Advanced company searchLink opens in new window

J. & G. HARDIE & CO. LIMITED

Company number SC038170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
23 Feb 2024 RP04AP01 Second filing for the appointment of Ms Isobel Ferguson as a director
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr Fergus Allan Graeme Hardie on 9 November 2022
25 Jan 2023 AD01 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 25 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
14 Dec 2021 MR01 Registration of charge SC0381700001, created on 25 November 2021
06 Dec 2021 PSC02 Notification of Hardie Polymers Holdings Limited as a person with significant control on 25 November 2021
06 Dec 2021 AP01 Appointment of Mr Bartosz Komanski as a director on 25 November 2021
06 Dec 2021 AP01 Appointment of Mr John Syme Pirrie as a director on 25 November 2021
06 Dec 2021 AP01 Appointment of Ms Isobel Ferguson as a director on 25 November 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 23/02/2024
06 Dec 2021 AP01 Appointment of Mr James Mcnab Pirrie as a director on 25 November 2021
06 Dec 2021 AP01 Appointment of Mr Ian Andrew John Buchan as a director on 25 November 2021
06 Dec 2021 AP01 Appointment of Mr Brian Anthony Aitken as a director on 25 November 2021
06 Dec 2021 PSC07 Cessation of Fergus Allan Graeme Hardie as a person with significant control on 25 November 2021
06 Dec 2021 TM01 Termination of appointment of Katharine Joan Ingram Hardie as a director on 25 November 2021
06 Dec 2021 TM02 Termination of appointment of Katharine Joan Ingram Hardie as a secretary on 25 November 2021
29 Nov 2021 SH02 Sub-division of shares on 24 November 2021
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 1,469.40
26 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of shares forming part of the issued share capital of hardie polymers LTD 24/11/2021
26 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 948 ordinary shares of £1.00 be sub-divided into 94,800 ordinary shares of £0.01 each 24/11/2021
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates