Background WavePink WaveYellow Wave

COATS EVENTS LIMITED (SC653898)

COATS EVENTS LIMITED (SC653898) is an active UK company. incorporated on 7 February 2020. with registered office in Paisley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COATS EVENTS LIMITED has been registered for 6 years. Current directors include GRAY, Sheenagh Kirstin, MCKEEFERY, Angela.

Company Number
SC653898
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
27 Causeyside Street, Paisley, PA1 1UL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRAY, Sheenagh Kirstin, MCKEEFERY, Angela
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATS EVENTS LIMITED

COATS EVENTS LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Paisley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COATS EVENTS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC653898

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

27 Causeyside Street Paisley, PA1 1UL,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Sept 23
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAY, Sheenagh Kirstin

Active
PaisleyPA1 1UL
Born December 1979
Director
Appointed 31 Dec 2025

MCKEEFERY, Angela

Active
PaisleyPA1 1UL
Born June 1962
Director
Appointed 31 Dec 2025

HILLIN, Matthew Macdonald

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Secretary
Appointed 07 Feb 2020
Resigned 14 Apr 2020

HENDERSON, Ian Hazlitt

Resigned
PaisleyPA1 3RX
Born August 1952
Director
Appointed 17 Feb 2020
Resigned 31 Dec 2025

HILLIN, Matthew Macdonald

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born October 1953
Director
Appointed 07 Feb 2020
Resigned 14 Apr 2020

MACDONALD, Kenneth William

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born February 1959
Director
Appointed 07 Feb 2020
Resigned 31 Mar 2023

Persons with significant control

1

PaisleyPA1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Incorporation Company
7 February 2020
NEWINCIncorporation