HARDGATE PAINTING CONTRACTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Cameron Iain Campbell Pollock on 2024-02-20

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/05/233 May 2023 Cessation of Cameron Iain Campbell Pollock as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr David Parker as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATSON

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

09/04/189 April 2018 30/04/17 STATEMENT OF CAPITAL GBP 2584

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 2500

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/06/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCANDLISH / 01/06/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAJ MCINALLY / 01/06/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON IAIN CAMPBELL POLLOCK / 01/12/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR KAJ MCINALLY

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCCANDLISH

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR PAUL MCCANDLISH

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCINALLY

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 2 ROMAN COURT HARDGATE CLYDEBANK GLASGOW G81 6BU

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WATSON / 20/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCINALLY / 20/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MCCANDISH / 20/03/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED CAMERON IAIN CAMPBELL POLLOCK

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED DAVID PARKER

View Document

18/06/1018 June 2010 01/03/10 STATEMENT OF CAPITAL GBP 2500

View Document

08/06/108 June 2010 22/05/09 STATEMENT OF CAPITAL GBP 1500

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM ROBERT WATSON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CAROLINE MCCANDISH

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LORRAINE MCINALLY

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

30/03/0930 March 2009 ADOPT MEM AND ARTS 20/03/2009

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company