Glasgow
G4 0JY
Scotland
Director Name | Mrs Marion Hopper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Robert George Stevenson Mackay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Angus McCuaig |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mrs Pauline McGarry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Thomas McCrone |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | City Point2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland |
Director Name | Mr Kenneth McComb Harkness |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 17 St. Helens Gardens Langside Glasgow Lanarks. G41 3DG Scotland |
Director Name | Alexander Peter Houston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 76 Monreith Road Glasgow G43 2PE Scotland |
Director Name | James McKee |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 15 William Ure Place Bishopbriggs Glasgow Lanarkshire G64 3BH Scotland |
Director Name | James Andrew Paterson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1306 Pollokshaws Road Glasgow G41 3RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | City Point2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland |
Website | www.hardiecaldwell.co.uk |
---|---|
Telephone | 0141 3319600 |
Telephone region | Glasgow |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,316 |
Cash | £51,372 |
Current Liabilities | £88,914 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 August 2016 (overdue) |
---|
10 April 2014 | Resolutions
|
---|---|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 16 August 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 August 2010 | Director's details changed for Mr John Howard Anderson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Angus Mccuaig on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Thomas Mccrone on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Pauline Mcgarry on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Angus Mccuaig on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Marion Hopper on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Marion Hopper on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Thomas Mccrone on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr John Howard Anderson on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Pauline Mcgarry on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
7 May 2008 | Appointment terminated director james mckee (1 page) |
6 May 2008 | Appointment terminated director kenneth harkness (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 March 2008 | Director appointed thomas mccrone (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Company name changed h caldwell LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
21 December 2006 | Company name changed hardie caldwell LIMITED\certificate issued on 21/12/06 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (16 pages) |