Coats Patons Limited GLASGOW


Founded in 1960, Coats Patons, classified under reg no. SC035975 is an active company. Currently registered at Cornerstone 107 G2 2BA, Glasgow the company has been in the business for 64 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Arif K., Andrew O. and Robert M. and others. Of them, Nicholas K., James G. have been with the company the longest, being appointed on 27 September 2019 and Arif K. and Andrew O. have been with the company for the least time - from 31 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coats Patons Limited Address / Contact

Office Address Cornerstone 107
Office Address2 West Regent Street
Town Glasgow
Post code G2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035975
Date of Incorporation Fri, 30th Dec 1960
Industry Activities of head offices
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Arif K.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Robert M.

Position: Director

Appointed: 01 September 2020

Nicholas K.

Position: Director

Appointed: 27 September 2019

James G.

Position: Director

Appointed: 27 September 2019

Claire T.

Position: Director

Appointed: 14 August 2017

Resigned: 29 April 2022

Wai C.

Position: Director

Appointed: 21 April 2017

Resigned: 01 September 2020

Kevin T.

Position: Director

Appointed: 11 May 2015

Resigned: 23 September 2016

Richard R.

Position: Secretary

Appointed: 08 January 2015

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Richard H.

Position: Director

Appointed: 16 May 2012

Resigned: 06 April 2016

Timothy S.

Position: Secretary

Appointed: 17 April 2012

Resigned: 08 January 2015

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2009

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2016

Garry F.

Position: Director

Appointed: 30 October 2006

Resigned: 21 April 2017

Roger B.

Position: Secretary

Appointed: 16 August 2006

Resigned: 17 April 2012

Gillian M.

Position: Director

Appointed: 16 August 2006

Resigned: 28 November 2014

Timothy S.

Position: Director

Appointed: 16 August 2006

Resigned: 08 January 2015

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 31 May 2007

Ronald M.

Position: Director

Appointed: 16 August 2006

Resigned: 10 December 2007

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Michael S.

Position: Director

Appointed: 05 July 2004

Resigned: 31 December 2009

Gemma A.

Position: Director

Appointed: 05 July 2004

Resigned: 16 August 2006

Roger B.

Position: Director

Appointed: 05 July 2004

Resigned: 17 April 2012

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 16 February 2004

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 03 November 2003

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Jonathan L.

Position: Director

Appointed: 30 June 2000

Resigned: 30 June 2004

Barry K.

Position: Director

Appointed: 30 June 2000

Resigned: 21 June 2002

Julia S.

Position: Director

Appointed: 01 November 1999

Resigned: 18 June 2001

Julia S.

Position: Secretary

Appointed: 23 December 1998

Resigned: 16 June 2001

Kazimiera K.

Position: Director

Appointed: 16 November 1998

Resigned: 02 April 2001

Christopher H.

Position: Director

Appointed: 30 September 1998

Resigned: 30 July 2004

Michael O.

Position: Director

Appointed: 06 May 1997

Resigned: 14 April 1999

Ross S.

Position: Director

Appointed: 01 April 1996

Resigned: 30 September 1998

Jeffrey P.

Position: Director

Appointed: 01 March 1995

Resigned: 20 September 1995

Peter W.

Position: Director

Appointed: 20 December 1991

Resigned: 30 September 1995

David A.

Position: Director

Appointed: 06 August 1991

Resigned: 21 July 1999

Nicholas K.

Position: Director

Appointed: 19 July 1991

Resigned: 30 June 1991

John W.

Position: Director

Appointed: 22 December 1990

Resigned: 31 December 1994

Samuel D.

Position: Director

Appointed: 22 December 1990

Resigned: 23 December 1998

Neville B.

Position: Director

Appointed: 22 December 1990

Resigned: 02 May 1997

Martin F.

Position: Director

Appointed: 22 December 1990

Resigned: 31 December 2003

John P.

Position: Secretary

Appointed: 30 June 1989

Resigned: 30 April 1990

Robert L.

Position: Director

Appointed: 28 September 1988

Resigned: 13 September 1990

William S.

Position: Director

Appointed: 28 September 1988

Resigned: 01 June 1989

Samuel D.

Position: Secretary

Appointed: 28 September 1988

Resigned: 23 December 1998

Nicholas K.

Position: Director

Appointed: 28 September 1988

Resigned: 28 October 1942

James M.

Position: Director

Appointed: 28 September 1988

Resigned: 28 February 1991

Christopher B.

Position: Director

Appointed: 28 September 1988

Resigned: 14 February 1990

James M.

Position: Director

Appointed: 28 September 1988

Resigned: 03 June 1991

William T.

Position: Director

Appointed: 28 September 1988

Resigned: 28 February 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is J. & P. Coats, Limited from Glasgow, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J. & P. Coats, Limited

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered United Kingdom (Scotland) Companies House
Registration number Sc2042
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, May 2023
Free Download (17 pages)

Company search

Advertisements