You are here: bizstats.co.uk > a-z index > U list > UM list

Umicore Coating Services Limited ANGUS


Umicore Coating Services started in year 1989 as Private Limited Company with registration number SC118425. The Umicore Coating Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Angus at Block 6 Kinnoull Street. Postal code: DD2 3ED. Since March 19, 2002 Umicore Coating Services Limited is no longer carrying the name Tayside Optical Technology.

At present there are 3 directors in the the company, namely Geert H., Mark N. and Kenneth R.. In addition one secretary - Elizabeth D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Umicore Coating Services Limited Address / Contact

Office Address Block 6 Kinnoull Street
Office Address2 Dundee
Town Angus
Post code DD2 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118425
Date of Incorporation Fri, 9th Jun 1989
Industry Other manufacturing n.e.c.
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Geert H.

Position: Director

Appointed: 20 June 2023

Mark N.

Position: Director

Appointed: 16 May 2022

Elizabeth D.

Position: Secretary

Appointed: 28 April 2015

Kenneth R.

Position: Director

Appointed: 16 December 1996

Wannes P.

Position: Director

Appointed: 20 February 2017

Resigned: 16 June 2023

Johan R.

Position: Director

Appointed: 01 February 2016

Resigned: 01 September 2020

Arjang R.

Position: Director

Appointed: 08 April 2013

Resigned: 08 December 2015

Carl Q.

Position: Director

Appointed: 08 April 2013

Resigned: 28 April 2015

Paul T.

Position: Director

Appointed: 08 April 2013

Resigned: 17 February 2017

Thomas K.

Position: Director

Appointed: 10 May 2007

Resigned: 08 April 2013

John F.

Position: Director

Appointed: 02 October 2006

Resigned: 08 April 2013

Ines M.

Position: Director

Appointed: 05 July 2005

Resigned: 10 May 2007

Brian B.

Position: Secretary

Appointed: 04 February 2004

Resigned: 28 April 2015

Bernard D.

Position: Director

Appointed: 29 November 2001

Resigned: 05 July 2005

Alain B.

Position: Director

Appointed: 25 January 2001

Resigned: 02 May 2002

Michel C.

Position: Director

Appointed: 25 January 2001

Resigned: 08 April 2013

Erik B.

Position: Director

Appointed: 25 January 2001

Resigned: 02 May 2002

Johan R.

Position: Director

Appointed: 25 January 2001

Resigned: 08 April 2013

Craig C.

Position: Secretary

Appointed: 29 April 1994

Resigned: 04 February 2004

Partners In Management Limited

Position: Corporate Secretary

Appointed: 27 January 1992

Resigned: 29 April 1994

Roland W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 September 1992

John W.

Position: Director

Appointed: 19 July 1991

Resigned: 19 December 2007

John W.

Position: Director

Appointed: 19 July 1991

Resigned: 27 January 1992

Ian B.

Position: Director

Appointed: 21 November 1989

Resigned: 02 October 2006

Merrick H.

Position: Director

Appointed: 14 September 1989

Resigned: 27 January 1992

Marjory J.

Position: Director

Appointed: 09 June 1989

Resigned: 19 July 1991

Keith H.

Position: Director

Appointed: 09 June 1989

Resigned: 19 July 1991

Keith H.

Position: Secretary

Appointed: 09 June 1989

Resigned: 19 July 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Umicore Sa from Brussels, Belgium. The abovementioned PSC is categorised as "a limited company", 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.

Umicore Sa

Rue Du Marais 31 Broekstraat, Brussels, Belgium

Legal authority Belgian Company Act
Legal form Limited Company
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tayside Optical Technology March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 304120 683
Current Assets1 299 7381 682 401
Debtors648 0521 039 675
Net Assets Liabilities1 518 8261 567 193
Other Debtors 76 103
Property Plant Equipment1 025 6181 392 272
Total Inventories536 382522 043
Other
Audit Fees Expenses6 0007 200
Accrued Liabilities Deferred Income133 457117 298
Accumulated Depreciation Impairment Property Plant Equipment4 296 1294 286 229
Additions Other Than Through Business Combinations Property Plant Equipment 624 437
Administrative Expenses1 159 5021 272 500
Amounts Owed By Group Undertakings102 935132 031
Amounts Owed To Group Undertakings295 561794 484
Average Number Employees During Period3028
Corporation Tax Recoverable22 210 
Cost Sales2 100 9672 636 004
Creditors39 91728 417
Deferred Income57 41741 417
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period3 314 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws24 611-7 716
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-54 065-31 516
Depreciation Expense Property Plant Equipment265 534257 783
Dividends Paid73 392 
Dividends Paid On Shares Final73 392 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense3 3147 083
Further Item Tax Increase Decrease Component Adjusting Items251251
Future Minimum Lease Payments Under Non-cancellable Operating Leases577 960503 657
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 429-5 604
Gain Loss On Disposals Property Plant Equipment-515 
Government Grant Income17 50016 000
Gross Profit Loss913 3971 279 021
Increase Decrease In Current Tax From Adjustment For Prior Periods-28 1857 083
Increase From Depreciation Charge For Year Property Plant Equipment 257 783
Interest Income On Bank Deposits9430
Interest Paid To Group Undertakings1 1626 333
Interest Payable Similar Charges Finance Costs1 1626 333
Net Current Assets Liabilities635 672273 736
Operating Profit Loss-228 60522 521
Other Creditors77 648133 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 267 683
Other Disposals Property Plant Equipment 267 683
Other Interest Receivable Similar Income Finance Income9430
Other Operating Income Format117 50016 000
Other Taxation Social Security Payable51 11338 210
Pension Other Post-employment Benefit Costs Other Pension Costs73 58876 125
Prepayments Accrued Income50 01576 701
Profit Loss-175 34848 367
Profit Loss On Ordinary Activities Before Tax-229 67316 218
Property Plant Equipment Gross Cost5 321 7475 678 501
Raw Materials Consumables507 785472 079
Social Security Costs93 383114 873
Staff Costs Employee Benefits Expense1 300 5641 388 985
Taxation Including Deferred Taxation Balance Sheet Subtotal102 54770 398
Tax Expense Credit Applicable Tax Rate-43 6383 081
Tax Increase Decrease From Effect Capital Allowances Depreciation-10 790-35 157
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings24 611-7 716
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss112309
Tax Tax Credit On Profit Or Loss On Ordinary Activities-54 325-32 149
Total Assets Less Current Liabilities1 661 2901 666 008
Total Deferred Tax Expense Credit-26 140-32 149
Total Operating Lease Payments81 13280 532
Trade Creditors Trade Payables88 787312 055
Trade Debtors Trade Receivables472 892754 840
Turnover Revenue3 014 3643 915 025
Wages Salaries1 133 5931 197 987
Work In Progress28 59749 964
Company Contributions To Defined Benefit Plans Directors17 01512 815
Director Remuneration86 498155 641
Director Remuneration Benefits Including Payments To Third Parties103 513168 456

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, July 2023
Free Download (24 pages)

Company search

Advertisements