Company NameHardhill Construction Company Ltd.
Company StatusDissolved
Company NumberSC297770
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date18 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Denis Stewart Leadingham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Seaton Den Gardens
Arbroath
Angus
DD11 5BF
Scotland
Secretary NameMr Denis Stewart Leadingham
NationalityBritish
StatusClosed
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Seaton Den Gardens
Arbroath
Angus
DD11 5BF
Scotland
Director NameDenis Stewart Leadingham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleBuilder
Correspondence AddressDemlea
Ernest Street
Arbroath
Angus
DD11 1TX
Scotland
Secretary NameJaney Mitchell
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleSecretary
Correspondence AddressSt Vigeans School
St Vigeans Brae
Arbroath
Angus
DD11 4RQ
Scotland
Director NameHazel Milne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2008)
RoleInterior Designer
Correspondence Address25a High Street
Banff
Banffshire
AB45 1AN
Scotland
Director NameNancy Gillian Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleAdmin Assistant
Correspondence Address5 West Seaton Den Gardens
Arbroath
Angus
DD11 5BF
Scotland
Secretary NameNancy Gillian Robertson
NationalityBritish
StatusResigned
Appointed27 November 2006(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleAdmin Assistant
Correspondence Address5 West Seaton Den Gardens
Arbroath
Angus
DD11 5BF
Scotland
Director NameMr William Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2008)
RoleCompany Director
Correspondence Address5 West Seaton Den Gardens
Arbroath
Angus
DD11 5BF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJames Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth-£25
Cash£1,412
Current Liabilities£319,745

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Notice of final meeting of creditors (4 pages)
21 February 2011Registered office address changed from Unit 3 Dishlandtown Street Arbroath DD11 1QZ on 21 February 2011 (2 pages)
19 March 2010Court order notice of winding up (1 page)
19 March 2010Notice of winding up order (1 page)
4 February 2010Appointment of a provisional liquidator (1 page)
24 March 2009Return made up to 24/02/09; full list of members (5 pages)
29 October 2008Appointment terminated director and secretary nancy robertson (1 page)
29 October 2008Director and secretary appointed denis stewart leadingham (2 pages)
17 October 2008Appointment terminated director william robertson (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 24/02/08; full list of members (3 pages)
24 March 2008Director and secretary's change of particulars / nancy robertson / 04/12/2007 (1 page)
24 March 2008Appointment terminated director hazel milne (1 page)
24 March 2008Director appointed mr william robertson (1 page)
24 March 2008Director and secretary's change of particulars / nancy robertson / 04/12/2007 (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Return made up to 24/02/07; full list of members (7 pages)
31 May 2007Secretary resigned (1 page)
23 January 2007Accounting reference date shortened from 23/08/07 to 31/03/07 (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 June 2006Secretary's particulars changed (1 page)
19 June 2006Accounting reference date extended from 28/02/07 to 23/08/07 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Ad 28/02/06--------- £ si 100@1 (2 pages)
24 May 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)