Company NameBelting & Mechanical Leather Company Limited
DirectorChristopher Joseph Rossi
Company StatusActive
Company NumberSC015320
CategoryPrivate Limited Company
Incorporation Date12 November 1928(95 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Joseph Rossi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(88 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland
Director NameLily Mary Hilson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(60 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 February 2006)
RoleLeather Merchant
Correspondence Address1 1 Ladywood Moor Road
Milngavie
Glasgow
G62 8AT
Scotland
Director NameRonald Scott Hilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(60 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 June 2017)
RoleLeather Merchant
Country of ResidenceScotland
Correspondence AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland
Director NameWilliam John Hilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(60 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 June 2017)
RoleLeather Merchant
Country of ResidenceScotland
Correspondence AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland
Secretary NameLily Mary Hilson
NationalityBritish
StatusResigned
Appointed21 February 1989(60 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address1 1 Ladywood Moor Road
Milngavie
Glasgow
G62 8AT
Scotland
Director NameDonna Hilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(82 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland
Director NameShona Margaret Hilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(82 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland

Contact

Websitebeltingandmechanical.co.uk
Email address[email protected]
Telephone0141 9566577
Telephone regionGlasgow

Location

Registered AddressUnit 1
20 Cloberfield Road
Milngavie
Glasgow
G62 7LN
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

250 at £1Donna Marie Hilson
25.00%
Ordinary
250 at £1Ronald Scott Hilson
25.00%
Ordinary
250 at £1Shona Margaret Hilson
25.00%
Ordinary
250 at £1William John Hilson
25.00%
Ordinary

Financials

Year2014
Net Worth£499,739
Cash£256,023
Current Liabilities£80,249

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

13 June 2022Delivered on: 15 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 1988Delivered on: 25 November 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop premises unit 1, 16/20 cloberfield industrial estate, cloberfield road, milngavie.
Outstanding
25 May 1978Delivered on: 7 June 1978
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.
Outstanding

Filing History

16 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 February 2023Director's details changed for Mr Christopher Joseph Rossi on 20 July 2022 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 February 2023Satisfaction of charge SC0153200003 in full (1 page)
5 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 June 2022Registration of charge SC0153200003, created on 13 June 2022 (16 pages)
5 April 2022Withdrawal of a person with significant control statement on 5 April 2022 (2 pages)
5 April 2022Notification of Hchw Ltd as a person with significant control on 4 April 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
30 June 2017Appointment of Mr Christopher Joseph Rossi as a director on 30 June 2017 (2 pages)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Termination of appointment of William John Hilson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Donna Hilson as a director on 30 June 2017 (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Termination of appointment of Shona Margaret Hilson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Shona Margaret Hilson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Ronald Scott Hilson as a director on 30 June 2017 (1 page)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Termination of appointment of William John Hilson as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Christopher Joseph Rossi as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Ronald Scott Hilson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Donna Hilson as a director on 30 June 2017 (1 page)
10 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 March 2017Director's details changed for William John Hilson on 8 March 2017 (2 pages)
8 March 2017Director's details changed for William John Hilson on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Ronald Scott Hilson on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Ronald Scott Hilson on 8 March 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
7 March 2014Termination of appointment of Lily Hilson as a secretary (1 page)
7 March 2014Termination of appointment of Lily Hilson as a secretary (1 page)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 March 2012Appointment of Donna Hilson as a director (2 pages)
21 March 2012Appointment of Shona Margaret Hilson as a director (2 pages)
21 March 2012Appointment of Shona Margaret Hilson as a director (2 pages)
21 March 2012Appointment of Donna Hilson as a director (2 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ronald Scott Hilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for William John Hilson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ronald Scott Hilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for William John Hilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ronald Scott Hilson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for William John Hilson on 3 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2007Return made up to 15/02/07; full list of members (3 pages)
6 March 2007Return made up to 15/02/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (3 pages)
28 February 2006Return made up to 15/02/06; full list of members (3 pages)
9 February 2006Director resigned (2 pages)
9 February 2006Director resigned (2 pages)
22 February 2005Return made up to 15/02/05; full list of members (3 pages)
22 February 2005Return made up to 15/02/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 February 2004Return made up to 15/02/04; full list of members (8 pages)
19 February 2004Return made up to 15/02/04; full list of members (8 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 April 2003Return made up to 15/02/03; full list of members (8 pages)
3 April 2003Return made up to 15/02/03; full list of members (8 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 February 2002Return made up to 15/02/02; full list of members (8 pages)
15 February 2002Return made up to 15/02/02; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
22 February 2001Return made up to 15/02/01; full list of members (8 pages)
22 February 2001Return made up to 15/02/01; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 February 2000Return made up to 15/02/00; full list of members (8 pages)
18 February 2000Return made up to 15/02/00; full list of members (8 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 15/02/99; no change of members (4 pages)
8 March 1999Return made up to 15/02/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1998Return made up to 15/02/98; no change of members (4 pages)
6 May 1998Return made up to 15/02/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 April 1997Return made up to 15/02/97; full list of members (6 pages)
28 April 1997Return made up to 15/02/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)