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.
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 | : |
|
Registered Address | : | Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm, PA13 4HB | Director | 01 July 2018 | Active |
43, Wardlaw Crescent, Glasgow, Scotland, G75 0PY | Director | 15 June 2017 | Active |
Limetree Garage, Glasgow Road, Hamilton, Scotland, ML3 0RA | Director | 01 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-26 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.