HARDGATE INVESTMENTS LIMITED
Overview
| Company Name | HARDGATE INVESTMENTS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC029794 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARDGATE INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARDGATE INVESTMENTS LIMITED located?
| Registered Office Address | Floor 3 The Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse ML1 5GH Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARDGATE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDGATE PRESS LIMITED | Dec 30, 1953 | Dec 30, 1953 |
What are the latest accounts for HARDGATE INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 11, 2016 |
| Next Accounts Due On | Oct 11, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 11, 2015 |
What are the latest filings for HARDGATE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Conversion to co-operative society under co-operative and community benefit societies act 2014 | 3 pages | MISC | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Jun 27, 2016
| 3 pages | SH01 | ||||||||||
Director's details changed for David Anthony Pringle on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Anthony Pringle on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Robert Owen House 87 Bath Street Glasgow G2 2EE* on Apr 10, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Pringle on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 3 pages | AA | ||||||||||
Who are the officers of HARDGATE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse ML1 5GH Lanarkshire Floor 3 The Co-Operative Group Scotland | 150340590001 | |||||||
| PRINGLE, David Anthony | Director | Angel Square M60 0AG Manchester 1 England | England | British | 113158700003 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| MURDOCH, Eleanor | Secretary | 28 Brierley Street BL9 9BP Bury Lancashire | British | 102820001 | ||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| BEARDWOOD, Joseph | Director | 57 Blenheim Gardens KT2 7BT Kingston Upon Thames Surrey | British | 48786700001 | ||||||
| DIXON, Ronald Thomas | Director | 253 Moseley Road Levenshulme M19 2LJ Manchester Lancashire | British | 65041940001 | ||||||
| GALLEY, Robert Charles | Director | 7 Groby Place WA14 4AL Altrincham Cheshire | British | 33407250002 | ||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| LACEY, David Graham | Director | Whitehough Grange Barley BB12 9LF Burnley Lancs | British | 164550001 | ||||||
| PRESCOTT, William Alan | Director | Woodlea 11 Wellington Road Atherton M49 9HE Manchester | British | 8101580001 | ||||||
| RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | 107621540001 | ||||||
| SHILLAW, Lynda Margaret | Director | LS17 | United Kingdom | British | 94296330002 | |||||
| STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 156505810002 | |||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0