Bridge Of Weir
Renfrewshire
PA11 3RL
Scotland
Director Name | Mr David Milligan Archibald |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Iain Fleming McFadyen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 01 October 2022) |
Role | Leather Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(52 years, 7 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 | John Christopher Wade |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Edward George Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 6 Belmont Road Kilmacolm Renfrewshire PA13 4LZ Scotland |
Director Name | Mr James Blain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(59 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 June 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Scott Grier |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(60 years, 6 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 John F Henderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 December 2008) |
Role | Leather Manufacturer |
Correspondence Address | 19 Sunnyside Road Paisley Renfrewshire PA2 6JN Scotland |
Secretary Name | Mr Gordon Ross |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(65 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dallas Place Troon Ayrshire KA10 6JE Scotland |
Secretary Name | Mr Gordon Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(65 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dallas Place Troon Ayrshire KA10 6JE Scotland |
Director Name | Mr Gordon Ross |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(66 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Wood Court Troon Ayrshire KA10 6BB Scotland |
Secretary Name | Colin Andrew Buttar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 111 Castle Gardens Paisley Renfrewshire PA2 9RA Scotland |
Director Name | Mr Jonathan Andrew Macfie Muirhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 June 2016) |
Role | Leather Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Thomas McGuire |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(67 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 18a Newark Drive Pollokshields Glasgow G41 4QE Scotland |
Director Name | Mr William Riddell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mrs Margaret Karen Sutherland Marshall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(71 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Secretary Name | Mr Steven Andrew Ireland |
---|---|
Status | Resigned |
Appointed | 01 July 2010(73 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Quality Director David Bird |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2017) |
Role | Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Steven Andrew Ireland |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(75 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Ian Allison Lundie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(76 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Hugh Gilmour |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Nicholas Ramsay Muirhead |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(78 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Gareth William Scott |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Paul Wilfred McDonald |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Locher House Kilbarchan Road Bridge Of Weir PA11 3RN Scotland |
Website | nctleather.co.uk/nct/nct_home.aspx |
---|
Registered Address | Locher Works Bridge Of Weir Renfrewshire PA11 3RL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Bishopton, Bridge of Weir & Langbank |
Year | 2013 |
---|---|
Turnover | £47,895,000 |
Gross Profit | £4,271,000 |
Net Worth | £8,090,000 |
Cash | £608,000 |
Current Liabilities | £4,924,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (8 months from now) |
16 November 1989 | Delivered on: 29 November 1989 Satisfied on: 17 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at locher works, bridge of weir, renfrewshire. Fully Satisfied |
---|---|
30 June 1988 | Delivered on: 13 July 1988 Satisfied on: 17 May 2012 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 |
11 November 2020 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
29 October 2020 | Termination of appointment of Steven Andrew Ireland as a director on 27 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Gareth William Scott as a director on 27 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Paul Wilfred Mcdonald as a director on 21 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Steven Andrew Ireland as a secretary on 27 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Margaret Karen Sutherland Marshall as a director on 21 October 2020 (1 page) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 December 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 (24 pages) |
11 October 2019 | Appointment of Mr Dugald Mactaggart as a director on 2 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
14 September 2018 | Appointment of Mr Paul Wilfred Mcdonald as a director on 1 September 2018 (2 pages) |
12 September 2018 | Termination of appointment of Nicholas Ramsay Muirhead as a director on 1 September 2018 (1 page) |
7 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Gareth William Scott as a director on 1 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Gareth William Scott as a director on 1 September 2017 (2 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of David Bird as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of David Bird as a director on 30 June 2017 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
20 June 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
13 June 2016 | Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 13 June 2016
|
13 June 2016 | Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 13 June 2016
|
29 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 September 2015 | Appointment of Mr Nickolas Ramsay Muirhead as a director on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Nickolas Ramsay Muirhead on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Nickolas Ramsay Muirhead as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Nickolas Ramsay Muirhead as a director on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Nickolas Ramsay Muirhead on 1 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Nickolas Ramsay Muirhead on 1 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 August 2015 | Termination of appointment of Hugh Gilmour as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Hugh Gilmour as a director on 31 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Blain as a director on 25 June 2015 (1 page) |
1 July 2015 | Termination of appointment of James Blain as a director on 25 June 2015 (1 page) |
6 May 2015 | Termination of appointment of William Riddell as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of William Riddell as a director on 31 March 2015 (1 page) |
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) |
6 August 2014 | Director's details changed for William Riddell on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for William Riddell on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Margaret Karen Sutherland Marshall on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Margaret Karen Sutherland Marshall on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr James Blain on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr James Blain on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for William Riddell on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Margaret Karen Sutherland Marshall on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr James Blain on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 March 2014 | Appointment of Mr Hugh Gilmour as a director (2 pages) |
6 March 2014 | Appointment of Mr Hugh Gilmour as a director (2 pages) |
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) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 March 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
4 March 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
26 February 2013 | Appointment of Mr Ian Allison Lundie as a director (2 pages) |
26 February 2013 | Appointment of Mr Ian Allison Lundie as a director (2 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
16 March 2012 | Appointment of Mr Steven Andrew Ireland as a director (2 pages) |
16 March 2012 | Appointment of Mr Steven Andrew Ireland as a director (2 pages) |
13 January 2012 | Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages) |
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) |
4 August 2011 | Appointment of Quality Director David Bird as a director (2 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Appointment of Quality Director David Bird as a director (2 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for James Blain on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for James Blain on 19 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Appointment of Mr Steven Andrew Ireland as a secretary (1 page) |
12 July 2010 | Termination of appointment of Gordon Ross as a secretary (1 page) |
12 July 2010 | Appointment of Mr Steven Andrew Ireland as a secretary (1 page) |
12 July 2010 | Termination of appointment of Gordon Ross 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) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
23 December 2008 | Appointment terminated director john henderson (1 page) |
23 December 2008 | Appointment terminated director john henderson (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) |
21 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
19 June 2008 | Director appointed mrs margaret karen sutherland marshall (1 page) |
19 June 2008 | Director appointed mrs margaret karen sutherland marshall (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 August 2007 | Return made up to 19/07/07; no change of members (9 pages) |
15 August 2007 | Return made up to 19/07/07; no change of members (9 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 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) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
3 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary 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) |
23 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members
|
21 August 2002 | Return made up to 19/07/02; full list of members
|
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
3 July 2002 | New secretary appointed (3 pages) |
3 July 2002 | New secretary appointed (3 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
28 December 2000 | Memorandum and Articles of Association (11 pages) |
28 December 2000 | Memorandum and Articles of Association (11 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members
|
24 July 2000 | Return made up to 19/07/00; full list of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: locherfield bridge of weir renfrewshire PA11 3RL (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: locherfield bridge of weir renfrewshire PA11 3RL (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
29 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
29 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
7 April 1993 | Company name changed national chrome tanning company LIMITED\certificate issued on 08/04/93 (2 pages) |
7 April 1993 | Company name changed national chrome tanning company LIMITED\certificate issued on 08/04/93 (2 pages) |
6 June 1986 | Company name changed national chrome tanning company (1936) LIMITED\certificate issued on 06/06/86 (2 pages) |
6 June 1986 | Company name changed national chrome tanning company (1936) LIMITED\certificate issued on 06/06/86 (2 pages) |
13 December 1936 | Certificate of incorporation (1 page) |
13 December 1936 | Certificate of incorporation (1 page) |