Glasgow
G4 0JY
Scotland
Director Name | Mr Douglas Landies Emery |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Graeme Andrew Allan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Douglas Robert Martin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 December 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 December 2023) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr John Howard Anderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(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 | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Tax Partner |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 31 October 2011(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 | Mrs Marion Hopper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(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 | Resigned |
Appointed | 31 October 2011(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 Alan Stanley Paterson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Scott Allan Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 November 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Website | hardiecaldwell.co.uk |
---|---|
Telephone | 0141 3319605 |
Telephone region | Glasgow |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
65 at £1 | Angus Mccuaig 9.29% Ordinary I |
---|---|
65 at £1 | Douglas Emery 9.29% Ordinary M |
65 at £1 | John Howard Anderson 9.29% Ordinary C |
65 at £1 | Marion Hopper 9.29% Ordinary E |
65 at £1 | Pauline Mcgarry 9.29% Ordinary G |
65 at £1 | Robert George Stevenson Mackay 9.29% Ordinary A |
65 at £1 | Thomas Mccrone 9.29% Ordinary K |
35 at £1 | Aileen Mccuag 5.00% Ordinary J |
35 at £1 | Audrey Mccrone 5.00% Ordinary L |
35 at £1 | Ellen Anderson 5.00% Ordinary D |
35 at £1 | Ian Hopper 5.00% Ordinary F |
35 at £1 | James Mcgarry 5.00% Ordinary H |
35 at £1 | June Mackay 5.00% Ordinary B |
35 at £1 | Lindsay Emery 5.00% Ordinary N |
Year | 2014 |
---|---|
Net Worth | £1,221 |
Cash | £10 |
Current Liabilities | £81,484 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 2021 | Delivered on: 13 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2021 | Delivered on: 8 December 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 21 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2023 | Termination of appointment of Scott Allan Taylor as a director on 28 November 2023 (1 page) |
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2023 | Application to strike the company off the register (2 pages) |
21 August 2023 | Satisfaction of charge SC4103480003 in full (4 pages) |
21 August 2023 | Satisfaction of charge SC4103480002 in full (4 pages) |
19 May 2023 | Company name changed hardie caldwell business advisers LIMITED\certificate issued on 19/05/23
|
17 May 2023 | Termination of appointment of Pauline Mcgarry as a director on 30 April 2023 (1 page) |
15 May 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
28 December 2022 | Appointment of Scott Allan Taylor as a director on 1 December 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Alan Stanley Paterson as a director on 31 October 2022 (1 page) |
3 October 2022 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Hardie Caldwell Llp as a secretary on 30 September 2022 (1 page) |
17 June 2022 | Memorandum and Articles of Association (26 pages) |
17 June 2022 | Resolutions
|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 December 2021 | Registration of charge SC4103480003, created on 30 November 2021 (31 pages) |
8 December 2021 | Registration of charge SC4103480002, created on 30 November 2021 (17 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with updates (9 pages) |
28 October 2021 | Satisfaction of charge SC4103480001 in full (1 page) |
1 October 2021 | Notification of Anderson Anderson & Brown Llp as a person with significant control on 28 May 2021 (2 pages) |
1 October 2021 | Withdrawal of a person with significant control statement on 1 October 2021 (2 pages) |
23 June 2021 | Appointment of Douglas Robert Martin as a director on 28 May 2021 (2 pages) |
23 June 2021 | Appointment of Mr Alan Stanley Paterson as a director on 28 May 2021 (2 pages) |
23 June 2021 | Appointment of Graeme Andrew Allan as a director on 28 May 2021 (2 pages) |
31 March 2021 | Secretary's details changed for Hardie Caldwell Llp on 19 March 2021 (1 page) |
31 March 2021 | Purchase of own shares. (3 pages) |
17 March 2021 | Resolutions
|
19 January 2021 | Termination of appointment of Marion Hopper as a director on 31 December 2020 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (9 pages) |
13 April 2018 | Resolutions
|
5 April 2018 | Purchase of own shares. (3 pages) |
5 April 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
3 April 2018 | Termination of appointment of Robert George Stevenson Mackay as a director on 31 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 October 2017 with updates (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 31 October 2016 with updates (12 pages) |
3 November 2017 | Confirmation statement made on 31 October 2016 with updates (12 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Termination of appointment of Thomas Mccrone as a director on 22 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Thomas Mccrone as a director on 22 September 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
26 April 2016 | Resolutions
|
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
18 April 2016 | Termination of appointment of John Howard Anderson as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of John Howard Anderson as a director on 31 March 2016 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
5 May 2015 | Appointment of Mr Douglas Landies Emery as a director on 1 April 2015 (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
28 April 2015 | Resolutions
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Registration of charge SC4103480001, created on 15 July 2014 (5 pages) |
21 July 2014 | Registration of charge SC4103480001, created on 15 July 2014 (5 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
30 November 2012 | Resolutions
|
30 November 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
30 November 2012 | Resolutions
|
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 November 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 November 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|