Company NameWilliam Hardie Limited
Company StatusDissolved
Company NumberSC087223
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Robertson Hardie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1989(5 years, 2 months after company formation)
Appointment Duration27 years, 12 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameGillian Hardie
NationalityBritish
StatusClosed
Appointed08 June 1989(5 years, 2 months after company formation)
Appointment Duration27 years, 12 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

217.6k at £1W.r. Hardie
98.89%
Ordinary
2.5k at £1Gillian Hardie
1.11%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 January 1998Delivered on: 11 February 1998
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 April 1989Delivered on: 5 May 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 220,000
(3 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 220,000
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 220,000
(3 pages)
9 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 220,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 220,000
(3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 220,000
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 11 April 2012 (1 page)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Secretary's details changed for Gillian Hardie on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Gillian Hardie on 1 October 2009 (1 page)
29 July 2010Director's details changed for William Robertson Hardie on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Gillian Hardie on 1 October 2009 (1 page)
29 July 2010Director's details changed for William Robertson Hardie on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for William Robertson Hardie on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from silvermills house, 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
24 July 2009Secretary's change of particulars / gillian hardie / 01/07/2009 (1 page)
24 July 2009Secretary's change of particulars / gillian hardie / 01/07/2009 (1 page)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from silvermills house, 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
17 February 2009Registered office changed on 17/02/2009 from a g taggart & co 50 wellington street glasgow G2 6HJ (1 page)
17 February 2009Registered office changed on 17/02/2009 from a g taggart & co 50 wellington street glasgow G2 6HJ (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 11/07/08; full list of members (3 pages)
28 July 2008Return made up to 11/07/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
19 August 2004Return made up to 11/07/04; full list of members (6 pages)
19 August 2004Return made up to 11/07/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
23 July 2003Return made up to 11/07/03; full list of members (6 pages)
23 July 2003Return made up to 11/07/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Ad 28/01/02-19/03/02 £ si 210000@1=210000 £ ic 10000/220000 (2 pages)
22 March 2002Ad 28/01/02-19/03/02 £ si 210000@1=210000 £ ic 10000/220000 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
29 January 2002Nc inc already adjusted 28/01/02 (1 page)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2002Nc inc already adjusted 28/01/02 (1 page)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2000£ nc 10000/500000 27/01/00 (1 page)
1 February 2000£ nc 10000/500000 27/01/00 (1 page)
29 July 1999Return made up to 11/07/99; no change of members (4 pages)
29 July 1999Return made up to 11/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
11 February 1998Partic of mort/charge * (6 pages)
11 February 1998Partic of mort/charge * (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
23 December 1997Registered office changed on 23/12/97 from: clements chartered accountants 29 st vincent place glasgow G1 2DT (1 page)
23 December 1997Registered office changed on 23/12/97 from: clements chartered accountants 29 st vincent place glasgow G1 2DT (1 page)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
12 July 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)