM Jun 1960 British Director 2019-09-27 UNTIL 2024-04-12 RESIGNED
ROSS KIRKPATRICK STEPHENSON Jan 1961 British Director 1996-04-01 UNTIL 1998-09-30 RESIGNED
COATS PATONS LIMITED Corporate Secretary 2006-08-16 UNTIL 2007-05-31 RESIGNED
MR MARTIN CHARLES FLOWER Jul 1946 British Director 1990-12-22 UNTIL 2003-12-31 RESIGNED
MR SAMUEL DOW Jan 1946 British Director 1990-12-22 UNTIL 1998-12-23 RESIGNED
STEPHEN WILLIAM DAVIES Sep 1949 British Director 2001-06-18 UNTIL 2003-03-31 RESIGNED
MS WAI KUEN CHIANG Dec 1968 Singaporean Director 2017-04-21 UNTIL 2020-09-01 RESIGNED
MR ROGER BEVAN Apr 1959 British Director 2004-07-05 UNTIL 2012-04-17 RESIGNED
CHRISTOPHER MICHAEL BELL Sep 1934 British Director RESIGNED
DR NEVILLE CLIFFORD BAIN Jul 1940 British Director 1990-12-22 UNTIL 1997-05-02 RESIGNED
SIR DAVID ALLIANCE Jun 1932 British Director 1991-08-06 UNTIL 1999-07-21 RESIGNED
MS GEMMA JANE CONSTANCE ALDRIDGE Nov 1967 British Director 2001-08-31 UNTIL 2003-11-03 RESIGNED
MS GEMMA JANE CONSTANCE ALDRIDGE Nov 1967 British Director 2004-07-05 UNTIL 2006-08-16 RESIGNED
MR CHRISTOPHER WILLIAM HEALY Nov 1960 British Director 1998-09-30 UNTIL 2004-07-30 RESIGNED
RICHARD DAVID HOWES Sep 1969 British Director 2012-05-16 UNTIL 2016-04-06 RESIGNED
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG Oct 1942 British Director RESIGNED
BARRY SCOTT KNIGHT Oct 1960 British Director 2000-06-30 UNTIL 2002-06-21 RESIGNED
JULIA STEPHENS Jan 1967 Director 1999-11-01 UNTIL 2001-06-18 RESIGNED
MICHAEL JAMES SMITHYMAN Nov 1945 British Director 2004-07-05 UNTIL 2009-12-31 RESIGNED
MISS KAZIMIERA TERESA KANTOR Sep 1949 British Director 1998-11-16 UNTIL 2001-04-02 RESIGNED
MR TIMOTHY PATRICK SAUNT Jan 1957 British Director 2006-08-16 UNTIL 2015-01-08 RESIGNED
MR RICHARD CHARLES READE Jan 1973 British Director 2015-01-08 UNTIL 2022-12-31 RESIGNED
MR JEFFREY KYNDON PHILLIPS Mar 1947 British Director 1995-03-01 UNTIL 1995-09-20 RESIGNED
MR MICHAEL STUART OST Oct 1944 British Director 1997-05-06 UNTIL 1999-04-14 RESIGNED
JAMES DAVID FREDERICK MILLER Jan 1935 British Director RESIGNED
WILLIAM JOHN SHELTON Apr 1933 British Director RESIGNED
MR GARRY FITCH Jan 1972 British Director 2006-10-30 UNTIL 2017-04-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J. & P. Coats, Limited 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COATS HOLDING COMPANY (NO. 2) LIMITED BRISTOL ENGLAND Active DORMANT 70100 - Activities of head offices
COATS SHELFCO (HL) LIMITED UXBRIDGE Dissolved... DORMANT 99999 - Dormant Company
COATS SHELFCO (BDA) LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
COATS SHELFCO (VL) LIMITED UXBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CARRINGTON AND DEWHURST LIMITED UXBRIDGE Active ACCOUNTS TYPE NOT AVA 9999 - Dormant company
AMALGAMATED COTTON MILLS LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 7499 - Non-trading company
COATS HOLDING COMPANY (NO. 1) LIMITED BRISTOL ENGLAND Active DORMANT 70100 - Activities of head offices
COATS SHELFCO (VV) LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
COATS PROPERTY MANAGEMENT LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
COATS SHELFCO PRECISION LIMITED UXBRIDGE Dissolved... DORMANT 99999 - Dormant Company
COATS (UK) LIMITED BRISTOL ENGLAND Active FULL 46410 - Wholesale of textiles
ALLEN, SOLLY & COMPANY LIMITED UXBRIDGE Dissolved... DORMANT 99999 - Dormant Company
COATS SHELFCO (CV NOMINEES) LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
COATS SHELFCO (SD) LIMITED UXBRIDGE Dissolved... DORMANT 9999 - Dormant company
COATS PENSIONS TRUSTEE LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
COATS FINANCE CO. LIMITED BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
STOCKPORT CUTTING FORMES LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
FITCH (UK) LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CENTRAL AGENCY LIMITED-(THE) GLASGOW Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PASOLDS LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
LIFETIME PLANNING LTD. GLASGOW SCOTLAND Active MICRO ENTITY 65110 - Life insurance
GRIFFIN WEBSTER LIMITED GLASGOW Active MICRO ENTITY 71129 - Other engineering activities
LIFETIME PLANNING HOLDINGS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GM INNOVATIONS LIMITED GLASGOW SCOTLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
GILDEAS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 69102 - Solicitors
ERSKINE PARK LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ERSKINE HOUSE CLYDEBANK LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MARI-ONE LIMITED GLASGOW SCOTLAND Active DORMANT 62012 - Business and domestic software development
GLASGOW ROAD INVESTMENTS LLP GLASGOW Active TOTAL EXEMPTION FULL None Supplied