Background WavePink WaveYellow Wave

GARSTON LEATHER LIMITED (SC185499)

GARSTON LEATHER LIMITED (SC185499) is an active UK company. incorporated on 6 May 1998. with registered office in Bridge Of Weir. The company operates in the Manufacturing sector, engaged in unknown sic code (15110). GARSTON LEATHER LIMITED has been registered for 27 years. Current directors include MUIRHEAD, Nicholas Ramsay.

Company Number
SC185499
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
Locher House, Bridge Of Weir, PA11 3RN
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
G

GARSTON LEATHER LIMITED

GARSTON LEATHER LIMITED is an active company incorporated on 6 May 1998 with the registered office located in Bridge Of Weir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110). GARSTON LEATHER LIMITED was registered 27 years ago.(SIC: 15110)

Status

active

Active since 27 years ago

Company No

SC185499

LTD Company

Age

27 Years

Incorporated 6 May 1998

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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

DALGLEN (NO. 694) LIMITED
From: 6 May 1998To: 24 August 1998
Contact
Address

Locher House Kilbarchan Road Bridge Of Weir, PA11 3RN,

Previous Addresses

1 Seedhill Paisley Renfrewshire PA1 1JL
From: 6 May 1998To: 18 September 2013
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
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
Capital Update
Oct 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHALK, Lesley Elizabeth

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 20 Nov 2019

MUIRHEAD, Nicholas Ramsay

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born April 1983
Director
Appointed 20 Jun 2022

CHALK, Lesley Elizabeth

Resigned
Sandringham Drive, EldersliePA5 9NN
Secretary
Appointed 01 Sept 2004
Resigned 29 Apr 2008

LUNDIE, Ian

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 04 Feb 2013
Resigned 20 Nov 2019

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Secretary
Appointed 29 Apr 2008
Resigned 04 Feb 2013

ROSS, Gordon

Resigned
18 Dallas Place, TroonKA10 6JE
Secretary
Appointed 17 Sept 1998
Resigned 01 Sept 2004

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 06 May 1998
Resigned 19 Sept 1998

ARCHIBALD, David Milligan

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1979
Director
Appointed 20 Jun 2022
Resigned 31 Mar 2023

DICKINSON, Robert Ernest

Resigned
16 Belmont Road, KilmacolmPA13 4LZ
Born July 1945
Director
Appointed 21 Aug 1998
Resigned 03 Sept 1999

GILMOUR, Hugh

Resigned
10 Hagart Road, RenfrewshirePA6 7JH
Born May 1953
Director
Appointed 09 May 2005
Resigned 31 Jul 2015

GRIER, Scott

Resigned
Lagavulin, West KilbrideKA23 9HU
Born March 1941
Director
Appointed 21 Aug 1998
Resigned 27 Jun 2003

HENDERSON, John F

Resigned
19 Sunnyside Road, PaisleyPA2 6JN
Born December 1943
Director
Appointed 18 Jan 2000
Resigned 11 Dec 2008

HENNING, Steven Simon

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 23 Mar 2023
Resigned 31 Aug 2023

LATTA, John Stuart

Resigned
10 Waterside Drive, CheshireWA6 7NG
Born March 1962
Director
Appointed 04 Jan 1999
Resigned 06 May 2005

LUNDIE, Ian Allison

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born November 1956
Director
Appointed 04 Feb 2013
Resigned 20 Nov 2019

MACTAGGART, Dugald

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

MACTAGGART, Dugald

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

MCFADYEN, Iain Fleming

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1959
Director
Appointed 11 Dec 2008
Resigned 01 Oct 2022

MUIRHEAD, Jonathan Andrew Macfie

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born June 1951
Director
Appointed 27 Aug 2003
Resigned 11 Jun 2016

MUIRHEAD, Jonathan Andrew Macfie

Resigned
121 Terregles Avenue, GlasgowG41 4DG
Born June 1951
Director
Appointed 21 Aug 1998
Resigned 03 Sept 1999

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Born July 1949
Director
Appointed 21 Aug 1998
Resigned 04 Feb 2013

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 06 May 1998
Resigned 21 Aug 1998

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

124

Capital Statement Capital Company With Date Currency Figure
24 October 2025
SH19Statement of Capital
Legacy
24 October 2025
SH20SH20
Legacy
24 October 2025
CAP-SSCAP-SS
Resolution
24 October 2025
RESOLUTIONSResolutions
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
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
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
8 May 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
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
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
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288cChange of Particulars
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
123Notice of Increase in Nominal Capital
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1998
NEWINCIncorporation