Company NameJ. & G. Hardie & Co. Limited
Company StatusActive
Company NumberSC038170
CategoryPrivate Limited Company
Incorporation Date21 November 1962(61 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fergus Allan Graeme Hardie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameMs Isobel Ferguson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(56 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(59 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(59 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameMr Bartosz Michal Komanski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed25 November 2021(59 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(59 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(59 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Director NameBonar Graeme Hardie
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressThe Clock House
Auchendennan
Alexandria
Dunbartonshire
G83 8RA
Scotland
Director NameSheina Ryan Finlay Hardie
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressThe Clockhouse
Auchendennan
Alexandria
Dunbartonshire
G83 8RA
Scotland
Secretary NameBonar Graeme Hardie
NationalityBritish
StatusResigned
Appointed16 December 1988(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressThe Clock House
Auchendennan
Alexandria
Dunbartonshire
G83 8RA
Scotland
Director NameMr Donald David Graeme Hardie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(29 years, 7 months after company formation)
Appointment Duration9 years (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoturich Castle
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Secretary NameFergus Allan Graeme Hardie
NationalityBritish
StatusResigned
Appointed19 June 1992(29 years, 7 months after company formation)
Appointment Duration9 years (resigned 13 July 2001)
RoleCompany Director
Correspondence Address1 Derby Street
Edinburgh
EH6 4SQ
Scotland
Director NameSheena Catherine Hardie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2001)
RoleSecretary
Correspondence AddressBoturich Castle
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Director NameKatharine Joan Ingram Hardie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(38 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Secretary NameKatharine Joan Ingram Hardie
NationalityBritish
StatusResigned
Appointed13 July 2001(38 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland

Contact

Websitehardie-polymers.co.uk
Telephone0141 9521900
Telephone regionGlasgow

Location

Registered AddressCadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

806 at £1Fergus A.g Hardie
85.02%
Ordinary
142 at £1Katharine Joan Ingram Hardie
14.98%
Ordinary

Financials

Year2014
Net Worth£800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months ago)
Next Return Due26 January 2025 (9 months, 2 weeks from now)

Charges

25 November 2021Delivered on: 14 December 2021
Persons entitled: Nevis Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 948
(5 pages)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 948
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 948
(5 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 948
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Secretary's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (1 page)
23 January 2014Director's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (2 pages)
23 January 2014Secretary's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (1 page)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 948
(5 pages)
23 January 2014Director's details changed for Katherine Joan Ingram Hardie on 12 January 2014 (2 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 948
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 12/01/07; full list of members (7 pages)
12 February 2007Return made up to 12/01/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
14 February 2005Auditors res section 394 (1 page)
14 February 2005Auditors res section 394 (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 12/01/04; full list of members (7 pages)
24 February 2004Return made up to 12/01/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 12/01/03; full list of members (7 pages)
27 January 2003Return made up to 12/01/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
18 July 2001Resolutions
  • RES13 ‐ Contract with d hardie 12/07/01
(1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Auditor's resignation (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Resolutions
  • RES13 ‐ Contract with d hardie 12/07/01
(1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh G84 8AD (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Auditor's resignation (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh G84 8AD (1 page)
18 July 2001New director appointed (2 pages)
17 July 2001£ ic 4740/948 12/07/01 £ sr 3792@1=3792 (2 pages)
17 July 2001£ ic 4740/948 12/07/01 £ sr 3792@1=3792 (2 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 January 2000Return made up to 12/01/00; full list of members (6 pages)
28 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 December 1998Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 June 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
27 January 1998Return made up to 12/01/98; no change of members (4 pages)
27 January 1998Return made up to 12/01/98; no change of members (4 pages)
29 January 1997Return made up to 12/01/97; no change of members (4 pages)
29 January 1997Return made up to 12/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 October 1996 (4 pages)
3 December 1996Accounts for a small company made up to 31 October 1996 (4 pages)
22 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 31 October 1995 (4 pages)
29 December 1995Accounts for a small company made up to 31 October 1995 (4 pages)
21 November 1962Incorporation (19 pages)
21 November 1962Incorporation (19 pages)