COORSTEK LIMITED

Register to unlock more data on OkredoRegister

COORSTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC108599

Incorporation date

11/01/1988

Size

Group

Contacts

Registered address

Registered address

C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1988)
dot icon17/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon12/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/11/2025
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on 2025-11-13
dot icon12/11/2025
Termination of appointment of Joseph Patrick Mccurry as a director on 2025-10-01
dot icon12/11/2025
Appointment of Mary Mignonne Gritzmacher as a director on 2025-11-12
dot icon12/11/2025
Appointment of Landy Elaine Pradas as a director on 2025-11-12
dot icon03/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon28/11/2024
Register(s) moved to registered office address C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF
dot icon28/11/2024
Register inspection address has been changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to The Capital Building St. Andrew Square Edinburgh EH2 2AF
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/12/2023
Director's details changed for Petrus Rodolphus Maria Schoone on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon06/06/2023
Termination of appointment of Martin Mcmillan Tennant as a secretary on 2023-05-22
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Notification of Coorstek Inc as a person with significant control on 2022-06-01
dot icon02/06/2022
Withdrawal of a person with significant control statement on 2022-06-02
dot icon17/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon06/08/2021
Resolutions
dot icon01/06/2021
Registered office address changed from 64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 2021-06-01
dot icon16/03/2021
Termination of appointment of Dane Allen Bartlett as a director on 2021-03-15
dot icon24/02/2021
Resolutions
dot icon11/01/2021
Auditor's resignation
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Mr Joseph Patrick Mccurry as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Chad Michael Brenneise as a director on 2019-09-16
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of Petrus Rodolphus Maria Schoone as a director on 2018-03-12
dot icon15/05/2018
Termination of appointment of Andreas Reinhold Hans Schneider as a director on 2018-03-12
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/11/2016
Appointment of Mr Chad Michael Brenneise as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Steven Howard Rask as a director on 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/02/2016
Termination of appointment of David Henry Prey as a director on 2016-01-04
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr David Henry Prey on 2015-11-10
dot icon23/11/2015
Director's details changed for Andreas Reinhold Hans Schneider on 2015-11-10
dot icon20/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon13/02/2015
Register(s) moved to registered inspection location Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
dot icon13/02/2015
Register inspection address has been changed from C/O Ccw Secretaries Ltd Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
dot icon12/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/12/2014
Register(s) moved to registered office address 64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB
dot icon12/12/2014
Registered office address changed from Southfield Industrial Estate 64-66 Cavendish Way Glenrothes Fife KY6 2SB to 64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB on 2014-12-12
dot icon01/09/2014
Appointment of Andreas Reinhold Hans Schneider as a director on 2014-08-20
dot icon01/09/2014
Appointment of David Henry Prey as a director on 2014-08-20
dot icon06/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/02/2014
Termination of appointment of Robert Carlson as a director
dot icon26/02/2014
Appointment of Steven Howard Rask as a director
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Dane Allen Bartlett on 2013-10-15
dot icon27/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon11/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-14
dot icon10/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of Mr Robert Douglas Carlson as a director
dot icon18/09/2012
Termination of appointment of Steven Rask as a director
dot icon28/12/2011
Annual return made up to 2011-11-14
dot icon26/07/2011
Group of companies' accounts made up to 2010-12-30
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-09-25
dot icon20/12/2010
Appointment of Mr Steven Howard Rask as a director
dot icon17/12/2010
Termination of appointment of Charles Harder as a director
dot icon17/12/2010
Termination of appointment of Robert Carlson as a director
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Dane Allen Bartlett on 2009-12-08
dot icon10/12/2009
Director's details changed for Mr Charles Lee Harder on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Robert Douglas Carlson on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Martin Mcmillan Tennant on 2009-12-10
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Register inspection address has been changed
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Director appointed mr charles lee harder
dot icon20/05/2009
Director appointed mr dane allen bartlett
dot icon20/05/2009
Director appointed mr robert douglas carlson
dot icon20/05/2009
Appointment terminated director mark petty
dot icon12/12/2008
Return made up to 14/11/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon10/12/2007
Secretary's particulars changed
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Auditor's resignation
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon08/12/2006
Return made up to 14/11/06; full list of members
dot icon12/12/2005
Return made up to 14/11/05; full list of members
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 14/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Auditor's resignation
dot icon06/12/2002
Return made up to 14/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 14/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 14/11/00; full list of members
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Secretary resigned
dot icon14/01/2000
Certificate of change of name
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
New director appointed
dot icon04/01/1999
Location of register of members
dot icon31/12/1998
Return made up to 14/11/98; no change of members
dot icon22/12/1998
£ ic 1329797/1079645 14/12/98 £ sr 250152@1=250152
dot icon06/11/1998
Certificate of change of name
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Full accounts made up to 1996-12-31
dot icon17/11/1997
Return made up to 14/11/97; no change of members
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon08/08/1997
New director appointed
dot icon19/11/1996
Return made up to 14/11/96; full list of members
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
Secretary resigned
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon01/12/1995
Return made up to 14/11/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 14/11/94; no change of members
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Return made up to 14/11/93; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Partic of mort/charge *
dot icon03/06/1993
Ad 30/11/92--------- £ si 229795@1=229795 £ ic 1100002/1329797
dot icon25/02/1993
Resolutions
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon27/11/1992
Return made up to 14/11/92; full list of members
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon09/12/1991
Return made up to 14/11/91; no change of members
dot icon14/11/1991
New director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Registered office changed on 12/05/91 from: 64 cavendish way,, southfield indl estate,, glenrothes, fife KY6 2SB.
dot icon12/05/1991
Secretary resigned;new secretary appointed
dot icon22/11/1990
Partic of mort/charge 13192
dot icon21/11/1990
Return made up to 14/11/90; change of members
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon02/02/1990
Full accounts made up to 1988-12-25
dot icon02/02/1990
Return made up to 14/11/89; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/01/1990
Ad 15/12/89--------- £ si 1100000@1=1100000 £ ic 2/1100002
dot icon08/01/1990
£ nc 10000/10000000 15/12/89
dot icon05/01/1990
Registered office changed on 05/01/90 from: 12 st. Catherine street, cupar, fife, KY15 4HN
dot icon14/04/1989
Director resigned;new director appointed
dot icon14/07/1988
New director appointed
dot icon05/07/1988
New director appointed
dot icon01/07/1988
Certificate of change of name
dot icon11/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harder, Charles Lee
Director
11/05/2009 - 16/12/2010
-
Schneider, Andreas Reinhold Hans
Director
20/08/2014 - 12/03/2018
-
Trotter, John
Director
30/07/1997 - 30/03/2005
-
Brown, Alan Thomson
Secretary
15/10/1996 - 30/11/2000
-
Thomsen, Roger Walter
Director
15/12/1989 - 30/07/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COORSTEK LIMITED

COORSTEK LIMITED is an(a) Active company incorporated on 11/01/1988 with the registered office located at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COORSTEK LIMITED?

toggle

COORSTEK LIMITED is currently Active. It was registered on 11/01/1988 .

Where is COORSTEK LIMITED located?

toggle

COORSTEK LIMITED is registered at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB.

What does COORSTEK LIMITED do?

toggle

COORSTEK LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for COORSTEK LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-14 with no updates.