Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Director Name | Mr Donald David Graeme Hardie |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boturich Castle Balloch Alexandria Dunbartonshire G83 8LX Scotland |
Secretary Name | Mr Donald David Graeme Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boturich Castle Balloch Alexandria Dunbartonshire G83 8LX Scotland |
Director Name | Mr John Meek Preston |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 January 2016) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 14 Kirk Brae Kincardine Alloa Clackmannanshire FK10 4PX Scotland |
Director Name | Mr Charles Senior |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Secretary Name | Mr Charles Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£172,409 |
Cash | £1,979 |
Current Liabilities | £274,248 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
6 April 2017 | Order of court for early dissolution (1 page) |
6 April 2017 | Order of court for early dissolution (1 page) |
24 March 2016 | Registered office address changed from C/O Clements Ca 17 Colquhoun Square Helensburgh Dunbartonshire G84 8AD to 37 Albyn Place Aberdeen AB10 1JB on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from C/O Clements Ca 17 Colquhoun Square Helensburgh Dunbartonshire G84 8AD to 37 Albyn Place Aberdeen AB10 1JB on 24 March 2016 (2 pages) |
22 March 2016 | Notice of winding up order (1 page) |
22 March 2016 | Notice of winding up order (1 page) |
22 March 2016 | Court order notice of winding up (1 page) |
22 March 2016 | Court order notice of winding up (1 page) |
28 January 2016 | Termination of appointment of John Meek Preston as a director on 13 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of John Meek Preston as a director on 13 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Charles Senior as a director on 10 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Charles Senior as a director on 10 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Charles Senior as a secretary on 11 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Charles Senior as a secretary on 11 January 2016 (2 pages) |
10 April 2015 | Order of court - dissolution void (1 page) |
10 April 2015 | Order of court - dissolution void (1 page) |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Termination of appointment of Donald Hardie as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2011 | Termination of appointment of Donald Hardie as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Charles Senior on 20 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Meek Preston on 20 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Donald David Graeme Hardie on 20 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Meek Preston on 20 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Donald David Graeme Hardie on 20 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Senior on 20 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Ad 29/08/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
5 September 2005 | Ad 29/08/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
5 August 2005 | £ nc 5000/500000 22/07/05 (1 page) |
5 August 2005 | £ nc 5000/500000 22/07/05 (1 page) |
4 August 2005 | Company name changed hardie international sales limit ed\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed hardie international sales limit ed\certificate issued on 04/08/05 (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 April 2001 | Company name changed hardie management consultants li mited\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed hardie management consultants li mited\certificate issued on 30/04/01 (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (18 pages) |
20 December 2000 | Incorporation (18 pages) |