UKBizDB.co.uk

HARTLEY RENDERING LTD

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

This company is commonly known as Hartley Rendering Ltd. The company was founded 6 years ago and was given the registration number SC568829. The firm's registered office is in HAMILTON. You can find them at Limetree Garage, Glasgow Road, Hamilton, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HARTLEY RENDERING LTD
Company Number:SC568829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm, PA13 4HB

Director01 July 2018Active
43, Wardlaw Crescent, Glasgow, Scotland, G75 0PY

Director15 June 2017Active
Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA

Director01 July 2018Active

People with Significant Control

Mr James Mcintyre
Notified on:01 July 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hartley
Notified on:01 July 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Scotland
Address:Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Mcintyre
Notified on:01 June 2018
Status:Active
Date of birth:March 1963
Nationality:British
Address:C/O Kepstorn Solicitors, 7 St James Terrace, Kilmacolm, PA13 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hartley
Notified on:15 June 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Scotland
Address:43, Wardlaw Crescent, Glasgow, Scotland, G75 0PY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-26Gazette

Gazette dissolved liquidation.

Download
2023-09-26Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2023-01-12Address

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

Download
2021-08-25Resolution

Resolution.

Download
2021-08-24Address

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

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.