Background WavePink WaveYellow Wave

NCT LEATHER LIMITED (SC019503)

NCT LEATHER LIMITED (SC019503) is an active UK company. incorporated on 30 December 1936. with registered office in Renfrewshire. The company operates in the Manufacturing sector, engaged in unknown sic code (15110). NCT LEATHER LIMITED has been registered for 89 years. Current directors include MUIRHEAD, Nicholas Ramsay.

Company Number
SC019503
Status
active
Type
ltd
Incorporated
30 December 1936
Age
89 years
Address
Locher Works, Renfrewshire, PA11 3RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
MUIRHEAD, Nicholas Ramsay
SIC Codes
15110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCT LEATHER LIMITED

NCT LEATHER LIMITED is an active company incorporated on 30 December 1936 with the registered office located in Renfrewshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110). NCT LEATHER LIMITED was registered 89 years ago.(SIC: 15110)

Status

active

Active since 89 years ago

Company No

SC019503

LTD Company

Age

89 Years

Incorporated 30 December 1936

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 19 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

NATIONAL CHROME TANNING COMPANY LIMITED
From: 6 June 1986To: 8 April 1993
NATIONAL CHROME TANNING COMPANY (1936) LIMITED
From: 30 December 1936To: 6 June 1986
Contact
Address

Locher Works Bridge Of Weir Renfrewshire, PA11 3RL,

Timeline

28 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 14
Director Left
May 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CHALK, Lesley Elizabeth

Active
Kilbarchan Road, Bridge Of WeirPA11 3RH
Secretary
Appointed 01 Apr 2024

MUIRHEAD, Nicholas Ramsay

Active
Locher Works, RenfrewshirePA11 3RL
Born April 1983
Director
Appointed 20 Jun 2022

BUTTAR, Colin Andrew

Resigned
111 Castle Gardens, PaisleyPA2 9RA
Secretary
Appointed 01 Apr 2003
Resigned 28 Jan 2005

HOWITT, Edward George

Resigned
6 Belmont Road, KilmacolmPA13 4LZ
Secretary
Appointed N/A
Resigned 19 Jun 2002

IRELAND, Steven Andrew

Resigned
Locher Works, RenfrewshirePA11 3RL
Secretary
Appointed 01 Jul 2010
Resigned 27 Oct 2020

ROSS, Gordon

Resigned
18 Dallas Place, TroonKA10 6JE
Secretary
Appointed 09 Feb 2005
Resigned 01 Jul 2010

ROSS, Gordon

Resigned
18 Dallas Place, TroonKA10 6JE
Secretary
Appointed 19 Jun 2002
Resigned 01 Apr 2003

ARCHIBALD, David Milligan

Resigned
Locher Works, RenfrewshirePA11 3RL
Born February 1979
Director
Appointed 20 Jun 2022
Resigned 31 Mar 2023

BIRD, David, Quality Director

Resigned
Locher Works, RenfrewshirePA11 3RL
Born May 1955
Director
Appointed 01 Sept 2010
Resigned 30 Jun 2017

BLAIN, James

Resigned
Locher Works, RenfrewshirePA11 3RL
Born August 1950
Director
Appointed 01 Apr 1996
Resigned 25 Jun 2015

FERGUS, John Graham

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

GILMOUR, Hugh

Resigned
Locher Works, RenfrewshirePA11 3RL
Born May 1953
Director
Appointed 03 Mar 2014
Resigned 31 Jul 2015

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 26 Jan 2000
Resigned 11 Dec 2008

HENDERSON, John F

Resigned
19 Sunnyside Road, PaisleyPA2 6JN
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 1993

HENNING, Steven Simon

Resigned
Locher Works, RenfrewshirePA11 3RL
Born February 1963
Director
Appointed 23 Mar 2023
Resigned 31 Aug 2023

IRELAND, Steven Andrew

Resigned
Locher Works, RenfrewshirePA11 3RL
Born August 1974
Director
Appointed 01 Jan 2012
Resigned 27 Oct 2020

LUNDIE, Ian Allison

Resigned
Locher Works, RenfrewshirePA11 3RL
Born November 1956
Director
Appointed 01 Jan 2013
Resigned 20 Nov 2019

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 20 Jun 2022

MARSHALL, Margaret Karen Sutherland

Resigned
Locher Works, RenfrewshirePA11 3RL
Born June 1959
Director
Appointed 01 Jan 2008
Resigned 21 Oct 2020

MCDONALD, Paul Wilfred

Resigned
Locher Works, RenfrewshirePA11 3RL
Born April 1966
Director
Appointed 01 Sept 2018
Resigned 21 Oct 2020

MCFADYEN, Iain Fleming

Resigned
Locher Works, RenfrewshirePA11 3RL
Born August 1959
Director
Appointed N/A
Resigned 01 Oct 2022

MCGUIRE, Thomas

Resigned
18a Newark Drive, GlasgowG41 4QE
Born August 1961
Director
Appointed 05 Jan 2004
Resigned 31 Aug 2004

MUIRHEAD, Jonathan Andrew Macfie

Resigned
Locher Works, RenfrewshirePA11 3RL
Born June 1951
Director
Appointed 05 Sept 2003
Resigned 11 Jun 2016

MUIRHEAD, Nicholas Ramsay

Resigned
Locher Works, RenfrewshirePA11 3RL
Born April 1983
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2018

RIDDELL, William John

Resigned
Locher Works, RenfrewshirePA11 3RL
Born October 1959
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Born July 1949
Director
Appointed 01 Apr 2003
Resigned 28 Feb 2013

SCOTT, Gareth William

Resigned
Locher Works, RenfrewshirePA11 3RL
Born February 1978
Director
Appointed 01 Sept 2017
Resigned 27 Oct 2020

WADE, John Christopher

Resigned
Torwood Knockbuckle Road, KilmacolmPA13 4JT
Born April 1943
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

1

Kilbarchan Road, Bridge Of WeirPA11 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 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 Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Legacy
29 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
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 Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
20 June 2016
RP04RP04
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
17 May 2012
MG03sMG03s
Legacy
17 May 2012
MG02sMG02s
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
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
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 March 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
23 July 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
29 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
288288
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
11 January 1993
419b(Scot)419b(Scot)
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
363363
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
5 July 1991
288288
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Auditors Resignation Company
2 March 1990
AUDAUD
Legacy
29 November 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
13 July 1988
410(Scot)410(Scot)
Legacy
13 June 1988
288288
Legacy
20 January 1988
363363
Accounts With Accounts Type Medium
20 January 1988
AAAnnual Accounts
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
363363
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
6 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1936
MISCMISC