Background WavePink WaveYellow Wave

SCOTTISH LEATHER GROUP OPERATIONS LIMITED (SC015274)

SCOTTISH LEATHER GROUP OPERATIONS LIMITED (SC015274) is an active UK company. incorporated on 3 October 1928. with registered office in Bridge Of Weir. The company operates in the Manufacturing sector, engaged in unknown sic code (15110). SCOTTISH LEATHER GROUP OPERATIONS LIMITED has been registered for 97 years. Current directors include CARNACHAN, Michael Thomas, MCDONALD, Michelle, MUIRHEAD, Andrew James Macfie and 1 others.

Company Number
SC015274
Status
active
Type
ltd
Incorporated
3 October 1928
Age
97 years
Address
Baltic Works, Bridge Of Weir, PA11 3RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
CARNACHAN, Michael Thomas, MCDONALD, Michelle, MUIRHEAD, Andrew James Macfie, MUIRHEAD, Nicholas Ramsay
SIC Codes
15110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH LEATHER GROUP OPERATIONS LIMITED

SCOTTISH LEATHER GROUP OPERATIONS LIMITED is an active company incorporated on 3 October 1928 with the registered office located in Bridge Of Weir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110). SCOTTISH LEATHER GROUP OPERATIONS LIMITED was registered 97 years ago.(SIC: 15110)

Status

active

Active since 97 years ago

Company No

SC015274

LTD Company

Age

97 Years

Incorporated 3 October 1928

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BRIDGE OF WEIR LEATHER COMPANY LIMITED
From: 25 November 1988To: 20 November 2020
BRIDGE OF WEIR LEATHER COMPANY LIMITED
From: 3 October 1928To: 25 November 1988
Contact
Address

Baltic Works Kilbarchan Road Bridge Of Weir, PA11 3RH,

Timeline

29 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Oct 28
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
Loan Secured
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

CHALK, Lesley Elizabeth

Active
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 29 Oct 2020

CARNACHAN, Michael Thomas

Active
Baltic Works, Bridge Of WeirPA11 3RH
Born April 1973
Director
Appointed 01 Apr 2024

MCDONALD, Michelle

Active
Baltic Works, Bridge Of WeirPA11 3RH
Born August 1976
Director
Appointed 01 Apr 2024

MUIRHEAD, Andrew James Macfie

Active
Baltic Works, Bridge Of WeirPA11 3RH
Born June 1985
Director
Appointed 01 Jun 2025

MUIRHEAD, Nicholas Ramsay

Active
Baltic Works, Bridge Of WeirPA11 3RH
Born April 1983
Director
Appointed 29 Oct 2020

ANDREW, Graham Kenneth

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 01 Feb 2019
Resigned 29 Oct 2020

ARCHIBALD, David Milligan

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 20 Aug 2014
Resigned 01 Feb 2019

HARWOOD, Christopher

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 22 Jun 2010
Resigned 01 Jan 2012

LUNDIE, Ian Allison

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 08 Feb 2013
Resigned 20 Aug 2014

MARSHALL, Margaret Karen Sutherland

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 01 Feb 1995
Resigned 22 Jun 2010

ROSS, Gordon

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Secretary
Appointed 01 Jan 2012
Resigned 07 Feb 2013

ROSS, Gordon

Resigned
18 Dallas Place, TroonKA10 6JE
Secretary
Appointed N/A
Resigned 01 Feb 1995

ANDREW, Graham Kenneth

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born January 1982
Director
Appointed 29 Oct 2018
Resigned 29 Oct 2020

ARCHIBALD, David Milligan

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born February 1979
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2023

BIRD, David

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born August 1955
Director
Appointed 01 Oct 2010
Resigned 16 Aug 2018

COOK, Simon

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born February 1973
Director
Appointed 01 Oct 2010
Resigned 29 Oct 2020

DAVIDSON, Douglas Charles

Resigned
Kirkholm 45 Leven Road, LevenKY8 6AJ
Born May 1948
Director
Appointed 01 Nov 1999
Resigned 24 Nov 2000

DAVIDSON, Jamie Wilbur

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born June 1967
Director
Appointed 01 Jul 2005
Resigned 29 Oct 2020

FERGUS, John Graham

Resigned
Carleith, KilmacolmPA13 4AS
Born July 1933
Director
Appointed N/A
Resigned 16 Jun 1997

GRIER, Scott

Resigned
Lagavulin, West KilbrideKA23 9HU
Born March 1941
Director
Appointed 17 Jun 1997
Resigned 27 Jun 2003

HENDERSON, John F

Resigned
19 Sunnyside Road, PaisleyPA2 6JN
Born December 1943
Director
Appointed 15 Feb 2000
Resigned 11 Dec 2008

HENDERSON, John F

Resigned
19 Sunnyside Road, PaisleyPA2 6JN
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 1991

HENNING, Steven Simon

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born February 1963
Director
Appointed 23 Mar 2023
Resigned 31 Aug 2023

KENNEDY, Patrick

Resigned
Violet Place, GlasgowG77 6FQ
Born February 1964
Director
Appointed 01 Dec 2008
Resigned 17 Apr 2013

LUNDIE, Ian Allison

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born November 1956
Director
Appointed 08 Feb 2013
Resigned 20 Nov 2019

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 22 Jun 2022

MARSHALL, Margaret Karen Sutherland

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born June 1959
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2022

MCDONALD, Paul Wilfred

Resigned
Baltic Works, Bridge Of WeirPA11 3RH
Born April 1966
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2018

MCFADYEN, Iain Fleming

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1959
Director
Appointed 01 Jan 2004
Resigned 01 Oct 2022

MCGUIRE, Thomas

Resigned
18a Newark Drive, GlasgowG41 4QE
Born August 1961
Director
Appointed 08 Nov 1999
Resigned 31 Aug 2004

MUIRHEAD, Jonathan Andrew Macfie

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born June 1951
Director
Appointed N/A
Resigned 11 Jun 2016

PERCIVAL, John

Resigned
April Cottage, Kilbarchan
Born March 1935
Director
Appointed N/A
Resigned 16 Mar 2000

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Born July 1949
Director
Appointed 01 Dec 2000
Resigned 08 Feb 2013

Persons with significant control

1

Kilbarchan Road, Bridge Of WeirPA11 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
21 December 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
9 January 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
21 August 1991
363363
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Auditors Resignation Company
2 March 1990
AUDAUD
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
10 May 1989
288288
Memorandum Articles
8 December 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
9 September 1988
410(Scot)410(Scot)
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Incorporation Company
3 October 1928
NEWINCIncorporation