UKBizDB.co.uk

CHECKER LEATHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU

Secretary14 July 2017Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU

Director01 January 2010Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU

Director15 December 2005Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU

Director14 July 2017Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU

Director14 July 2017Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, KA3 1LU

Director14 July 2017Active
Kenway Cottage, Kilmaurs, Kilmarnock, KA3 2PG

Secretary-Active
Unit 2, Western Road Industrial Estate, Crathie Road, Kilmarnock, Uk, KA3 1LU

Director26 May 1992Active
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

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Mortgage

Mortgage alter floating charge with number.

Download
2018-10-05Mortgage

Mortgage alter floating charge with number.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-08-01Resolution

Resolution.

Download
2017-08-01Mortgage

Mortgage alter floating charge with number.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.