NCT LEATHER LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA11 3RL

Company number SC019503
Status Active
Incorporation Date 30 December 1936
Company Type Private Limited Company
Address LOCHER WORKS, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3RL
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Second filing of TM01 previously delivered to Companies House. The most likely internet sites of NCT LEATHER LIMITED are www.nctleather.co.uk, and www.nct-leather.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. The distance to to Paisley St James Rail Station is 4.8 miles; to Langbank Rail Station is 5.4 miles; to Cardross Rail Station is 8.5 miles; to Glengarnock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nct Leather Limited is a Private Limited Company. The company registration number is SC019503. Nct Leather Limited has been working since 30 December 1936. The present status of the company is Active. The registered address of Nct Leather Limited is Locher Works Bridge of Weir Renfrewshire Pa11 3rl. . IRELAND, Steven Andrew is a Secretary of the company. BIRD, David, Quality Director is a Director of the company. IRELAND, Steven Andrew is a Director of the company. LUNDIE, Ian Allison is a Director of the company. MARSHALL, Margaret Karen Sutherland is a Director of the company. MCFADYEN, Iain Fleming is a Director of the company. MUIRHEAD, Nicholas Ramsay is a Director of the company. Secretary BUTTAR, Colin Andrew has been resigned. Secretary HOWITT, Edward George has been resigned. Secretary ROSS, Gordon has been resigned. Secretary ROSS, Gordon has been resigned. Director BLAIN, James has been resigned. Director FERGUS, John Graham has been resigned. Director GILMOUR, Hugh has been resigned. Director GRIER, Scott has been resigned. Director HENDERSON, John F has been resigned. Director HENDERSON, John F has been resigned. Director MCGUIRE, Thomas has been resigned. Director MUIRHEAD, Jonathan Andrew Macfie has been resigned. Director RIDDELL, William has been resigned. Director ROSS, Gordon has been resigned. Director WADE, John Christopher has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Secretary
IRELAND, Steven Andrew
Appointed Date: 01 July 2010

Director
BIRD, David, Quality Director
Appointed Date: 01 September 2010
70 years old

Director
IRELAND, Steven Andrew
Appointed Date: 01 January 2012
51 years old

Director
LUNDIE, Ian Allison
Appointed Date: 01 January 2013
68 years old

Director
MARSHALL, Margaret Karen Sutherland
Appointed Date: 01 January 2008
66 years old

Director

Director
MUIRHEAD, Nicholas Ramsay
Appointed Date: 01 September 2015
42 years old

Resigned Directors

Secretary
BUTTAR, Colin Andrew
Resigned: 28 January 2005
Appointed Date: 01 April 2003

Secretary
HOWITT, Edward George
Resigned: 19 June 2002

Secretary
ROSS, Gordon
Resigned: 01 July 2010
Appointed Date: 09 February 2005

Secretary
ROSS, Gordon
Resigned: 01 April 2003
Appointed Date: 19 June 2002

Director
BLAIN, James
Resigned: 25 June 2015
Appointed Date: 01 April 1996
75 years old

Director
FERGUS, John Graham
Resigned: 16 June 1997
92 years old

Director
GILMOUR, Hugh
Resigned: 31 July 2015
Appointed Date: 03 March 2014
72 years old

Director
GRIER, Scott
Resigned: 27 June 2003
Appointed Date: 17 June 1997
84 years old

Director
HENDERSON, John F
Resigned: 11 December 2008
Appointed Date: 26 January 2000
81 years old

Director
HENDERSON, John F
Resigned: 31 March 1993
81 years old

Director
MCGUIRE, Thomas
Resigned: 31 August 2004
Appointed Date: 05 January 2004
64 years old

Director
MUIRHEAD, Jonathan Andrew Macfie
Resigned: 11 June 2016
Appointed Date: 05 September 2003
74 years old

Director
RIDDELL, William
Resigned: 31 March 2015
Appointed Date: 01 October 2006
66 years old

Director
ROSS, Gordon
Resigned: 28 February 2013
Appointed Date: 01 April 2003
76 years old

Director
WADE, John Christopher
Resigned: 31 March 1995
82 years old

Persons With Significant Control

Scottish Leather Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NCT LEATHER LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
20 Jun 2016
Second filing of TM01 previously delivered to Companies House
13 Jun 2016
Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 13 June 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/06/2016

29 Oct 2015
Full accounts made up to 31 March 2015
...
... and 113 more events
02 Apr 1987
New director appointed

26 Sep 1986
Return made up to 10/09/86; full list of members

16 Sep 1986
Full accounts made up to 31 March 1986

06 Jun 1986
Company name changed national chrome tanning company (1936) LIMITED\certificate issued on 06/06/86
13 Dec 1936
Certificate of incorporation

NCT LEATHER LIMITED Charges

16 November 1989
Standard security
Delivered: 29 November 1989
Status: Satisfied on 17 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at locher works, bridge of weir, renfrewshire.
30 June 1988
Floating charge
Delivered: 13 July 1988
Status: Satisfied on 17 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…