HARDIE POLYMERS LIMITED
Overview
| Company Name | HARDIE POLYMERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC059189 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARDIE POLYMERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARDIE POLYMERS LIMITED located?
| Registered Office Address | Cadder House 160 Clober Road Milngavie G62 7LW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARDIE POLYMERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARDIE POLYMERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for HARDIE POLYMERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Christopher Malcolm Simpson as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr John Syme Pirrie on Oct 29, 2024 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Director's details changed for Mr Fergus Allan Graeme Hardie on Oct 31, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 31, 2022 with updates | 5 pages | CS01 | ||||||
Second filing for the appointment of Mr Bartosz Komanski as a director | 3 pages | RP04AP01 | ||||||
Change of details for J. & G. Hardie & Co Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Bartosz Komanski on Oct 31, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Isobel Ferguson on Oct 31, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ian Andrew John Buchan on Oct 31, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Registered office address changed from Cadder House Cadder House 160 Clober Road Milngavie G62 7LW Scotland to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on Jun 27, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from Cadder House Clober Road Milngavie Glasgow G62 7LW Scotland to Cadder House Cadder House 160 Clober Road Milngavie G62 7LW on Jun 15, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from 160 Clober Road Milngavie Glasgow G62 7LW Scotland to Cadder House Clober Road Milngavie Glasgow G62 7LW on Jun 14, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA to 160 Clober Road Milngavie Glasgow G62 7LW on May 25, 2022 | 1 pages | AD01 | ||||||
Alterations to floating charge SC0591890004 | 10 pages | 466(Scot) | ||||||
Registration of charge SC0591890004, created on Feb 14, 2022 | 10 pages | MR01 | ||||||
Registration of charge SC0591890003, created on Nov 25, 2021 | 22 pages | MR01 | ||||||
Appointment of Mr John Syme Pirrie as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Bartosz Komanski as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of HARDIE POLYMERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Brian Anthony | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 142128700003 | |||||
| BUCHAN, Ian Andrew John | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 290170250002 | |||||
| FERGUSON, Isobel | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 256772120002 | |||||
| HARDIE, Fergus Allan Graeme | Director | Lomond Road EH5 3JR Edinburgh 10 Scotland | Scotland | British | 31153000006 | |||||
| KOMANSKI, Bartosz Michal | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | Polish | 290247580002 | |||||
| PIRRIE, James Mcnab | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 211292370001 | |||||
| PIRRIE, John Syme | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | United States | British | 127860530026 | |||||
| SIMPSON, Christopher Malcolm | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 283636020002 | |||||
| HARDIE, Fergus Allan Graeme | Secretary | 1 Derby Street EH6 4SQ Edinburgh | British | 31153000003 | ||||||
| HARDIE, Katharine Joan Ingram | Secretary | Newhaven Road EH6 4QB Edinburgh 186 | British | 47194660004 | ||||||
| LIVINGSTONE, Elizabeth | Secretary | 1 Avon Avenue Bearsden G61 2PS Glasgow Lanarkshire | British | 56317220001 | ||||||
| LYNCH, Mary E | Secretary | 16 Cameron Crescent Kippen FK8 3EH Stirling Stirlingshire | British | 80490002 | ||||||
| ADAMS, Garry | Director | 22 Pierremont Road DL3 6DG Darlington County Durham | British | 36595310001 | ||||||
| FERGUSON, Isobel | Director | Milngavie G62 7HN Glasgow Lomond View United Kingdom | Scotland | British | 256772120001 | |||||
| HARDIE, Donald David Graeme | Director | Boturich Castle Balloch G83 8LX Alexandria Dunbartonshire | United Kingdom | British | 64197700001 | |||||
| HARDIE, Donald David Graeme | Director | Boturich Castle Balloch G83 8LX Alexandria Dunbartonshire | United Kingdom | British | 64197700001 | |||||
| HARDIE, Georgina Grace | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772090001 | |||||
| HARDIE, Georgina Grace | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772090001 | |||||
| HARDIE, Jack Henry | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772080001 | |||||
| HARDIE, Jack Henry | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772080001 | |||||
| HARDIE, Katharine Joan Ingram | Director | Newhaven Road EH6 4QB Edinburgh 186 | Scotland | British | 47194660004 | |||||
| HARDIE, Rosalind A | Director | Dun Ruadh Gartocharn Dunbartonshire | British | 80510003 | ||||||
| HARDIE, Simon Patrick | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772100001 | |||||
| HARDIE, Simon Patrick | Director | EH6 4QB Edinburgh 186 Newhaven Road United Kingdom | United Kingdom | British | 256772100001 | |||||
| RAINE, David | Director | 19 Dovecote Road NE12 9LL Forest Hall Newcastle | British | 76986670001 |
Who are the persons with significant control of HARDIE POLYMERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J. & G. Hardie & Co Limited | Apr 06, 2016 | Clober Road Milngavie G62 7LW Glasgow 160 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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