COATS PATONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC035975
Status Active
Incorporation Date 30 December 1960
Company Type Private Limited Company
Address CORNERSTONE 107, WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017; Termination of appointment of Garry Fitch as a director on 21 April 2017; Termination of appointment of Paul Anthony Forman as a director on 31 December 2016. The most likely internet sites of COATS PATONS LIMITED are www.coatspatons.co.uk, and www.coats-patons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coats Patons Limited is a Private Limited Company. The company registration number is SC035975. Coats Patons Limited has been working since 30 December 1960. The present status of the company is Active. The registered address of Coats Patons Limited is Cornerstone 107 West Regent Street Glasgow G2 2ba. . READE, Richard Charles is a Secretary of the company. CHIANG, Wai Kuen is a Director of the company. READE, Richard Charles is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary BEVAN, Roger has been resigned. Secretary DOW, Samuel has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary PRINGLE, John has been resigned. Secretary ROSE, Belinda has been resigned. Secretary SAUNT, Timothy Patrick has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary COATS PATONS LIMITED has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director ALLIANCE, David, Sir has been resigned. Director BAIN, Neville Clifford, Dr has been resigned. Director BELL, Christopher Michael has been resigned. Director BEVAN, Roger has been resigned. Director DAVIES, Stephen William has been resigned. Director DOW, Samuel has been resigned. Director FITCH, Garry has been resigned. Director FLOWER, Martin Charles has been resigned. Director FORMAN, Paul Anthony has been resigned. Director FORMAN, Paul Anthony has been resigned. Director HEALY, Christopher William has been resigned. Director HOWES, Richard David has been resigned. Director KANTOR, Kazimiera Teresa has been resigned. Director KNIGHT, Barry Scott has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director LAIDLAW, Robert Garrard has been resigned. Director LEA, Jonathan David has been resigned. Director MCADAM, James has been resigned. Director MCDERMENT, Ronald has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director MILLER, James David Frederick has been resigned. Director OST, Michael Stuart has been resigned. Director PHILLIPS, Jeffrey Kyndon has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director SHELTON, William John has been resigned. Director SMITHYMAN, Michael James has been resigned. Director STEPHENS, Julia has been resigned. Director STEPHENSON, Ross Kirkpatrick has been resigned. Director TAYLOR, Kevin Rohan has been resigned. Director THOMSON, William Cran has been resigned. Director WALLS, John Russell Fotheringham has been resigned. Director WHITE, Peter Maurice has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
READE, Richard Charles
Appointed Date: 08 January 2015

Director
CHIANG, Wai Kuen
Appointed Date: 21 April 2017
56 years old

Director
READE, Richard Charles
Appointed Date: 08 January 2015
52 years old

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
BEVAN, Roger
Resigned: 17 April 2012
Appointed Date: 16 August 2006

Secretary
DOW, Samuel
Resigned: 23 December 1998

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
PRINGLE, John
Resigned: 30 April 1990
Appointed Date: 30 June 1989

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 17 April 2012

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 23 December 1998

Secretary
COATS PATONS LIMITED
Resigned: 31 May 2007
Appointed Date: 16 August 2006

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 05 July 2004
57 years old

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 03 November 2003
Appointed Date: 31 August 2001
57 years old

Director
ALLIANCE, David, Sir
Resigned: 21 July 1999
Appointed Date: 06 August 1991
93 years old

Director
BAIN, Neville Clifford, Dr
Resigned: 02 May 1997
Appointed Date: 22 December 1990
85 years old

Director
BELL, Christopher Michael
Resigned: 14 February 1990
91 years old

Director
BEVAN, Roger
Resigned: 17 April 2012
Appointed Date: 05 July 2004
66 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
DOW, Samuel
Resigned: 23 December 1998
Appointed Date: 22 December 1990
79 years old

Director
FITCH, Garry
Resigned: 21 April 2017
Appointed Date: 30 October 2006
53 years old

Director
FLOWER, Martin Charles
Resigned: 31 December 2003
Appointed Date: 22 December 1990
79 years old

Director
FORMAN, Paul Anthony
Resigned: 31 December 2016
Appointed Date: 31 December 2009
60 years old

Director
FORMAN, Paul Anthony
Resigned: 31 December 2009
Appointed Date: 31 December 2009
80 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 30 September 1998
64 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 16 May 2012
56 years old

Director
KANTOR, Kazimiera Teresa
Resigned: 02 April 2001
Appointed Date: 16 November 1998
76 years old

Director
KNIGHT, Barry Scott
Resigned: 21 June 2002
Appointed Date: 30 June 2000
64 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 28 October 1942
82 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 30 June 1991
82 years old

Director
LAIDLAW, Robert Garrard
Resigned: 13 September 1990
98 years old

Director
LEA, Jonathan David
Resigned: 30 June 2004
Appointed Date: 30 June 2000
67 years old

Director
MCADAM, James
Resigned: 03 June 1991
94 years old

Director
MCDERMENT, Ronald
Resigned: 10 December 2007
Appointed Date: 16 August 2006
74 years old

Director
MEREDITH, Gillian Carol
Resigned: 28 November 2014
Appointed Date: 16 August 2006
61 years old

Director
MEREDITH, Gillian Carol
Resigned: 16 February 2004
Appointed Date: 31 March 2003
61 years old

Director
MILLER, James David Frederick
Resigned: 28 February 1991
90 years old

Director
OST, Michael Stuart
Resigned: 14 April 1999
Appointed Date: 06 May 1997
80 years old

Director
PHILLIPS, Jeffrey Kyndon
Resigned: 20 September 1995
Appointed Date: 01 March 1995
78 years old

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 16 August 2006
68 years old

Director
SHELTON, William John
Resigned: 01 June 1989
92 years old

Director
SMITHYMAN, Michael James
Resigned: 31 December 2009
Appointed Date: 05 July 2004
79 years old

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 01 November 1999
58 years old

Director
STEPHENSON, Ross Kirkpatrick
Resigned: 30 September 1998
Appointed Date: 01 April 1996
64 years old

Director
TAYLOR, Kevin Rohan
Resigned: 23 September 2016
Appointed Date: 11 May 2015
43 years old

Director
THOMSON, William Cran
Resigned: 28 February 1991
99 years old

Director
WALLS, John Russell Fotheringham
Resigned: 31 December 1994
Appointed Date: 22 December 1990
81 years old

Director
WHITE, Peter Maurice
Resigned: 30 September 1995
Appointed Date: 20 December 1991
84 years old

Persons With Significant Control

J. & P. Coats, Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COATS PATONS LIMITED Events

26 Apr 2017
Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017
26 Apr 2017
Termination of appointment of Garry Fitch as a director on 21 April 2017
03 Jan 2017
Termination of appointment of Paul Anthony Forman as a director on 31 December 2016
03 Oct 2016
Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 216 more events
30 Oct 1986
Group of companies' accounts made up to 31 December 1985
13 May 1986
Director resigned

29 Jul 1983
Accounts made up to 31 December 1982
05 Aug 1982
Accounts made up to 31 December 1981
30 Dec 1960
Certificate of incorporation

COATS PATONS LIMITED Charges

30 March 2004
Floating charge
Delivered: 16 April 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee
Description: Undertaking and all property and assets present and future…