Company NameScott Leathers (International) Limited
Company StatusDissolved
Company Number01773124
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 4 months ago)
Dissolution Date22 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr James Millar Aird
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed30 April 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalbardie
Romaldkirk
Barnard Castle
County Durham
DL12 9EE
Secretary NameMs Lesley Olivia Jane Cutting
NationalityBritish
StatusClosed
Appointed30 April 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Coach House
Romaldkirk
Barnard Castle
Co Durham
DL12 9EE
Director NameMs Lesley Olivia Jane Cutting
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Coach House
Romaldkirk
Barnard Castle
Co Durham
DL12 9EE

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£83,874
Current Liabilities£424,899

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2010Final Gazette dissolved following liquidation (1 page)
22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Liquidators statement of receipts and payments to 30 June 2010 (5 pages)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
9 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
16 July 2009Administrator's progress report to 30 June 2009 (13 pages)
16 July 2009Administrator's progress report to 30 June 2009 (13 pages)
29 January 2009Administrator's progress report to 31 December 2008 (12 pages)
29 January 2009Administrator's progress report to 31 December 2008 (12 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 September 2008Result of meeting of creditors (26 pages)
3 September 2008Result of meeting of creditors (26 pages)
3 September 2008Notice of extension of period of Administration (1 page)
3 September 2008Notice of extension of period of Administration (1 page)
15 August 2008Statement of administrator's proposal (24 pages)
15 August 2008Statement of administrator's proposal (24 pages)
11 July 2008Registered office changed on 11/07/2008 from units 11 & 12 stainton grove industrial estate barnard castle county durham DL128UJ (1 page)
11 July 2008Registered office changed on 11/07/2008 from units 11 & 12 stainton grove industrial estate barnard castle county durham DL128UJ (1 page)
10 July 2008Appointment of an administrator (1 page)
10 July 2008Appointment of an administrator (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 22/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
23 July 2007Return made up to 22/04/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 22/04/06; full list of members (7 pages)
23 May 2006Return made up to 22/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 22/04/05; full list of members (7 pages)
12 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Full accounts made up to 31 December 2002 (15 pages)
7 July 2004Full accounts made up to 31 December 2002 (15 pages)
29 April 2004Return made up to 22/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
17 June 2003Full accounts made up to 31 December 2001 (13 pages)
17 June 2003Full accounts made up to 31 December 2001 (13 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 November 2002Return made up to 30/04/02; full list of members (5 pages)
11 November 2002Return made up to 30/04/02; full list of members (5 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 30/04/01; full list of members (6 pages)
3 July 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Full accounts made up to 31 December 1998 (13 pages)
6 October 2000Full accounts made up to 31 December 1998 (13 pages)
8 May 2000Return made up to 30/04/00; full list of members (5 pages)
8 May 2000Return made up to 30/04/00; full list of members (5 pages)
9 July 1999Return made up to 30/04/99; no change of members (4 pages)
9 July 1999Return made up to 30/04/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (16 pages)
4 November 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998Return made up to 30/04/98; full list of members (5 pages)
30 April 1998Registered office changed on 30/04/98 from: unit 2 stanton grove industrial estate barnard castle co durham DL12 8TZ (1 page)
30 April 1998Registered office changed on 30/04/98 from: unit 2 stanton grove industrial estate barnard castle co durham DL12 8TZ (1 page)
30 April 1998Return made up to 30/04/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 December 1996 (16 pages)
9 January 1998Full accounts made up to 31 December 1996 (16 pages)
23 June 1997Return made up to 30/04/97; full list of members (5 pages)
23 June 1997Return made up to 30/04/97; full list of members (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
10 October 1995Return made up to 30/04/95; full list of members (6 pages)
10 October 1995Return made up to 30/04/95; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (3 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 February 1995Ad 09/12/94--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
2 February 1995Ad 09/12/94--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 July 1985Allotment of shares (2 pages)
11 July 1985Allotment of shares (2 pages)