About

Registered Number: SC007479
Date of Incorporation: 23/03/1909 (115 years and 2 months ago)
Company Status: Active
Registered Address: 6 York Street, Aberdeen, AB11 5DD

 

Based in Aberdeen, Axalta Coating Systems Huthwaite Uk Ltd was setup in 1909, it's status at Companies House is "Active". This organisation has 3 directors listed as Dyson, Allan Frederick, Mcgrath, Austin Dominic, Stephen, Robert Smith at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Allan Frederick 05 June 1990 07 August 1998 1
MCGRATH, Austin Dominic 01 March 1999 15 May 2001 1
STEPHEN, Robert Smith 01 September 1997 21 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 18 May 2020
RESOLUTIONS - N/A 29 July 2019
CC04 - Statement of companies objects 29 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 14 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 May 2018
CERTNM - Change of name certificate 03 April 2018
RESOLUTIONS - N/A 03 April 2018
AP01 - Appointment of director 26 February 2018
MISC - Miscellaneous document 13 July 2017
MISC - Miscellaneous document 04 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 24 June 2017
TM01 - Termination of appointment of director 24 June 2017
TM02 - Termination of appointment of secretary 24 June 2017
AA01 - Change of accounting reference date 24 June 2017
TM01 - Termination of appointment of director 24 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 02 June 2017
MR04 - N/A 18 May 2017
CS01 - N/A 16 May 2017
MR01 - N/A 20 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 15 April 2014
MR01 - N/A 11 January 2014
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 June 2013
MG02s - Statement of satisfaction in full or in part of a charge 22 March 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 05 November 2012
MEM/ARTS - N/A 05 November 2012
RESOLUTIONS - N/A 06 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2011
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 31 December 2010
RESOLUTIONS - N/A 28 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 16 January 2007
466(Scot) - N/A 24 October 2006
466(Scot) - N/A 24 October 2006
410(Scot) - N/A 03 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 24 January 2006
419a(Scot) - N/A 11 January 2006
225 - Change of Accounting Reference Date 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
466(Scot) - N/A 22 September 2005
466(Scot) - N/A 22 September 2005
466(Scot) - N/A 22 September 2005
410(Scot) - N/A 29 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 28 October 2000
363s - Annual Return 19 May 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 07 August 1997
225 - Change of Accounting Reference Date 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
363s - Annual Return 06 June 1997
410(Scot) - N/A 16 October 1996
363s - Annual Return 02 July 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 01 March 1996
288 - N/A 20 February 1996
AA - Annual Accounts 09 February 1996
288 - N/A 07 November 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 17 May 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 07 March 1994
288 - N/A 25 May 1993
363s - Annual Return 26 April 1993
288 - N/A 02 March 1993
288 - N/A 23 February 1993
AA - Annual Accounts 11 February 1993
RESOLUTIONS - N/A 26 August 1992
AA - Annual Accounts 30 July 1992
363s - Annual Return 12 May 1992
363a - Annual Return 06 June 1991
288 - N/A 29 May 1991
AA - Annual Accounts 07 February 1991
288 - N/A 28 November 1990
CERTNM - Change of name certificate 12 October 1990
363 - Annual Return 18 July 1990
410(Scot) - N/A 22 June 1990
MEM/ARTS - N/A 19 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1990
RESOLUTIONS - N/A 18 June 1990
288 - N/A 18 June 1990
288 - N/A 18 June 1990
CERT10 - Re-registration of a company from public to private 08 June 1990
RESOLUTIONS - N/A 07 June 1990
RESOLUTIONS - N/A 07 June 1990
MAR - Memorandum and Articles - used in re-registration 07 June 1990
53 - Application by a public company for re-registration as a private company 07 June 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 03 May 1989
AA - Annual Accounts 24 February 1989
288 - N/A 02 December 1988
363 - Annual Return 22 February 1988
288 - N/A 08 February 1988
AA - Annual Accounts 05 February 1988
288 - N/A 07 January 1988
288 - N/A 02 December 1987
AA - Annual Accounts 01 September 1987
288 - N/A 24 July 1987
288 - N/A 15 April 1987
363 - Annual Return 09 March 1987
CERT7 - Re-registration of a company from private to public with a change of name 16 February 1982
MISC - Miscellaneous document 23 March 1910

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Fully Satisfied

N/A

A registered charge 03 January 2014 Fully Satisfied

N/A

Standard security 23 February 2011 Fully Satisfied

N/A

Floating charge 07 February 2011 Fully Satisfied

N/A

Standard security 25 September 2006 Fully Satisfied

N/A

Floating charge 22 June 2005 Fully Satisfied

N/A

Floating charge 03 October 1996 Fully Satisfied

N/A

Bond & floating charge 08 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.