About

Registered Number: SC251551
Date of Incorporation: 23/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 45 Grovepark Street, Glasgow, G20 7NZ

 

R.G. Hardie & Co. Ltd was founded on 23 June 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed for R.G. Hardie & Co. Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Richard Alexander 01 March 2013 - 1
DUNN, Alastair Stephen 01 March 2013 - 1
LOCKE, Robert Douglas 23 June 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, Janet 31 October 2005 - 1
LOCKE, Alastair Douglas 23 June 2003 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 April 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 15 April 2016
MR04 - N/A 11 January 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 June 2009
410(Scot) - N/A 17 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 17 July 2006
225 - Change of Accounting Reference Date 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.