COASTLINE ADHESIVE TAPES LIMITED
PRESTWICK

Hellopages » South Ayrshire » South Ayrshire » KA9 2TA

Company number SC163345
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address 8 SKYE ROAD, SHAW FARM INDUSTRIAL ESTATE, PRESTWICK, AYRSHIRE, KA9 2TA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 9,200 . The most likely internet sites of COASTLINE ADHESIVE TAPES LIMITED are www.coastlineadhesivetapes.co.uk, and www.coastline-adhesive-tapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Coastline Adhesive Tapes Limited is a Private Limited Company. The company registration number is SC163345. Coastline Adhesive Tapes Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of Coastline Adhesive Tapes Limited is 8 Skye Road Shaw Farm Industrial Estate Prestwick Ayrshire Ka9 2ta. . MATHIESON, Greig is a Secretary of the company. GREIG, Fiona Catherine Walls is a Director of the company. MATHIESON, Callan Scott is a Director of the company. MATHIESON, Greig is a Director of the company. WILSON, Robert Barnett is a Director of the company. Secretary MATHIESON, Sally Aitchison has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACFARLANE, Stuart William has been resigned. Director MATHIESON, James has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MATHIESON, Greig
Appointed Date: 29 January 2009

Director
GREIG, Fiona Catherine Walls
Appointed Date: 01 November 2002
63 years old

Director
MATHIESON, Callan Scott
Appointed Date: 29 January 2009
50 years old

Director
MATHIESON, Greig
Appointed Date: 29 January 2009
47 years old

Director
WILSON, Robert Barnett
Appointed Date: 02 January 2002
54 years old

Resigned Directors

Secretary
MATHIESON, Sally Aitchison
Resigned: 29 January 2009
Appointed Date: 13 February 1996

Nominee Secretary
REID, Brian
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Nominee Director
MABBOTT, Stephen
Resigned: 13 February 1996
Appointed Date: 13 February 1996
74 years old

Director
MACFARLANE, Stuart William
Resigned: 31 March 2006
Appointed Date: 03 May 1999
64 years old

Director
MATHIESON, James
Resigned: 29 January 2009
Appointed Date: 13 February 1996
72 years old

Persons With Significant Control

Coastline Adhesive Tapes (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COASTLINE ADHESIVE TAPES LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Nov 2016
Accounts for a small company made up to 30 April 2016
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,200

04 Feb 2016
Accounts for a small company made up to 30 April 2015
03 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,200

...
... and 59 more events
22 Feb 1996
New secretary appointed
22 Feb 1996
Registered office changed on 22/02/96 from: 14 mitchell lane glasgow G1 3NU
16 Feb 1996
Secretary resigned
16 Feb 1996
Director resigned
13 Feb 1996
Incorporation

COASTLINE ADHESIVE TAPES LIMITED Charges

17 December 1999
Bond & floating charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…