SCOTTISH LEATHER GROUP OPERATIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mr Nicholas Ramsay Muirhead on 2024-08-12

View Document

05/06/255 June 2025 Appointment of Mr Andrew James Macfie Muirhead as a director on 2025-06-01

View Document

06/12/246 December 2024 Satisfaction of charge SC0152740002 in full

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Michael Thomas Carnachan as a director on 2024-04-01

View Document

18/04/2418 April 2024 Appointment of Mrs Michelle Mcdonald as a director on 2024-04-01

View Document

10/11/2310 November 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Registration of charge SC0152740002, created on 2023-10-06

View Document

12/09/2312 September 2023 Termination of appointment of Steven Simon Henning as a director on 2023-08-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of David Milligan Archibald as a director on 2023-03-31

View Document

23/03/2323 March 2023 Appointment of Mr Steven Simon Henning as a director on 2023-03-23

View Document

02/11/222 November 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Iain Fleming Mcfadyen as a director on 2022-10-01

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LUNDIE

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DUGALD MACTAGGART

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR GRAHAM KENNETH ANDREW

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ARCHIBALD

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR GRAHAM KENNETH ANDREW

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONALD

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUIRHEAD

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR DAVID MILLIGAN ARCHIBALD

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILFRED MCDONALD / 01/11/2014

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR DAVID MILLIGAN ARCHIBALD

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY IAN LUNDIE

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILBUR DAVIDSON / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALLISON LUNDIE / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KAREN SUTHERLAND MARSHALL / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILFRED MCDONALD / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FLEMING MCFADYEN / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW MACFIE MUIRHEAD / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRD / 21/07/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LUNDIE / 21/07/2014

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOK / 21/07/2014

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PAUL WILFRED MCDONALD

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEDY

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR IAN ALLISON LUNDIE

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR IAN LUNDIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY GORDON ROSS

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/08/1227 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARWOOD

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS / 17/11/2011

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR GORDON ROSS

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR DAVID BIRD

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR SIMON COOK

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KENNEDY / 01/10/2010

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR CHRISTOPHER HARWOOD

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILBUR DAVIDSON / 21/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KENNEDY / 21/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET KAREN SUTHERLAND MARSHALL / 22/06/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET MARSHALL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR PATRICK KENNEDY

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DEC MORT/CHARGE *****

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: CLYDESDALE WORKS MILLBRAE BRIDGE OF WEIR RENFREWSHIRE PA11 3LF

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DEC MORT/CHARGE RELEASE *****

View Document

09/01/939 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 AUDITOR'S RESIGNATION

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED BRIDGE OF WEIR LEATHER COMPANY L IMITED CERTIFICATE ISSUED ON 25/11/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/09/889 September 1988 PARTIC OF MORT/CHARGE 9043

View Document

01/02/881 February 1988 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

03/10/283 October 1928 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company