BELTING & MECHANICAL LEATHER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELTING & MECHANICAL LEATHER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC015320

Incorporation date

12/11/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1,, 20 Cloberfield Road, Milngavie, Glasgow G62 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/02/2023
Director's details changed for Mr Christopher Joseph Rossi on 2022-07-20
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/02/2023
Satisfaction of charge SC0153200003 in full
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Registration of charge SC0153200003, created on 2022-06-13
dot icon05/04/2022
Notification of Hchw Ltd as a person with significant control on 2022-04-04
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/06/2017
Termination of appointment of Shona Margaret Hilson as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of William John Hilson as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Donna Hilson as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mr Christopher Joseph Rossi as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Ronald Scott Hilson as a director on 2017-06-30
dot icon30/06/2017
Satisfaction of charge 1 in full
dot icon30/06/2017
Satisfaction of charge 2 in full
dot icon10/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/03/2017
Director's details changed for William John Hilson on 2017-03-08
dot icon08/03/2017
Director's details changed for Ronald Scott Hilson on 2017-03-08
dot icon11/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Lily Hilson as a secretary
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/03/2012
Appointment of Shona Margaret Hilson as a director
dot icon21/03/2012
Appointment of Donna Hilson as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ronald Scott Hilson on 2010-03-03
dot icon03/03/2010
Director's details changed for William John Hilson on 2010-03-03
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon09/02/2006
Director resigned
dot icon22/02/2005
Return made up to 15/02/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/04/2003
Return made up to 15/02/03; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/02/2002
Return made up to 15/02/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/02/2001
Return made up to 15/02/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon18/02/2000
Return made up to 15/02/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/03/1999
Return made up to 15/02/99; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-09-30
dot icon06/05/1998
Return made up to 15/02/98; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/04/1997
Return made up to 15/02/97; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-09-30
dot icon21/02/1996
Return made up to 15/02/96; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-09-30
dot icon15/02/1995
Return made up to 15/02/95; full list of members
dot icon08/02/1994
Return made up to 15/02/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-09-30
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon23/02/1993
Return made up to 15/02/93; full list of members
dot icon08/04/1992
Return made up to 15/02/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-09-30
dot icon07/01/1992
Dec mort/charge 1032
dot icon26/04/1991
Accounts for a small company made up to 1990-09-30
dot icon12/04/1991
Return made up to 31/01/91; no change of members
dot icon06/03/1990
Return made up to 15/02/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-09-30
dot icon03/03/1989
Return made up to 21/02/89; full list of members
dot icon17/02/1989
Accounts for a small company made up to 1988-09-30
dot icon28/11/1988
Registered office changed on 28/11/88 from: 33 dalsholm avenue dalsholm industrial estate maryhill glasgow G20 0TS
dot icon25/11/1988
Partic of mort/charge 11891
dot icon29/02/1988
Return made up to 26/01/88; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-09-30
dot icon04/03/1987
Accounts for a small company made up to 1986-09-30
dot icon04/03/1987
Return made up to 26/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
251.60K
-
0.00
257.20K
-
2022
6
213.39K
-
0.00
332.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Joseph Rossi
Director
30/06/2017 - Present
9
Hilson, Donna
Director
01/03/2011 - 30/06/2017
-
Hilson, Shona Margaret
Director
01/03/2011 - 30/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELTING & MECHANICAL LEATHER COMPANY LIMITED

BELTING & MECHANICAL LEATHER COMPANY LIMITED is an(a) Active company incorporated on 12/11/1928 with the registered office located at Unit 1,, 20 Cloberfield Road, Milngavie, Glasgow G62 7LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELTING & MECHANICAL LEATHER COMPANY LIMITED?

toggle

BELTING & MECHANICAL LEATHER COMPANY LIMITED is currently Active. It was registered on 12/11/1928 .

Where is BELTING & MECHANICAL LEATHER COMPANY LIMITED located?

toggle

BELTING & MECHANICAL LEATHER COMPANY LIMITED is registered at Unit 1,, 20 Cloberfield Road, Milngavie, Glasgow G62 7LN.

What does BELTING & MECHANICAL LEATHER COMPANY LIMITED do?

toggle

BELTING & MECHANICAL LEATHER COMPANY LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for BELTING & MECHANICAL LEATHER COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.