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.
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 | : |
|
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, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 01 February 2019 | Active |
10, Lomond Road, Edinburgh, Scotland, EH5 3JR | Director | 19 June 1992 | Active |
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
Cadder House, Unit 4, 160 Clober Road, Milngavie, Glasgow, Scotland, G62 7LW | Director | 25 November 2021 | Active |
The Clock House, Auchendennan, Alexandria, G83 8RA | Secretary | - | Active |
1 Derby Street, Edinburgh, EH6 4SQ | Secretary | 19 June 1992 | Active |
186, Newhaven Road, Edinburgh, EH6 4QB | Secretary | 13 July 2001 | Active |
The Clock House, Auchendennan, Alexandria, G83 8RA | Director | - | Active |
Boturich Castle, Balloch, Alexandria, G83 8LX | Director | 19 June 1992 | Active |
186, Newhaven Road, Edinburgh, EH6 4QB | Director | 12 July 2001 | Active |
Boturich Castle, Balloch, Alexandria, G83 8LX | Director | 09 May 2000 | Active |
The Clockhouse, Auchendennan, Alexandria, G83 8RA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Second filing of director appointment with name. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | 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 | Officers | Appoint person director company with name 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 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Capital | Capital alter shares subdivision. | Download |
2021-11-29 | Capital | Capital allotment shares. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.