J. & G. HARDIE & CO. LIMITED

J. & G. HARDIE & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ. & G. HARDIE & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC038170
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. & G. HARDIE & CO. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J. & G. HARDIE & CO. LIMITED located?

    Registered Office Address
    Cadder House Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    East Dunbartonshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. & G. HARDIE & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for J. & G. HARDIE & CO. LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for J. & G. HARDIE & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Isobel Ferguson as a director

    3 pagesRP04AP01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Fergus Allan Graeme Hardie on Nov 09, 2022

    2 pagesCH01

    Registered office address changed from Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA to Cadder House Unit 4, 160 Clober Road Milngavie Glasgow East Dunbartonshire G62 7LW on Jan 25, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 12, 2022 with updates

    5 pagesCS01

    Registration of charge SC0381700001, created on Nov 25, 2021

    23 pagesMR01

    Notification of Hardie Polymers Holdings Limited as a person with significant control on Nov 25, 2021

    2 pagesPSC02

    Appointment of Mr Bartosz Komanski as a director on Nov 25, 2021

    2 pagesAP01

    Appointment of Mr John Syme Pirrie as a director on Nov 25, 2021

    2 pagesAP01

    Appointment of Ms Isobel Ferguson as a director on Nov 25, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 23, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 23/02/2024

    Appointment of Mr James Mcnab Pirrie as a director on Nov 25, 2021

    2 pagesAP01

    Appointment of Mr Ian Andrew John Buchan as a director on Nov 25, 2021

    2 pagesAP01

    Appointment of Mr Brian Anthony Aitken as a director on Nov 25, 2021

    2 pagesAP01

    Cessation of Fergus Allan Graeme Hardie as a person with significant control on Nov 25, 2021

    1 pagesPSC07

    Termination of appointment of Katharine Joan Ingram Hardie as a director on Nov 25, 2021

    1 pagesTM01

    Termination of appointment of Katharine Joan Ingram Hardie as a secretary on Nov 25, 2021

    1 pagesTM02

    Sub-division of shares on Nov 24, 2021

    6 pagesSH02

    Statement of capital following an allotment of shares on Nov 24, 2021

    • Capital: GBP 1,469.40
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Acquisition of shares forming part of the issued share capital of hardie polymers LTD 24/11/2021
    RES13

    Who are the officers of J. & G. HARDIE & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Brian Anthony
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    ScotlandBritish142128700003
    BUCHAN, Ian Andrew John
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    ScotlandBritish193454650002
    FERGUSON, Isobel
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    ScotlandBritish290247310001
    HARDIE, Fergus Allan Graeme
    Lomond Road
    EH5 3JR Edinburgh
    10
    Scotland
    Director
    Lomond Road
    EH5 3JR Edinburgh
    10
    Scotland
    ScotlandBritish31153000006
    KOMANSKI, Bartosz Michal
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    ScotlandPolish290247580001
    PIRRIE, James Mcnab
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    ScotlandBritish211292370001
    PIRRIE, John Syme
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    Director
    Unit 4, 160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    East Dunbartonshire
    Scotland
    United StatesBritish127860530007
    HARDIE, Bonar Graeme
    The Clock House
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    Secretary
    The Clock House
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    British206470001
    HARDIE, Fergus Allan Graeme
    1 Derby Street
    EH6 4SQ Edinburgh
    Secretary
    1 Derby Street
    EH6 4SQ Edinburgh
    British31153000003
    HARDIE, Katharine Joan Ingram
    Newhaven Road
    EH6 4QB Edinburgh
    186
    Secretary
    Newhaven Road
    EH6 4QB Edinburgh
    186
    British47194660004
    HARDIE, Bonar Graeme
    The Clock House
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    Director
    The Clock House
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    British206470001
    HARDIE, Donald David Graeme
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    Director
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    United KingdomBritish64197700001
    HARDIE, Katharine Joan Ingram
    Newhaven Road
    EH6 4QB Edinburgh
    186
    Director
    Newhaven Road
    EH6 4QB Edinburgh
    186
    ScotlandBritish47194660004
    HARDIE, Sheena Catherine
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    Director
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    British70112630001
    HARDIE, Sheina Ryan Finlay
    The Clockhouse
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    Director
    The Clockhouse
    Auchendennan
    G83 8RA Alexandria
    Dunbartonshire
    British206480001

    Who are the persons with significant control of J. & G. HARDIE & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardie Polymers Holdings Limited
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    Nov 25, 2021
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration NumberSc715079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Fergus Allan Graeme Hardie
    9 Beardmore Street
    G81 4HA Clydebank
    Beardmore Business Centre
    Dunbartonshire
    Apr 06, 2016
    9 Beardmore Street
    G81 4HA Clydebank
    Beardmore Business Centre
    Dunbartonshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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