SCOTTISH LEATHER GROUP OPERATIONS LIMITED

SCOTTISH LEATHER GROUP OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH LEATHER GROUP OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC015274
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    • Tanning and dressing of leather; dressing and dyeing of fur (15110) / Manufacturing

    Where is SCOTTISH LEATHER GROUP OPERATIONS LIMITED located?

    Registered Office Address
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGE OF WEIR LEATHER COMPANY LIMITEDNov 25, 1988Nov 25, 1988
    BRIDGE OF WEIR LEATHER COMPANY LIMITEDOct 03, 1928Oct 03, 1928

    What are the latest accounts for SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Ramsay Muirhead on Aug 12, 2024

    2 pagesCH01

    Appointment of Mr Andrew James Macfie Muirhead as a director on Jun 01, 2025

    2 pagesAP01

    Satisfaction of charge SC0152740002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Thomas Carnachan as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mrs Michelle Mcdonald as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Registration of charge SC0152740002, created on Oct 06, 2023

    7 pagesMR01

    Termination of appointment of Steven Simon Henning as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Milligan Archibald as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Steven Simon Henning as a director on Mar 23, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Termination of appointment of Iain Fleming Mcfadyen as a director on Oct 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Karen Sutherland Marshall as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Dugald Mactaggart as a director on Jun 22, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed bridge of weir leather company LIMITED\certificate issued on 20/11/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2020

    RES15

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Who are the officers of SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALK, Lesley Elizabeth
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    275952670001
    CARNACHAN, Michael Thomas
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish309512410001
    MCDONALD, Michelle
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish314210510001
    MUIRHEAD, Andrew James Macfie
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish326706720001
    MUIRHEAD, Nicholas Ramsay
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish200702740004
    ANDREW, Graham Kenneth
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    254889250001
    ARCHIBALD, David Milligan
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    190571190001
    HARWOOD, Christopher
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    153448530001
    LUNDIE, Ian Allison
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    176146680001
    MARSHALL, Margaret Karen Sutherland
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    British41838600002
    ROSS, Gordon
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Secretary
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    165900330001
    ROSS, Gordon
    18 Dallas Place
    KA10 6JE Troon
    Ayrshire
    Secretary
    18 Dallas Place
    KA10 6JE Troon
    Ayrshire
    British805170001
    ANDREW, Graham Kenneth
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish252060560001
    ARCHIBALD, David Milligan
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish203075730001
    BIRD, David
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish155271500001
    COOK, Simon
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish155266140002
    DAVIDSON, Douglas Charles
    Kirkholm 45 Leven Road
    Lundin Links
    KY8 6AJ Leven
    Fife
    Director
    Kirkholm 45 Leven Road
    Lundin Links
    KY8 6AJ Leven
    Fife
    United KingdomBritish1236220001
    DAVIDSON, Jamie Wilbur
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish106758590003
    FERGUS, John Graham
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    Director
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    British1205950001
    GRIER, Scott
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    Director
    Lagavulin
    15 Corsehill Drive
    KA23 9HU West Kilbride
    Ayrshire
    ScotlandBritish54091680003
    HENDERSON, John F
    19 Sunnyside Road
    PA2 6JN Paisley
    Renfrewshire
    Director
    19 Sunnyside Road
    PA2 6JN Paisley
    Renfrewshire
    British219480001
    HENDERSON, John F
    19 Sunnyside Road
    PA2 6JN Paisley
    Renfrewshire
    Director
    19 Sunnyside Road
    PA2 6JN Paisley
    Renfrewshire
    British219480001
    HENNING, Steven Simon
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    EnglandBritish224663260001
    KENNEDY, Patrick
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    3
    East Renfrewshire
    United Kingdom
    Director
    Violet Place
    Newton Mearns
    G77 6FQ Glasgow
    3
    East Renfrewshire
    United Kingdom
    United KingdomBritish133324240002
    LUNDIE, Ian Allison
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    ScotlandBritish37162090002
    MACTAGGART, Dugald
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    ScotlandBritish122048120005
    MARSHALL, Margaret Karen Sutherland
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish41838600002
    MCDONALD, Paul Wilfred
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    Director
    Baltic Works
    Kilbarchan Road
    PA11 3RH Bridge Of Weir
    Renfrewshire
    ScotlandBritish117445960002
    MCFADYEN, Iain Fleming
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    United KingdomBritish939390002
    MCGUIRE, Thomas
    18a Newark Drive
    Pollokshields
    G41 4QE Glasgow
    Director
    18a Newark Drive
    Pollokshields
    G41 4QE Glasgow
    British67406970003
    MUIRHEAD, Jonathan Andrew Macfie
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    Director
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    ScotlandBritish108782050001
    PERCIVAL, John
    April Cottage
    Kilbarchan
    Director
    April Cottage
    Kilbarchan
    British705740001
    ROSS, Gordon
    Wood Court
    KA10 6BB Troon
    19
    Ayrshire
    United Kingdom
    Director
    Wood Court
    KA10 6BB Troon
    19
    Ayrshire
    United Kingdom
    ScotlandBritish805170002

    Who are the persons with significant control of SCOTTISH LEATHER GROUP OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scotish Leather Group Limited
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    Apr 06, 2016
    Kilbarchan Road
    PA11 3RN Bridge Of Weir
    Locher House
    Renfrewshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration NumberSc042020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0