Company NameScottish Leather Group Operations Limited
Company StatusActive
Company NumberSC015274
CategoryPrivate Limited Company
Incorporation Date3 October 1928(95 years, 7 months ago)
Previous NameBridge Of Weir Leather Company Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Nicholas Ramsay Muirhead
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Secretary NameMrs Lesley Elizabeth Chalk
StatusCurrent
Appointed29 October 2020(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Michael Thomas Carnachan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(95 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMrs Michelle McDonald
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(95 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(60 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1997)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameMr John F Henderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(60 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1991)
RoleLeather Manufacturer
Correspondence Address19 Sunnyside Road
Paisley
Renfrewshire
PA2 6JN
Scotland
Director NameJohn Percival
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(60 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 March 2000)
RoleLeather Manufacturer
Correspondence AddressApril Cottage
Kilbarchan
Director NameMr Jonathan Andrew Macfie Muirhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(60 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 11 June 2016)
RoleLeather Manufacturer
Country of ResidenceScotland
Correspondence AddressLocher House Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RN
Scotland
Secretary NameMr Gordon Ross
NationalityBritish
StatusResigned
Appointed21 July 1989(60 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dallas Place
Troon
Ayrshire
KA10 6JE
Scotland
Secretary NameMrs Margaret Karen Sutherland Marshall
NationalityBritish
StatusResigned
Appointed01 February 1995(66 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Scott Grier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(68 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLagavulin
15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameMr Douglas Charles Davidson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkholm 45 Leven Road
Lundin Links
Leven
Fife
KY8 6AJ
Scotland
Director NameThomas McGuire
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(71 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address18a Newark Drive
Pollokshields
Glasgow
G41 4QE
Scotland
Director NameMr Gordon Ross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(72 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wood Court
Troon
Ayrshire
KA10 6BB
Scotland
Director NameMr Iain Fleming McFadyen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(75 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocher House Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RN
Scotland
Director NameMrs Margaret Karen Sutherland Marshall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(75 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameJamie Wilbur Davidson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(76 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Patrick Kennedy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(80 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Violet Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6FQ
Scotland
Secretary NameMr Christopher Harwood
StatusResigned
Appointed22 June 2010(81 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr David Bird
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(82 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 2018)
RoleQuality Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Simon Cook
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(82 years after company formation)
Appointment Duration10 years, 1 month (resigned 29 October 2020)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Secretary NameMr Gordon Ross
StatusResigned
Appointed01 January 2012(83 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(84 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLocher House Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RN
Scotland
Secretary NameMr Ian Allison Lundie
StatusResigned
Appointed08 February 2013(84 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Paul Wilfred McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(84 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Secretary NameMr David Milligan Archibald
StatusResigned
Appointed20 August 2014(85 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr David Milligan Archibald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(86 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Graham Kenneth Andrew
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(90 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Secretary NameMr Graham Kenneth Andrew
StatusResigned
Appointed01 February 2019(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(90 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLocher House Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RN
Scotland
Director NameMr Steven Simon Henning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(94 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland

Contact

Websitebowleather.co.uk
Email address[email protected]
Telephone01505 612132
Telephone regionJohnstone

Location

Registered AddressBaltic Works
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

155k at £1Scottish Leather Group LTD
100.00%
Ordinary
2 at £1Bailford Trustees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£65,002,000
Gross Profit£6,994,000
Net Worth£26,684,000
Cash£5,442,000
Current Liabilities£11,167,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

1 September 1988Delivered on: 9 September 1988
Satisfied on: 21 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 November 2020Company name changed bridge of weir leather company LIMITED\certificate issued on 20/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
20 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-12
(1 page)
11 November 2020Full accounts made up to 31 March 2020 (28 pages)
29 October 2020Appointment of Mr Nicholas Ramsay Muirhead as a director on 29 October 2020 (2 pages)
29 October 2020Termination of appointment of Jamie Wilbur Davidson as a director on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Graham Kenneth Andrew as a secretary on 29 October 2020 (1 page)
29 October 2020Appointment of Mrs Lesley Elizabeth Chalk as a secretary on 29 October 2020 (2 pages)
29 October 2020Termination of appointment of Simon Cook as a director on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Graham Kenneth Andrew as a director on 29 October 2020 (1 page)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Ian Allison Lundie as a director on 20 November 2019 (1 page)
18 November 2019Full accounts made up to 31 March 2019 (27 pages)
21 October 2019Appointment of Mr Dugald Mactaggart as a director on 2 September 2019 (2 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 February 2019Termination of appointment of David Milligan Archibald as a secretary on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Graham Kenneth Andrew as a secretary on 1 February 2019 (2 pages)
20 November 2018Full accounts made up to 31 March 2018 (28 pages)
1 November 2018Appointment of Mr Graham Kenneth Andrew as a director on 29 October 2018 (2 pages)
25 September 2018Termination of appointment of Paul Wilfred Mcdonald as a director on 31 August 2018 (1 page)
25 September 2018Termination of appointment of David Bird as a director on 16 August 2018 (1 page)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 March 2017 (27 pages)
14 November 2017Full accounts made up to 31 March 2017 (27 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 October 2016Full accounts made up to 31 March 2016 (30 pages)
31 October 2016Full accounts made up to 31 March 2016 (30 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
13 June 2016Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 11 June 2016 (1 page)
13 June 2016Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 11 June 2016 (1 page)
30 November 2015Appointment of Mr David Milligan Archibald as a director on 1 September 2015 (2 pages)
30 November 2015Appointment of Mr David Milligan Archibald as a director on 1 September 2015 (2 pages)
29 October 2015Full accounts made up to 31 March 2015 (19 pages)
29 October 2015Full accounts made up to 31 March 2015 (19 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 155,000
(8 pages)
11 August 2015Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages)
11 August 2015Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 155,000
(8 pages)
11 August 2015Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
1 September 2014Appointment of Mr David Milligan Archibald as a secretary on 20 August 2014 (2 pages)
1 September 2014Appointment of Mr David Milligan Archibald as a secretary on 20 August 2014 (2 pages)
1 September 2014Termination of appointment of Ian Allison Lundie as a secretary on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Ian Allison Lundie as a secretary on 20 August 2014 (1 page)
4 August 2014Secretary's details changed for Mr Ian Lundie on 21 July 2014 (1 page)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 155,000
(8 pages)
4 August 2014Director's details changed for Mr Iain Fleming Mcfadyen on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Jamie Wilbur Davidson on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Jamie Wilbur Davidson on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mrs Margaret Karen Sutherland Marshall on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Cook on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 21 July 2014 (2 pages)
4 August 2014Secretary's details changed for Mr Ian Lundie on 21 July 2014 (1 page)
4 August 2014Director's details changed for Mr Ian Allison Lundie on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Wilfred Mcdonald on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Cook on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Iain Fleming Mcfadyen on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Wilfred Mcdonald on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr David Bird on 21 July 2014 (2 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 155,000
(8 pages)
4 August 2014Director's details changed for Mrs Margaret Karen Sutherland Marshall on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Ian Allison Lundie on 21 July 2014 (2 pages)
4 August 2014Director's details changed for Mr David Bird on 21 July 2014 (2 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
1 July 2013Appointment of Mr Paul Wilfred Mcdonald as a director (2 pages)
1 July 2013Appointment of Mr Paul Wilfred Mcdonald as a director (2 pages)
16 May 2013Termination of appointment of Patrick Kennedy as a director (1 page)
16 May 2013Termination of appointment of Patrick Kennedy as a director (1 page)
26 February 2013Termination of appointment of Gordon Ross as a director (1 page)
26 February 2013Termination of appointment of Gordon Ross as a director (1 page)
26 February 2013Appointment of Mr Ian Allison Lundie as a director (2 pages)
26 February 2013Appointment of Mr Ian Lundie as a secretary (1 page)
26 February 2013Termination of appointment of Gordon Ross as a secretary (1 page)
26 February 2013Appointment of Mr Ian Allison Lundie as a director (2 pages)
26 February 2013Termination of appointment of Gordon Ross as a secretary (1 page)
26 February 2013Appointment of Mr Ian Lundie as a secretary (1 page)
6 December 2012Full accounts made up to 31 March 2012 (24 pages)
6 December 2012Full accounts made up to 31 March 2012 (24 pages)
27 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (10 pages)
27 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (10 pages)
13 January 2012Appointment of Mr Gordon Ross as a secretary (1 page)
13 January 2012Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages)
13 January 2012Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages)
13 January 2012Termination of appointment of Christopher Harwood as a secretary (1 page)
13 January 2012Termination of appointment of Christopher Harwood as a secretary (1 page)
13 January 2012Appointment of Mr Gordon Ross as a secretary (1 page)
24 October 2011Full accounts made up to 31 March 2011 (25 pages)
24 October 2011Full accounts made up to 31 March 2011 (25 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
29 October 2010Appointment of Mr David Bird as a director (2 pages)
29 October 2010Appointment of Mr David Bird as a director (2 pages)
28 October 2010Appointment of Mr Simon Cook as a director (2 pages)
28 October 2010Appointment of Mr Simon Cook as a director (2 pages)
21 October 2010Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages)
15 October 2010Full accounts made up to 31 March 2010 (27 pages)
15 October 2010Full accounts made up to 31 March 2010 (27 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Jamie Wilbur Davidson on 21 July 2010 (2 pages)
16 August 2010Termination of appointment of Margaret Marshall as a secretary (1 page)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
16 August 2010Secretary's details changed for Mrs Margaret Karen Sutherland Marshall on 22 June 2010 (1 page)
16 August 2010Director's details changed for Jamie Wilbur Davidson on 21 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Patrick Kennedy on 21 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Margaret Karen Sutherland Marshall on 22 June 2010 (1 page)
16 August 2010Director's details changed for Mr Patrick Kennedy on 21 July 2010 (2 pages)
16 August 2010Appointment of Mr Christopher Harwood as a secretary (1 page)
16 August 2010Termination of appointment of Margaret Marshall as a secretary (1 page)
16 August 2010Appointment of Mr Christopher Harwood as a secretary (1 page)
31 October 2009Full accounts made up to 31 March 2009 (25 pages)
31 October 2009Full accounts made up to 31 March 2009 (25 pages)
30 July 2009Appointment terminated director john henderson (1 page)
30 July 2009Return made up to 21/07/09; full list of members (5 pages)
30 July 2009Appointment terminated director john henderson (1 page)
30 July 2009Return made up to 21/07/09; full list of members (5 pages)
16 February 2009Director appointed mr patrick kennedy (1 page)
16 February 2009Director appointed mr patrick kennedy (1 page)
9 October 2008Full accounts made up to 31 March 2008 (23 pages)
9 October 2008Full accounts made up to 31 March 2008 (23 pages)
28 July 2008Return made up to 21/07/08; full list of members (5 pages)
28 July 2008Return made up to 21/07/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 March 2007 (23 pages)
29 October 2007Full accounts made up to 31 March 2007 (23 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 21/07/07; full list of members (3 pages)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
4 August 2005New director appointed (1 page)
4 August 2005Return made up to 21/07/05; full list of members (8 pages)
4 August 2005Return made up to 21/07/05; full list of members (8 pages)
4 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
12 August 2004Return made up to 21/07/04; full list of members (9 pages)
12 August 2004Return made up to 21/07/04; full list of members (9 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
25 October 2003Full accounts made up to 31 March 2003 (16 pages)
30 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
29 July 2002Return made up to 21/07/02; full list of members (8 pages)
29 July 2002Return made up to 21/07/02; full list of members (8 pages)
21 May 2002Registered office changed on 21/05/02 from: clydesdale works millbrae bridge of weir renfrewshire PA11 3LF (1 page)
21 May 2002Registered office changed on 21/05/02 from: clydesdale works millbrae bridge of weir renfrewshire PA11 3LF (1 page)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (16 pages)
27 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 31 March 1999 (17 pages)
4 October 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Return made up to 21/07/99; no change of members (4 pages)
27 July 1999Return made up to 21/07/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (17 pages)
6 October 1998Full accounts made up to 31 March 1998 (17 pages)
6 August 1998Return made up to 21/07/98; full list of members (6 pages)
6 August 1998Return made up to 21/07/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (17 pages)
3 October 1997Full accounts made up to 31 March 1997 (17 pages)
8 August 1997Return made up to 21/07/97; full list of members (6 pages)
8 August 1997Return made up to 21/07/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (17 pages)
2 October 1996Full accounts made up to 31 March 1996 (17 pages)
8 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 1996Full accounts made up to 31 March 1995 (17 pages)
15 January 1996Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
11 January 1993Dec mort/charge release * (2 pages)
11 January 1993Dec mort/charge release * (2 pages)
8 December 1988Memorandum and Articles of Association (12 pages)
8 December 1988Memorandum and Articles of Association (12 pages)
24 November 1988Company name changed bridge of weir leather company l imited\certificate issued on 25/11/88 (2 pages)
24 November 1988Company name changed bridge of weir leather company l imited\certificate issued on 25/11/88 (2 pages)
9 September 1988Partic of mort/charge 9043 (3 pages)
9 September 1988Partic of mort/charge 9043 (3 pages)
3 October 1928Incorporation (21 pages)
3 October 1928Incorporation (21 pages)