CHECKER LEATHER LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 1LU
Company number SC069706
Status Active
Incorporation Date 22 October 1979
Company Type Private Limited Company
Address UNIT 2 WESTERN ROAD INDUSTRIAL ESTATE, CRATHIE ROAD, KILMARNOCK, AYRSHIRE, KA3 1LU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 31 December 2013 GBP 126,900 ; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of CHECKER LEATHER LIMITED are www.checkerleather.co.uk, and www.checker-leather.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Checker Leather Limited is a Private Limited Company. The company registration number is SC069706. Checker Leather Limited has been working since 22 October 1979. The present status of the company is Active. The registered address of Checker Leather Limited is Unit 2 Western Road Industrial Estate Crathie Road Kilmarnock Ayrshire Ka3 1lu. . PATTISON, Agnes Janet is a Secretary of the company. COLLINGE, Ian Howard is a Director of the company. FINCH, Robert William Gibon is a Director of the company. LATIMER, Scott Forsyth is a Director of the company. PATTISON, Agnes Janet is a Director of the company. PATTISON, Peter Wilson is a Director of the company. Director PATTISON, Laurence Wilson has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
COLLINGE, Ian Howard
Appointed Date: 01 January 2010
62 years old

Director
FINCH, Robert William Gibon
Appointed Date: 15 December 2005
78 years old

Director
LATIMER, Scott Forsyth
Appointed Date: 26 May 1992
81 years old

Director

Director

Resigned Directors

Director
PATTISON, Laurence Wilson
Resigned: 21 June 1990

Persons With Significant Control

Mr Peter Wilson Pattison
Notified on: 29 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Agnes Janet Pattison
Notified on: 29 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Forsyth Latimer
Notified on: 29 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHECKER LEATHER LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 December 2016
21 Apr 2017
Statement of capital following an allotment of shares on 31 December 2013
  • GBP 126,900

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 46,900

...
... and 91 more events
03 Oct 1986
Return made up to 31/12/85; full list of members

03 Oct 1986
Return made up to 31/12/85; full list of members

03 Oct 1986
Return made up to 31/12/84; full list of members

03 Oct 1986
Return made up to 31/12/84; full list of members

18 Sep 1986
New director appointed

CHECKER LEATHER LIMITED Charges

26 October 2012
Floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 November 2001
Floating charge
Delivered: 15 November 2001
Status: Satisfied on 11 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
20 November 1995
Standard security
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The station,crosshouse road,kilmaurs.
23 March 1993
Floating charge
Delivered: 1 April 1993
Status: Satisfied on 13 June 2003
Persons entitled: Enterprise Ayrshire
Description: Undertaking and all property and assets present and future…
13 May 1986
Floating charge
Delivered: 23 May 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…