This company is commonly known as Garston Leather Limited. The company was founded 26 years ago and was given the registration number SC185499. The firm's registered office is in BRIDGE OF WEIR. You can find them at Locher House, Kilbarchan Road, Bridge Of Weir, Renfrewshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.
Name | : | GARSTON LEATHER LIMITED |
---|---|---|
Company Number | : | SC185499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Locher House, Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Secretary | 20 November 2019 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 20 June 2022 | Active |
2, Sandringham Drive, Elderslie, Scotland, PA5 9NN | Secretary | 01 September 2004 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, Scotland, PA11 3RN | Secretary | 04 February 2013 | Active |
19, Wood Court, Troon, United Kingdom, KA10 6BB | Secretary | 29 April 2008 | Active |
18 Dallas Place, Troon, KA10 6JE | Secretary | 17 September 1998 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 06 May 1998 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 20 June 2022 | Active |
16 Belmont Road, Kilmacolm, PA13 4LZ | Director | 21 August 1998 | Active |
10 Hagart Road, Houston, Renfrewshire, PA6 7JH | Director | 09 May 2005 | Active |
Lagavulin, 15 Corsehill Drive, West Kilbride, KA23 9HU | Director | 21 August 1998 | Active |
19 Sunnyside Road, Paisley, PA2 6JN | Director | 18 January 2000 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 23 March 2023 | Active |
10 Waterside Drive, Frodsham, Cheshire, WA6 7NG | Director | 04 January 1999 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, Scotland, PA11 3RN | Director | 04 February 2013 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 02 September 2019 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 02 September 2019 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 11 December 2008 | Active |
Locher House, Kilbarchan Road, Bridge Of Weir, PA11 3RN | Director | 27 August 2003 | Active |
121 Terregles Avenue, Pollokshields, Glasgow, G41 4DG | Director | 21 August 1998 | Active |
19, Wood Court, Troon, United Kingdom, KA10 6BB | Director | 21 August 1998 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 06 May 1998 | Active |
Scottish Leather Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Locher House, Kilbarchan Road, Bridge Of Weir, Scotland, PA11 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.