Coorstek Limited EDINBURGH


Coorstek started in year 1988 as Private Limited Company with registration number SC108599. The Coorstek company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Edinburgh at C/o Wright, Johnston & Mackenzie Llp The Capital Building. Postal code: EH2 2AF. Since Mon, 17th Jan 2000 Coorstek Limited is no longer carrying the name Coors Ceramics Company.

The firm has 2 directors, namely Joseph M., Petrus S.. Of them, Petrus S. has been with the company the longest, being appointed on 12 March 2018 and Joseph M. has been with the company for the least time - from 16 September 2019. At present 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.

Coorstek Limited Address / Contact

Office Address C/o Wright, Johnston & Mackenzie Llp The Capital Building
Office Address2 12-13 St. Andrew Square
Town Edinburgh
Post code EH2 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108599
Date of Incorporation Mon, 11th Jan 1988
Industry Manufacture of pumps
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Joseph M.

Position: Director

Appointed: 16 September 2019

Petrus S.

Position: Director

Appointed: 12 March 2018

Chad B.

Position: Director

Appointed: 30 November 2016

Resigned: 16 September 2019

Andreas S.

Position: Director

Appointed: 20 August 2014

Resigned: 12 March 2018

David P.

Position: Director

Appointed: 20 August 2014

Resigned: 04 January 2016

Steven R.

Position: Director

Appointed: 04 February 2014

Resigned: 30 November 2016

Robert C.

Position: Director

Appointed: 17 September 2012

Resigned: 20 January 2014

Steven R.

Position: Director

Appointed: 16 December 2010

Resigned: 17 September 2012

Charles H.

Position: Director

Appointed: 11 May 2009

Resigned: 16 December 2010

Robert C.

Position: Director

Appointed: 11 May 2009

Resigned: 16 December 2010

Dane B.

Position: Director

Appointed: 11 May 2009

Resigned: 15 March 2021

Martin T.

Position: Secretary

Appointed: 30 March 2005

Resigned: 22 May 2023

Mark P.

Position: Director

Appointed: 30 March 2005

Resigned: 11 May 2009

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Resigned: 30 March 2005

John C.

Position: Director

Appointed: 30 July 1999

Resigned: 30 March 2005

John T.

Position: Director

Appointed: 30 July 1997

Resigned: 30 March 2005

Alan B.

Position: Secretary

Appointed: 15 October 1996

Resigned: 30 November 2000

Derek J.

Position: Director

Appointed: 14 November 1991

Resigned: 01 December 1992

Richard L.

Position: Director

Appointed: 03 June 1991

Resigned: 01 December 1992

Pagan Osborne Grace & Calders

Position: Corporate Nominee Secretary

Appointed: 03 May 1991

Resigned: 15 October 1996

Allan W.

Position: Secretary

Appointed: 14 November 1990

Resigned: 03 May 1991

Roger T.

Position: Director

Appointed: 15 December 1989

Resigned: 30 July 1997

James D.

Position: Director

Appointed: 15 December 1989

Resigned: 03 June 1991

James W.

Position: Director

Appointed: 14 November 1989

Resigned: 18 December 1939

Joseph W.

Position: Director

Appointed: 14 November 1989

Resigned: 01 December 1992

Charles P.

Position: Director

Appointed: 14 November 1989

Resigned: 15 December 1989

Michael F.

Position: Director

Appointed: 14 November 1989

Resigned: 15 December 1989

John C.

Position: Nominee Director

Appointed: 11 January 1988

Resigned: 14 November 1989

Pagan Osborne Grace & Calders

Position: Corporate Nominee Secretary

Appointed: 11 January 1988

Resigned: 14 November 1990

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Coorstek Inc from Wilimington, United States. The abovementioned PSC is classified as "a corpration", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coorstek Inc

The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilimington, Delaware, United States

Legal authority United States Law
Legal form Corpration
Country registered United States
Place registered Delaware
Registration number 007057334
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coors Ceramics Company January 17, 2000
Coors Ceramics Electronics November 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (61 pages)

Company search