Company NameLeathermaster (UK) Limited
Company StatusLiquidation
Company NumberSC034363
CategoryPrivate Limited Company
Incorporation Date10 September 1959(64 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr John Richard Phillips
NationalityBritish
StatusCurrent
Appointed31 March 1995(35 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameEdith Margaret Robertson
NationalityBritish
StatusResigned
Appointed30 June 1988(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 1991)
RoleCompany Director
Correspondence Address9 Uist Place
Perth
Perthshire
PH1 3BY
Scotland
Director NameDavid Herries Elliot Forbes
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressRose Cottage
Cusworth Village
Doncaster
Director NameDavid Herries Elliot Forbes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressAshleigh 132 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8DB
Director NamePhilip Austin Lafferty
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressBraehead Newton Of Pitcairn
Dunning
Perth
PH2 0SL
Scotland
Secretary NameDavid Herries Elliot Forbes
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressRose Cottage
Cusworth Village
Doncaster
Director NameJonathan Guy Lawrence
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressCharnwood House 56 Hale Road
Hale
Altrincham
Cheshire
WA15 9HR
Secretary NameDavid Boothman
NationalityBritish
StatusResigned
Appointed18 April 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address104 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Director NameJonathan Young
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1994)
RoleCommercial Manager
Correspondence Address61 Wilson Street
Perth
PH2 0EY
Scotland
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed25 October 1994(35 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG

Location

Registered AddressMorris Rowland
7 Melville Crescent
Edinburgh
EH3 7NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 April 1995 (28 years, 5 months ago)
Next Accounts Due28 February 1997 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due24 September 2016 (overdue)

Filing History

6 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
6 January 1998Notice of ceasing to act as receiver or manager (3 pages)
7 March 1997Receiver/Manager's abstract of receipts and payments (2 pages)
7 May 1996Director resigned (1 page)
23 April 1996Notice of receiver's report (15 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 February 1996Notice of the appointment of receiver by a holder of a floating charge (2 pages)
14 December 1995Appointment of a provisional liquidator (2 pages)
27 October 1993Accounts for a small company made up to 30 April 1993 (5 pages)
19 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
10 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 1992Partic of mort/charge * (3 pages)
23 April 1991Accounts for a small company made up to 30 April 1990 (5 pages)
28 March 1990Return made up to 30/09/88; full list of members (6 pages)
28 March 1990Accounts for a small company made up to 30 April 1989 (5 pages)