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..
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 | : |
|
Registered Address | : | Beardmore Business Centre, 9 Beardmore Street, Clydebank, Dunbartonshire, G81 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 01 February 2019 | Active |
10, Lomond Road, Edinburgh, Scotland, EH5 3JR | Director | 01 August 1993 | Active |
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 December 2021 | Active |
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
1 Derby Street, Edinburgh, EH6 4SQ | Secretary | 30 November 1992 | Active |
186, Newhaven Road, Edinburgh, EH6 4QB | Secretary | 13 July 2001 | Active |
1 Avon Avenue, Bearsden, Glasgow, G61 2PS | Secretary | 06 January 1992 | Active |
16 Cameron Crescent, Kippen, Stirling, FK8 3EH | Secretary | - | Active |
22 Pierremont Road, Darlington, DL3 6DG | Director | 01 August 1993 | Active |
Lomond View, Milngavie, Glasgow, United Kingdom, G62 7HN | Director | 01 March 2019 | Active |
Boturich Castle, Balloch, Alexandria, G83 8LX | Director | 23 April 1999 | Active |
Boturich Castle, Balloch, Alexandria, G83 8LX | Director | - | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 March 2019 | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 February 2019 | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 March 2019 | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 February 2019 | Active |
186, Newhaven Road, Edinburgh, EH6 4QB | Director | 31 March 1996 | Active |
Dun Ruadh, Gartocharn, | Director | - | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 March 2019 | Active |
186 Newhaven Road, Edinburgh, United Kingdom, EH6 4QB | Director | 01 February 2019 | Active |
19 Dovecote Road, Forest Hall, NE12 9LL | Director | 13 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Second filing of director appointment with name. | Download |
2022-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.