Edinburgh
EH6 4QB
Scotland
Director Name | Katharine Joan Ingram Hardie |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Secretary Name | Katharine Joan Ingram Hardie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Mr Bartosz Michal Komanski |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Ms Isobel Ferguson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(59 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA Scotland |
Director Name | Bonar Graeme Hardie |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | The Clock House Auchendennan Alexandria Dunbartonshire G83 8RA Scotland |
Director Name | Sheina Ryan Finlay Hardie |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | The Clockhouse Auchendennan Alexandria Dunbartonshire G83 8RA Scotland |
Secretary Name | Bonar Graeme Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | The Clock House Auchendennan Alexandria Dunbartonshire G83 8RA Scotland |
Director Name | Mr Donald David Graeme Hardie |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boturich Castle Balloch Alexandria Dunbartonshire G83 8LX Scotland |
Secretary Name | Fergus Allan Graeme Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 1 Derby Street Edinburgh EH6 4SQ Scotland |
Director Name | Sheena Catherine Hardie |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2001) |
Role | Secretary |
Correspondence Address | Boturich Castle Balloch Alexandria Dunbartonshire G83 8LX Scotland |
Director Name | Katharine Joan Ingram Hardie |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Secretary Name | Katharine Joan Ingram Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(38 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Website | hardie-polymers.co.uk |
---|---|
Telephone | 0141 9521900 |
Telephone region | Glasgow |
Registered Address | Cadder House Unit 4, 160 Clober Road Milngavie Glasgow East Dunbartonshire G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
806 at £1 | Fergus A.g Hardie 85.02% Ordinary |
---|---|
142 at £1 | Katharine Joan Ingram Hardie 14.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £800 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
25 November 2021 | Delivered on: 14 December 2021 Persons entitled: Nevis Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
14 December 2021 | Registration of charge SC0381700001, created on 25 November 2021 (23 pages) |
---|---|
6 December 2021 | Notification of Hardie Polymers Holdings Limited as a person with significant control on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Bartosz Komanski as a director on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr John Syme Pirrie as a director on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Ms Isobel Ferguson as a director on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr James Mcnab Pirrie as a director on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Ian Andrew John Buchan as a director on 25 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Brian Anthony Aitken as a director on 25 November 2021 (2 pages) |
6 December 2021 | Cessation of Fergus Allan Graeme Hardie as a person with significant control on 25 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Katharine Joan Ingram Hardie as a director on 25 November 2021 (1 page) |
6 December 2021 | Termination of appointment of Katharine Joan Ingram Hardie as a secretary on 25 November 2021 (1 page) |
29 November 2021 | Sub-division of shares on 24 November 2021 (6 pages) |
29 November 2021 | Statement of capital following an allotment of shares on 24 November 2021
|
26 November 2021 | Resolutions
|
26 November 2021 | Resolutions
|
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dunbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dunbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dunbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (1 page) |
23 January 2014 | Director's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (1 page) |
23 January 2014 | Director's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 February 2005 | Auditors res section 394 (1 page) |
14 February 2005 | Auditors res section 394 (1 page) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh G84 8AD (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh G84 8AD (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | £ ic 4740/948 12/07/01 £ sr [email protected]=3792 (2 pages) |
17 July 2001 | £ ic 4740/948 12/07/01 £ sr [email protected]=3792 (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 December 1998 | Return made up to 12/01/99; full list of members
|
31 December 1998 | Return made up to 12/01/99; full list of members
|
23 June 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 June 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
15 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
27 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1996 (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1996 (4 pages) |
22 January 1996 | Return made up to 12/01/96; full list of members
|
22 January 1996 | Return made up to 12/01/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 October 1995 (4 pages) |
19 February 1988 | Return made up to 30/12/87; full list of members (6 pages) |
12 January 1987 | Return made up to 30/12/86; full list of members (6 pages) |
21 November 1962 | Incorporation (19 pages) |
21 November 1962 | Incorporation (19 pages) |