ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coats Patons Limited

Coats Patons Limited is a dormant company incorporated on 30 December 1960 with the registered office located in Glasgow, City of Glasgow. Coats Patons Limited was registered 64 years ago.
Status
Dormant
Dormant since 2 years 5 months ago
Company No
SC035975
Private limited company
Scottish Company
Age
64 years
Incorporated 30 December 1960
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (4 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 George Square
Glasgow
G2 1AL
Scotland
Address changed on 30 Jan 2025 (9 months ago)
Previous address was Cornerstone 107 West Regent Street Glasgow G2 2BA
Telephone
01412076800
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Jan 1974
Director • British • Lives in UK • Born in Jun 1981
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coats (UK) Limited
Andrew Peter Oaten, Arif Kermalli, and 4 more are mutual people.
Active
I.P. Clarke & Co. Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
GPG (UK) Holdings Limited
Andrew Peter Oaten, Arif Kermalli, and 2 more are mutual people.
Active
Coats Industrial Thread Limited
Andrew Peter Oaten, Arif Kermalli, and 2 more are mutual people.
Active
Coats Finance Co. Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
Staveley Industries Limited
Arif Kermalli, Jeffrey Stuart Bertram Soal, and 1 more are mutual people.
Active
Thomas Burnley & Sons,Limited
Arif Kermalli, Jeffrey Stuart Bertram Soal, and 1 more are mutual people.
Active
Coats Holding Company (No. 2) Limited
Arif Kermalli, Jeffrey Stuart Bertram Soal, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jul 2025
Dormant Accounts Submitted
4 Months Ago on 25 Jun 2025
Nicholas James Kidd Resigned
4 Months Ago on 16 Jun 2025
Robert Charles Mann Resigned
4 Months Ago on 16 Jun 2025
Mr Jeffrey Stuart Bertram Soal Appointed
4 Months Ago on 16 Jun 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Dormant Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
James Douglas Gunningham Resigned
1 Year 7 Months Ago on 12 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 14 Jul 2023
Get Credit Report
Discover Coats Patons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 11 Jul 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 25 Jun 2025
Termination of appointment of Robert Charles Mann as a director on 16 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Nicholas James Kidd as a director on 16 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 16 June 2025
Submitted on 16 Jun 2025
Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on 30 January 2025
Submitted on 30 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 26 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 17 Jul 2024
Termination of appointment of James Douglas Gunningham as a director on 12 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 1 July 2023 with no updates
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year