UKBizDB.co.uk

HARDIE POLYMERS LIMITED

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

This company is commonly known as Hardie Polymers Limited. The company was founded 48 years ago and was given the registration number SC059189. The firm's registered office is in CLYDEBANK. You can find them at Beardmore Business Centre, 9 Beardmore Street, Clydebank, Dunbartonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARDIE POLYMERS LIMITED
Company Number:SC059189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1976
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beardmore Business Centre, 9 Beardmore Street, Clydebank, Dunbartonshire, G81 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director01 February 2019Active
10, Lomond Road, Edinburgh, Scotland, EH5 3JR

Director01 August 1993Active
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 December 2021Active
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
1 Derby Street, Edinburgh, EH6 4SQ

Secretary30 November 1992Active
186, Newhaven Road, Edinburgh, EH6 4QB

Secretary13 July 2001Active
1 Avon Avenue, Bearsden, Glasgow, G61 2PS

Secretary06 January 1992Active
16 Cameron Crescent, Kippen, Stirling, FK8 3EH

Secretary-Active
22 Pierremont Road, Darlington, DL3 6DG

Director01 August 1993Active
Lomond View, Milngavie, Glasgow, United Kingdom, G62 7HN

Director01 March 2019Active
Boturich Castle, Balloch, Alexandria, G83 8LX

Director23 April 1999Active
Boturich Castle, Balloch, Alexandria, G83 8LX

Director-Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 March 2019Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 February 2019Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 March 2019Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 February 2019Active
186, Newhaven Road, Edinburgh, EH6 4QB

Director31 March 1996Active
Dun Ruadh, Gartocharn,

Director-Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 March 2019Active
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB

Director01 February 2019Active
19 Dovecote Road, Forest Hall, NE12 9LL

Director13 July 2001Active

People with Significant Control

J. & G. Hardie & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:160, Clober Road, Glasgow, Scotland, G62 7LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Second filing of director appointment with name.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-03-07Mortgage

Mortgage alter floating charge with number.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.