UKBizDB.co.uk

J. & G. HARDIE & CO. LIMITED

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

This company is commonly known as J. & G. Hardie & Co. Limited. The company was founded 61 years ago and was given the registration number SC038170. 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 74990 - Non-trading company.

Company Information

Name:J. & G. HARDIE & CO. LIMITED
Company Number:SC038170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1962
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

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

Director19 June 1992Active
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW

Director25 November 2021Active
The Clock House, Auchendennan, Alexandria, G83 8RA

Secretary-Active
1 Derby Street, Edinburgh, EH6 4SQ

Secretary19 June 1992Active
186, Newhaven Road, Edinburgh, EH6 4QB

Secretary13 July 2001Active
The Clock House, Auchendennan, Alexandria, G83 8RA

Director-Active
Boturich Castle, Balloch, Alexandria, G83 8LX

Director19 June 1992Active
186, Newhaven Road, Edinburgh, EH6 4QB

Director12 July 2001Active
Boturich Castle, Balloch, Alexandria, G83 8LX

Director09 May 2000Active
The Clockhouse, Auchendennan, Alexandria, G83 8RA

Director-Active

People with Significant Control

Hardie Polymers Holdings Limited
Notified on:25 November 2021
Status:Active
Country of residence:Scotland
Address:221, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fergus Allan Graeme Hardie
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Beardmore Business Centre, 9 Beardmore Street, Clydebank, G81 4HA
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 (7 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Second filing of director appointment with name.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-11-29Capital

Capital alter shares subdivision.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Resolution

Resolution.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.