LEATHERMASTER (UK) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7NA

Company number SC034363
Status Liquidation
Incorporation Date 10 September 1959
Company Type Private Limited Company
Address MORRIS ROWLAND, 7 MELVILLE CRESCENT, EDINBURGH, EH3 7NA
Home Country United Kingdom
Nature of Business 9301 - Wash & dry clean textile & fur
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of LEATHERMASTER (UK) LIMITED are www.leathermasteruk.co.uk, and www.leathermaster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Leathermaster Uk Limited is a Private Limited Company. The company registration number is SC034363. Leathermaster Uk Limited has been working since 10 September 1959. The present status of the company is Liquidation. The registered address of Leathermaster Uk Limited is Morris Rowland 7 Melville Crescent Edinburgh Eh3 7na. . PHILLIPS, John Richard is a Secretary of the company. Secretary BOOTHMAN, David has been resigned. Secretary FORBES, David Herries Elliot has been resigned. Secretary KELLEY, Donald Walter has been resigned. Director FORBES, David Herries Elliot has been resigned. Director FORBES, David Herries Elliot has been resigned. Director LAFFERTY, Philip Austin has been resigned. Director LAWRENCE, Jonathan Guy has been resigned. Director ROBERTSON, Edith Margaret has been resigned. Director YOUNG, Jonathan has been resigned. The company operates in "Wash & dry clean textile & fur".


Current Directors

Secretary
PHILLIPS, John Richard
Appointed Date: 31 March 1995

Resigned Directors

Secretary
BOOTHMAN, David
Resigned: 25 October 1994
Appointed Date: 18 April 1991

Secretary
FORBES, David Herries Elliot
Resigned: 18 April 1991

Secretary
KELLEY, Donald Walter
Resigned: 31 March 1995
Appointed Date: 25 October 1994

Director
FORBES, David Herries Elliot
Resigned: 29 February 1996
Appointed Date: 30 September 1988
82 years old

Director
FORBES, David Herries Elliot
Resigned: 18 April 1991

Director
LAFFERTY, Philip Austin
Resigned: 20 June 1994
76 years old

Director
LAWRENCE, Jonathan Guy
Resigned: 28 February 1993
Appointed Date: 18 April 1991
63 years old

Director
ROBERTSON, Edith Margaret
Resigned: 18 January 1991
Appointed Date: 30 June 1988

Director
YOUNG, Jonathan
Resigned: 22 July 1994
Appointed Date: 01 May 1993
58 years old

LEATHERMASTER (UK) LIMITED Events

06 Jan 1998
Notice of ceasing to act as receiver or manager
06 Jan 1998
Receiver/Manager's abstract of receipts and payments
07 Mar 1997
Receiver/Manager's abstract of receipts and payments
07 May 1996
Director resigned
23 Apr 1996
Notice of receiver's report
...
... and 52 more events
23 Sep 1987
Accounts for a small company made up to 31 October 1986

30 Apr 1987
Return made up to 31/12/85; full list of members

16 Feb 1987
Accounts for a small company made up to 31 October 1984

30 Jan 1987
Accounts for a small company made up to 31 October 1985

30 Jan 1987
Return made up to 09/06/86; full list of members

LEATHERMASTER (UK) LIMITED Charges

3 July 1992
Floating charge
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 January 1989
Standard security
Delivered: 1 February 1989
Status: Satisfied on 1 September 1992
Persons entitled: Barclays Bank PLC
Description: 11 & 13 skinnergate, perth.
31 July 1988
Floating charge
Delivered: 10 August 1988
Status: Satisfied on 1 September 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
26 July 1985
Bond & floating charge
Delivered: 2 August 1985
Status: Satisfied on 28 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 October 1979
Standard security
Delivered: 25 October 1979
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop known as 43 high street, perth.
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 1, 3 & 7 roods, kirriemuir.
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 110/112 castle st., Forfar heritable…
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 84 high st., Auchterarder.
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 18 east high st., Crieff.
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 7 abbot st, craigie, perth.
13 January 1970
Disposition & explanatory letter
Delivered: 16 January 1970
Status: Satisfied on 14 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 41 high st., Perth.
27 November 1969
Disposition & explanatory letter
Delivered: 4 December 1969
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 30/32 bridge st., Kirkwall.
27 November 1969
Disposition & explanatory letter
Delivered: 4 December 1969
Status: Satisfied on 28 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritable property at 47 albert st. Kirkwall.
28 January 1965
Bond and disposition in security
Delivered: 1 February 1965
Status: Satisfied on 22 September 1992
Persons entitled: Standard Property Investment Company, Edinburgh
Description: Heritable property: nos. 110/112 castle street, forfar…
16 February 1963
Bond & disposition in security
Delivered: 19 February 1963
Status: Satisfied on 28 September 1992
Persons entitled: Standard Property Investment Company LTD
Description: Heritable properties: 41 high street, perth heritable…