ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J. & G. Hardie & Co. Limited

J. & G. Hardie & Co. Limited is an active company incorporated on 21 November 1962 with the registered office located in Glasgow, Dunbartonshire. J. & G. Hardie & Co. Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
SC038170
Private limited company
Scottish Company
Age
62 years
Incorporated 21 November 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Cadder House Unit 4, 160 Clober Road
Milngavie
Glasgow
East Dunbartonshire
G62 7LW
Scotland
Address changed on 25 Jan 2023 (2 years 7 months ago)
Previous address was Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA
Telephone
01419424001
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1981
Director • Polish • Lives in Scotland • Born in Apr 1982
Director • British • Lives in Scotland • Born in Sep 1960
Director • British • Lives in Scotland • Born in Sep 1975
Director • British • Lives in Scotland • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hardie Polymers Holdings Limited
Mr Fergus Allan Graeme Hardie, Brian Anthony Aitken, and 4 more are mutual people.
Active
Hardie Polymers Limited
Mr Fergus Allan Graeme Hardie, Brian Anthony Aitken, and 3 more are mutual people.
Active
Merkland Tank Limited
Brian Anthony Aitken, James McNab Pirrie, and 2 more are mutual people.
Active
Merkland Tank Holdings Limited
Brian Anthony Aitken, James McNab Pirrie, and 2 more are mutual people.
Active
Astec Precision Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
James Ramsay (Glasgow) Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
James Ramsay (Glasgow) Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Astec Precision Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£1.32K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.32K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
24 Days Ago on 13 Aug 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 25 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 25 Jan 2023
Mr Fergus Allan Graeme Hardie Details Changed
2 Years 10 Months Ago on 9 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 31 Jan 2022
Get Credit Report
Discover J. & G. Hardie & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 23 Feb 2024
Second filing for the appointment of Ms Isobel Ferguson as a director
Submitted on 23 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 25 Jan 2023
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
Submitted on 25 Jan 2023
Director's details changed for Mr Fergus Allan Graeme Hardie on 9 November 2022
Submitted on 25 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year