SCOTTISH TEXTILE AND LEATHER ASSOCIATION - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2019-07-29 View Report
Officers. Officer name: James Dracup. Termination date: 2019-03-03. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Officers. Termination date: 2018-05-31. Officer name: Ian Leslie Mcleod. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2018-10-10 View Report
Officers. Officer name: Ms Jacqueline Margaret Love. Appointment date: 2018-09-25. 2018-10-04 View Report
Officers. Officer name: David Breckenridge. Termination date: 2018-09-30. 2018-10-04 View Report
Officers. Officer name: Natasha Ann Marshall. Termination date: 2018-06-30. 2018-10-04 View Report
Officers. Termination date: 2018-06-30. Officer name: Robert William Low. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Officers. Officer name: Blair Alan Charles Macnaughton. Termination date: 2017-05-11. 2017-09-01 View Report
Officers. Officer name: Mr James Dracup. Appointment date: 2017-05-11. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type micro entity. 2016-08-16 View Report
Annual return. With made up date no member list. 2016-04-21 View Report
Officers. Officer name: Mr David Breckenridge. Appointment date: 2015-10-30. 2016-04-21 View Report
Officers. Termination date: 2015-10-30. Officer name: Peter Gerald Brooks. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Annual return. With made up date no member list. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Officers. Officer name: Mr Nicholas Bannerman. 2014-05-08 View Report
Officers. Officer name: James Sugden. 2014-05-02 View Report
Annual return. With made up date no member list. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date no member list. 2013-03-20 View Report
Officers. Change date: 2013-02-22. Officer name: Mr William James Campbell Lang. 2013-03-05 View Report
Officers. Officer name: David Breckenridge. 2013-03-05 View Report
Incorporation. Memorandum articles. 2012-10-16 View Report
Resolution. Description: Resolutions. 2012-10-16 View Report
Change of name. Description: Company name changed scottish textile industry association\certificate issued on 16/10/12. 2012-10-16 View Report
Change of name. Change of name request comments. 2012-10-16 View Report
Resolution. Description: Resolutions. 2012-10-16 View Report
Officers. Officer name: Mr Ian Leslie Mcleod. 2012-09-12 View Report
Address. Old address: 5 Lethame Gardens Strathaven Lanarkshire ML10 6DF. Change date: 2012-09-04. 2012-09-04 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date no member list. 2012-03-22 View Report
Officers. Officer name: Mr William James Campbell Lang. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Officers. Officer name: Josephine Horn. 2011-09-01 View Report
Annual return. With made up date no member list. 2011-03-21 View Report
Officers. Change date: 2010-07-01. Officer name: James Edward Sugden. 2011-03-21 View Report
Officers. Officer name: David Ogilvie. 2011-02-28 View Report
Officers. Change date: 2011-02-28. Officer name: David Breckenridge. 2011-02-28 View Report
Accounts. Accounts type dormant. 2011-01-25 View Report
Officers. Officer name: Ken Pasternak. 2010-06-07 View Report
Annual return. With made up date no member list. 2010-04-06 View Report
Officers. Officer name: Mr David Buist Ogilvie. 2010-04-06 View Report
Officers. Officer name: Mrs Josephine Maris Horn. 2010-04-06 View Report
Officers. Officer name: Ms Natasha Ann Marshall. 2010-04-06 View Report