This company is commonly known as Checker Leather Limited. The company was founded 44 years ago and was given the registration number SC069706. The firm's registered office is in KILMARNOCK. You can find them at Unit 2 Western Road Industrial Estate, Crathie Road, Kilmarnock, Ayrshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | CHECKER LEATHER LIMITED |
---|---|---|
Company Number | : | SC069706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1979 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2 Western Road Industrial Estate, Crathie Road, Kilmarnock, Ayrshire, KA3 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU | Secretary | 14 July 2017 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU | Director | 01 January 2010 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU | Director | 15 December 2005 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU | Director | 14 July 2017 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU | Director | 14 July 2017 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU | Director | 14 July 2017 | Active |
Kenway Cottage, Kilmaurs, Kilmarnock, KA3 2PG | Secretary | - | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU | Director | 26 May 1992 | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU | Director | - | Active |
16 Holm Street, Stewarton, Kilmarnock, KA3 5HR | Director | - | Active |
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU | Director | - | Active |
Jonathan Harris | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 216, Main Street West, Markdale, Canada, N0C 1H0 |
Nature of control | : |
|
Mr Peter Wilson Pattison | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Unit 2, Western Road Industrial Estate, Kilmarnock, KA3 1LU |
Nature of control | : |
|
Ms Agnes Janet Pattison | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Unit 2, Western Road Industrial Estate, Kilmarnock, KA3 1LU |
Nature of control | : |
|
Mr Scott Forsyth Latimer | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Unit 2, Western Road Industrial Estate, Kilmarnock, KA3 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-10-05 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-01 | Resolution | Resolution. | Download |
2017-08-01 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.