SCOTTISH TEXTILE AND LEATHER ASSOCIATION

Register to unlock more data on OkredoRegister

SCOTTISH TEXTILE AND LEATHER ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC319004

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Blue Square House, 272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon05/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Termination of appointment of James Dracup as a director on 2019-03-03
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/03/2019
Termination of appointment of Ian Leslie Mcleod as a director on 2018-05-31
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/10/2018
Appointment of Ms Jacqueline Margaret Love as a secretary on 2018-09-25
dot icon04/10/2018
Termination of appointment of David Breckenridge as a secretary on 2018-09-30
dot icon04/10/2018
Termination of appointment of Natasha Ann Marshall as a director on 2018-06-30
dot icon04/10/2018
Termination of appointment of Robert William Low as a director on 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Termination of appointment of Blair Alan Charles Macnaughton as a director on 2017-05-11
dot icon01/09/2017
Appointment of Mr James Dracup as a director on 2017-05-11
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon16/08/2016
Micro company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-20 no member list
dot icon21/04/2016
Appointment of Mr David Breckenridge as a secretary on 2015-10-30
dot icon21/04/2016
Termination of appointment of Peter Gerald Brooks as a secretary on 2015-10-30
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Appointment of Mr Nicholas Bannerman as a director
dot icon02/05/2014
Termination of appointment of James Sugden as a director
dot icon20/03/2014
Annual return made up to 2014-03-20 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 no member list
dot icon05/03/2013
Director's details changed for Mr William James Campbell Lang on 2013-02-22
dot icon05/03/2013
Termination of appointment of David Breckenridge as a director
dot icon16/10/2012
Memorandum and Articles of Association
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Certificate of change of name
dot icon16/10/2012
Change of name with request to seek comments from relevant body
dot icon16/10/2012
Resolutions
dot icon12/09/2012
Appointment of Mr Ian Leslie Mcleod as a director
dot icon04/09/2012
Registered office address changed from 5 Lethame Gardens Strathaven Lanarkshire ML10 6DF on 2012-09-04
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-20 no member list
dot icon16/02/2012
Appointment of Mr William James Campbell Lang as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Josephine Horn as a director
dot icon21/03/2011
Annual return made up to 2011-03-20 no member list
dot icon21/03/2011
Director's details changed for James Edward Sugden on 2010-07-01
dot icon28/02/2011
Termination of appointment of David Ogilvie as a director
dot icon28/02/2011
Director's details changed for David Breckenridge on 2011-02-28
dot icon25/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/06/2010
Termination of appointment of Ken Pasternak as a director
dot icon06/04/2010
Annual return made up to 2010-03-20 no member list
dot icon06/04/2010
Appointment of Mr David Buist Ogilvie as a director
dot icon06/04/2010
Appointment of Mrs Josephine Maris Horn as a director
dot icon06/04/2010
Appointment of Ms Natasha Ann Marshall as a director
dot icon06/04/2010
Appointment of Mr Ken Bech Pasternak as a director
dot icon04/01/2010
Termination of appointment of James Mcardle as a director
dot icon04/01/2010
Termination of appointment of Robert Martin as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 20/03/09
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/03/2008
Annual return made up to 20/03/08
dot icon13/03/2008
Director appointed james michael mcardle
dot icon13/03/2008
Director appointed blair alan charles macnaughton
dot icon31/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: 5 bank street coatbridge ML5 1AN
dot icon21/03/2007
Secretary resigned;director resigned
dot icon21/03/2007
Director resigned
dot icon20/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugden, James Edward
Director
20/03/2007 - 17/04/2014
11
STEPHEN MABBOTT LTD.
Nominee Director
20/03/2007 - 20/03/2007
6626
BRIAN REID LTD.
Nominee Director
20/03/2007 - 20/03/2007
6708
BRIAN REID LTD.
Nominee Secretary
20/03/2007 - 20/03/2007
6708
Macnaughton, Blair Alan Charles
Director
11/02/2008 - 11/05/2017
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH TEXTILE AND LEATHER ASSOCIATION

SCOTTISH TEXTILE AND LEATHER ASSOCIATION is an(a) Dissolved company incorporated on 20/03/2007 with the registered office located at Blue Square House, 272 Bath Street, Glasgow G2 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH TEXTILE AND LEATHER ASSOCIATION?

toggle

SCOTTISH TEXTILE AND LEATHER ASSOCIATION is currently Dissolved. It was registered on 20/03/2007 and dissolved on 05/01/2021.

Where is SCOTTISH TEXTILE AND LEATHER ASSOCIATION located?

toggle

SCOTTISH TEXTILE AND LEATHER ASSOCIATION is registered at Blue Square House, 272 Bath Street, Glasgow G2 4JR.

What does SCOTTISH TEXTILE AND LEATHER ASSOCIATION do?

toggle

SCOTTISH TEXTILE AND LEATHER ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for SCOTTISH TEXTILE AND LEATHER ASSOCIATION?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via compulsory strike-off.