HARDIE POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr John Syme Pirrie on 2024-10-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Second filing for the appointment of Mr Bartosz Komanski as a director

View Document

11/11/2211 November 2022 Director's details changed for Mr Ian Andrew John Buchan on 2022-10-31

View Document

11/11/2211 November 2022 Change of details for J. & G. Hardie & Co Limited as a person with significant control on 2022-10-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Fergus Allan Graeme Hardie on 2022-10-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Bartosz Komanski on 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

11/11/2211 November 2022 Director's details changed for Ms Isobel Ferguson on 2022-10-31

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Registration of charge SC0591890004, created on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge SC0591890003, created on 2021-11-25

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

06/12/216 December 2021 Appointment of Mr Bartosz Komanski as a director on 2021-11-25

View Document

06/12/216 December 2021 Appointment of Mr John Syme Pirrie as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Katharine Joan Ingram Hardie as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Brian Anthony Aitken as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Ian Andrew John Buchan as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Katharine Joan Ingram Hardie as a secretary on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr James Mcnab Pirrie as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Simon Patrick Hardie as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Jack Henry Hardie as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Georgina Grace Hardie as a director on 2021-11-25

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACK HARDIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARDIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL FERGUSON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED JACK HENRY HARDIE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED ISOBEL FERGUSON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED SIMON PATRICK HARDIE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED GEORGINA GRACE HARDIE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED SIMON PATRICK HARDIE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED ISOBEL FERGUSON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED GEORGINA GRACE HARDIE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED JACK HENRY HARDIE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 53 STOCKIEMUIR AVENUE BEARSDEN GLASGOW DUMBARTONSHIRE G61 3JJ

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0591890002

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOAN INGRAM HARDIE / 30/10/2013

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JOAN INGRAM HARDIE / 30/11/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0591890002

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ALLAN GRAEME HARDIE / 31/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOAN INGRAM HARDIE / 31/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HARDIE / 24/01/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS HARDIE / 24/01/2008

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HARDIE / 24/01/2008

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

04/07/054 July 2005 £ NC 1000/10000 30/06/

View Document

04/07/054 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 AUDITORS RES SECTION 394

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

06/12/036 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: C/O CLEMENTS 17 COLQUHOUN SQUARE HELENSBURGH DUNBARTONSHIRE G84 8AD

View Document

18/07/0118 July 2001 ISSUE DIVIDEND 12/07/01

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 PARTIC OF MORT/CHARGE *****

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 06/02/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 S369(4) SHT NOTICE MEET 20/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: DUN DUBH ABERFOYLE FK8 3TJ

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: CROFTAMIE BY GLASGOW G63 0HG

View Document

06/01/766 January 1976 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