UKBizDB.co.uk

HARDIE CALDWELL BUSINESS ADVISERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hardie Caldwell Business Advisers Limited. The company was founded 12 years ago and was given the registration number SC410348. The firm's registered office is in GLASGOW. You can find them at Citypoint 2, 25 Tyndrum Street, Glasgow, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HARDIE CALDWELL BUSINESS ADVISERS LIMITED
Company Number:SC410348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 October 2022Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director28 May 2021Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director01 April 2015Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director28 May 2021Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, United Kingdom, G4 0JY

Corporate Secretary31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director31 October 2011Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director28 May 2021Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director01 December 2022Active

People with Significant Control

Anderson Anderson & Brown Llp
Notified on:28 May 2021
Status:Active
Country of residence:Scotland
Address:Kingshill View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Appoint corporate secretary company with name date.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-17Resolution

Resolution.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.