HARDIE POLYMERS LIMITED

HARDIE POLYMERS LIMITED

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

    Company NameHARDIE POLYMERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC059189
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HARDIE POLYMERS 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 HARDIE POLYMERS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for HARDIE POLYMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Malcolm Simpson as a director on Sep 08, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Syme Pirrie on Oct 29, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Director's details changed for Mr Fergus Allan Graeme Hardie on Oct 31, 2022

    2 pagesCH01

    Confirmation statement made on Oct 31, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Mr Bartosz Komanski as a director

    3 pagesRP04AP01

    Change of details for J. & G. Hardie & Co Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Director's details changed for Mr Bartosz Komanski on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Ms Isobel Ferguson on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr Ian Andrew John Buchan on Oct 31, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Alterations to floating charge SC0591890004

    10 pages466(Scot)

    Registration of charge SC0591890004, created on Feb 14, 2022

    10 pagesMR01

    Registration of charge SC0591890003, created on Nov 25, 2021

    22 pagesMR01

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

    2 pagesAP01

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

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 11, 2022Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2022

    Who are the officers of HARDIE POLYMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Brian Anthony
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish142128700003
    BUCHAN, Ian Andrew John
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish290170250002
    FERGUSON, Isobel
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish256772120002
    HARDIE, Fergus Allan Graeme
    Lomond Road
    EH5 3JR Edinburgh
    10
    Scotland
    Director
    Lomond Road
    EH5 3JR Edinburgh
    10
    Scotland
    ScotlandBritish31153000006
    KOMANSKI, Bartosz Michal
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandPolish290247580002
    PIRRIE, James Mcnab
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish211292370001
    PIRRIE, John Syme
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    United StatesBritish127860530026
    SIMPSON, Christopher Malcolm
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish283636020002
    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
    LIVINGSTONE, Elizabeth
    1 Avon Avenue
    Bearsden
    G61 2PS Glasgow
    Lanarkshire
    Secretary
    1 Avon Avenue
    Bearsden
    G61 2PS Glasgow
    Lanarkshire
    British56317220001
    LYNCH, Mary E
    16 Cameron Crescent
    Kippen
    FK8 3EH Stirling
    Stirlingshire
    Secretary
    16 Cameron Crescent
    Kippen
    FK8 3EH Stirling
    Stirlingshire
    British80490002
    ADAMS, Garry
    22 Pierremont Road
    DL3 6DG Darlington
    County Durham
    Director
    22 Pierremont Road
    DL3 6DG Darlington
    County Durham
    British36595310001
    FERGUSON, Isobel
    Milngavie
    G62 7HN Glasgow
    Lomond View
    United Kingdom
    Director
    Milngavie
    G62 7HN Glasgow
    Lomond View
    United Kingdom
    ScotlandBritish256772120001
    HARDIE, Donald David Graeme
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    Director
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    United KingdomBritish64197700001
    HARDIE, Donald David Graeme
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    Director
    Boturich Castle
    Balloch
    G83 8LX Alexandria
    Dunbartonshire
    United KingdomBritish64197700001
    HARDIE, Georgina Grace
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772090001
    HARDIE, Georgina Grace
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772090001
    HARDIE, Jack Henry
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772080001
    HARDIE, Jack Henry
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772080001
    HARDIE, Katharine Joan Ingram
    Newhaven Road
    EH6 4QB Edinburgh
    186
    Director
    Newhaven Road
    EH6 4QB Edinburgh
    186
    ScotlandBritish47194660004
    HARDIE, Rosalind A
    Dun Ruadh
    Gartocharn
    Dunbartonshire
    Director
    Dun Ruadh
    Gartocharn
    Dunbartonshire
    British80510003
    HARDIE, Simon Patrick
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772100001
    HARDIE, Simon Patrick
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    Director
    EH6 4QB Edinburgh
    186 Newhaven Road
    United Kingdom
    United KingdomBritish256772100001
    RAINE, David
    19 Dovecote Road
    NE12 9LL Forest Hall
    Newcastle
    Director
    19 Dovecote Road
    NE12 9LL Forest Hall
    Newcastle
    British76986670001

    Who are the persons with significant control of HARDIE POLYMERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J. & G. Hardie & Co Limited
    Clober Road
    Milngavie
    G62 7LW Glasgow
    160
    Scotland
    Apr 06, 2016
    Clober Road
    Milngavie
    G62 7LW Glasgow
    160
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc038170
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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