Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director Name | Mr Iain Fleming McFadyen |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(75 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Director Name | Mr David Milligan Archibald |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Director Name | Mr Nicholas Ramsay Muirhead |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Secretary Name | Mrs Lesley Elizabeth Chalk |
---|---|
Status | Current |
Appointed | 29 October 2020(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Jonathan Andrew Macfie Muirhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(60 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 11 June 2016) |
Role | Leather Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | Mr John F Henderson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1991) |
Role | Leather Manufacturer |
Correspondence Address | 19 Sunnyside Road Paisley Renfrewshire PA2 6JN Scotland |
Director Name | John Percival |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 March 2000) |
Role | Leather Manufacturer |
Correspondence Address | April Cottage Kilbarchan |
Secretary Name | Mr Gordon Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dallas Place Troon Ayrshire KA10 6JE Scotland |
Secretary Name | Mrs Margaret Karen Sutherland Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(66 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Scott Grier |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(68 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | Mr Douglas Charles Davidson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkholm 45 Leven Road Lundin Links Leven Fife KY8 6AJ Scotland |
Director Name | Thomas McGuire |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 18a Newark Drive Pollokshields Glasgow G41 4QE Scotland |
Director Name | Mr John F Henderson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 19 Sunnyside Road Paisley Renfrewshire PA2 6JN Scotland |
Director Name | Mr Gordon Ross |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(72 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Wood Court Troon Ayrshire KA10 6BB Scotland |
Director Name | Mr Iain Fleming McFadyen |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(75 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Director Name | Mrs Margaret Karen Sutherland Marshall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(75 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Jamie Wilbur Davidson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(76 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Patrick Kennedy |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(80 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Violet Place Newton Mearns Glasgow East Renfrewshire G77 6FQ Scotland |
Secretary Name | Mr Christopher Harwood |
---|---|
Status | Resigned |
Appointed | 22 June 2010(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr David Bird |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(82 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 2018) |
Role | Quality Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Simon Cook |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(82 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 October 2020) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Secretary Name | Mr Gordon Ross |
---|---|
Status | Resigned |
Appointed | 01 January 2012(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Secretary Name | Mr Ian Allison Lundie |
---|---|
Status | Resigned |
Appointed | 08 February 2013(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Paul Wilfred McDonald |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(84 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Secretary Name | Mr David Milligan Archibald |
---|---|
Status | Resigned |
Appointed | 20 August 2014(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Graham Kenneth Andrew |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(90 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Secretary Name | Mr Graham Kenneth Andrew |
---|---|
Status | Resigned |
Appointed | 01 February 2019(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RN Scotland |
Website | bowleather.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 612132 |
Telephone region | Johnstone |
Registered Address | Baltic Works Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3RH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
155k at £1 | Scottish Leather Group LTD 100.00% Ordinary |
---|---|
2 at £1 | Bailford Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,002,000 |
Gross Profit | £6,994,000 |
Net Worth | £26,684,000 |
Cash | £5,442,000 |
Current Liabilities | £11,167,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2023 (1 month, 3 weeks from now) |
1 September 1988 | Delivered 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 |
---|
4 November 2021 | Full accounts made up to 31 March 2021 (29 pages) |
---|---|
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
20 November 2020 | Company name changed bridge of weir leather company LIMITED\certificate issued on 20/11/20
|
20 November 2020 | Resolutions
|
11 November 2020 | Full accounts made up to 31 March 2020 (28 pages) |
29 October 2020 | Termination of appointment of Graham Kenneth Andrew as a director on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Jamie Wilbur Davidson as a director on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Simon Cook as a director on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Graham Kenneth Andrew as a secretary on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Mrs Lesley Elizabeth Chalk as a secretary on 29 October 2020 (2 pages) |
29 October 2020 | Appointment of Mr Nicholas Ramsay Muirhead as a director on 29 October 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Ian Allison Lundie as a director on 20 November 2019 (1 page) |
18 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
21 October 2019 | Appointment of Mr Dugald Mactaggart as a director on 2 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of David Milligan Archibald as a secretary on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Graham Kenneth Andrew as a secretary on 1 February 2019 (2 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (28 pages) |
1 November 2018 | Appointment of Mr Graham Kenneth Andrew as a director on 29 October 2018 (2 pages) |
25 September 2018 | Termination of appointment of Paul Wilfred Mcdonald as a director on 31 August 2018 (1 page) |
25 September 2018 | Termination of appointment of David Bird as a director on 16 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
13 June 2016 | Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 11 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 11 June 2016 (1 page) |
30 November 2015 | Appointment of Mr David Milligan Archibald as a director on 1 September 2015 (2 pages) |
30 November 2015 | Appointment of Mr David Milligan Archibald as a director on 1 September 2015 (2 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Paul Wilfred Mcdonald on 1 November 2014 (2 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 September 2014 | Appointment of Mr David Milligan Archibald as a secretary on 20 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Ian Allison Lundie as a secretary on 20 August 2014 (1 page) |
1 September 2014 | Appointment of Mr David Milligan Archibald as a secretary on 20 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Ian Allison Lundie as a secretary on 20 August 2014 (1 page) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Paul Wilfred Mcdonald on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Cook on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Ian Allison Lundie on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Iain Fleming Mcfadyen on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr David Bird on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mrs Margaret Karen Sutherland Marshall on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Jamie Wilbur Davidson on 21 July 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Ian Lundie on 21 July 2014 (1 page) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Paul Wilfred Mcdonald on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Cook on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Ian Allison Lundie on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Iain Fleming Mcfadyen on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mrs Margaret Karen Sutherland Marshall on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr David Bird on 21 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Jamie Wilbur Davidson on 21 July 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Ian Lundie on 21 July 2014 (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 July 2013 | Appointment of Mr Paul Wilfred Mcdonald as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Wilfred Mcdonald as a director (2 pages) |
16 May 2013 | Termination of appointment of Patrick Kennedy as a director (1 page) |
16 May 2013 | Termination of appointment of Patrick Kennedy as a director (1 page) |
26 February 2013 | Appointment of Mr Ian Lundie as a secretary (1 page) |
26 February 2013 | Appointment of Mr Ian Allison Lundie as a director (2 pages) |
26 February 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
26 February 2013 | Termination of appointment of Gordon Ross as a secretary (1 page) |
26 February 2013 | Appointment of Mr Ian Lundie as a secretary (1 page) |
26 February 2013 | Appointment of Mr Ian Allison Lundie as a director (2 pages) |
26 February 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
26 February 2013 | Termination of appointment of Gordon Ross as a secretary (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
27 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages) |
13 January 2012 | Appointment of Mr Gordon Ross as a secretary (1 page) |
13 January 2012 | Termination of appointment of Christopher Harwood as a secretary (1 page) |
13 January 2012 | Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages) |
13 January 2012 | Appointment of Mr Gordon Ross as a secretary (1 page) |
13 January 2012 | Termination of appointment of Christopher Harwood as a secretary (1 page) |
24 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
29 October 2010 | Appointment of Mr David Bird as a director (2 pages) |
29 October 2010 | Appointment of Mr David Bird as a director (2 pages) |
28 October 2010 | Appointment of Mr Simon Cook as a director (2 pages) |
28 October 2010 | Appointment of Mr Simon Cook as a director (2 pages) |
21 October 2010 | Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Patrick Kennedy on 1 October 2010 (2 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Mr Patrick Kennedy on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Jamie Wilbur Davidson on 21 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Margaret Karen Sutherland Marshall on 22 June 2010 (1 page) |
16 August 2010 | Appointment of Mr Christopher Harwood as a secretary (1 page) |
16 August 2010 | Termination of appointment of Margaret Marshall as a secretary (1 page) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Mr Patrick Kennedy on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Jamie Wilbur Davidson on 21 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Margaret Karen Sutherland Marshall on 22 June 2010 (1 page) |
16 August 2010 | Appointment of Mr Christopher Harwood as a secretary (1 page) |
16 August 2010 | Termination of appointment of Margaret Marshall as a secretary (1 page) |
31 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
30 July 2009 | Appointment terminated director john henderson (1 page) |
30 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
30 July 2009 | Appointment terminated director john henderson (1 page) |
16 February 2009 | Director appointed mr patrick kennedy (1 page) |
16 February 2009 | Director appointed mr patrick kennedy (1 page) |
9 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
4 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members
|
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: clydesdale works millbrae bridge of weir renfrewshire PA11 3LF (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: clydesdale works millbrae bridge of weir renfrewshire PA11 3LF (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
1 August 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
6 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
8 August 1996 | Return made up to 21/07/96; full list of members
|
8 August 1996 | Return made up to 21/07/96; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
11 January 1993 | Dec mort/charge release * (2 pages) |
11 January 1993 | Dec mort/charge release * (2 pages) |
8 December 1988 | Memorandum and Articles of Association (12 pages) |
8 December 1988 | Memorandum and Articles of Association (12 pages) |
24 November 1988 | Company name changed bridge of weir leather company l imited\certificate issued on 25/11/88 (2 pages) |
24 November 1988 | Company name changed bridge of weir leather company l imited\certificate issued on 25/11/88 (2 pages) |
9 September 1988 | Partic of mort/charge 9043 (3 pages) |
9 September 1988 | Partic of mort/charge 9043 (3 pages) |
3 October 1928 | Incorporation (21 pages) |
3 October 1928 | Incorporation (21 pages) |