UKBizDB.co.uk

J & W HARDIE LIMITED

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

This company is commonly known as J & W Hardie Limited. The company was founded 28 years ago and was given the registration number SC162555. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 11060 - Manufacture of malt.

Company Information

Name:J & W HARDIE LIMITED
Company Number:SC162555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 11060 - Manufacture of malt

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Secretary28 April 2010Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director28 April 2010Active
17 Culduthel Mains Avenue, Inverness, IV2 6RB

Secretary25 January 1996Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary10 January 1996Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director26 April 2006Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director10 January 1996Active
1 Corse Avenue, Kingswells, Aberdeen, AB15 8TL

Director17 March 1999Active
11 Lochardil Road, Inverness, IV2 4LB

Director01 April 1997Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director28 April 2010Active
1a Belford Park, Edinburgh, EH4 3DP

Nominee Director10 January 1996Active
13-16 Mitakedai, Aoba-Ku, Yokohama City, Japan, 2270047

Director29 March 2001Active
51-10-202, Motoyashiki, Makishima -Cho, Uji, Japan, 611-0041

Director29 April 2008Active
215 Furutaka-Cho, Moriyama City, Shiga, Japan, 5240044

Director29 June 2004Active
25 Distillery Cottages, Tomatin, IV13 7YT

Director29 March 2001Active
Distillery House Tomatin Distillery, Tomatin, IV13 7YT

Director21 March 2002Active
Avondale, Tomatin, IV13 7NT

Director25 January 1996Active
Patagonia House, Pembury Road, Tunbridge Wells, TN2 3DL

Director25 January 1996Active
61 Portland Road, London, W11 4LJ

Director19 March 1996Active
5 43 10 Seta, Ohtsu City, Japan, S20 2134

Director27 June 2002Active

People with Significant Control

The Tomatin Distillery Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Tomatin Distillery Co Ltd, Tomatin, Inverness, Scotland, IV13 7YT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-02-14Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-04-06Capital

Capital statement capital company with date currency figure.

Download
2018-04-06Insolvency

Legacy.

Download
2018-04-06Capital

Legacy.

Download
2018-04-06Resolution

Resolution.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.