Hardie Caldwell LLP GLASGOW


Hardie Caldwell LLP started in year 2006 as Limited Liability Partnership with registration number SO301168. The Hardie Caldwell LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at Citypoint 2. Postal code: G4 0JY.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Hardie Caldwell LLP Address / Contact

Office Address Citypoint 2
Office Address2 25 Tyndrum Street
Town Glasgow
Post code G4 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301168
Date of Incorporation Thu, 21st Dec 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christopher M.

Position: LLP Designated Member

Appointed: 28 May 2021

James P.

Position: LLP Designated Member

Appointed: 28 May 2021

Graeme A.

Position: LLP Designated Member

Appointed: 28 May 2021

Anderson Anderson & Brown Llp

Position: Corporate LLP Member

Appointed: 28 May 2021

Angus M.

Position: LLP Designated Member

Appointed: 21 December 2006

Douglas E.

Position: LLP Designated Member

Appointed: 01 April 2015

Resigned: 31 August 2023

Hardie Caldwell Business Advisers Ltd

Position: Corporate LLP Designated Member

Appointed: 06 April 2012

Resigned: 31 March 2014

Thomas M.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 22 September 2016

James M.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 30 April 2008

James P.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 30 April 2007

John A.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 31 March 2016

Robert M.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 31 March 2018

Marion H.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 31 December 2020

Pauline M.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 30 April 2023

Kenneth H.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 30 April 2008

Alexander H.

Position: LLP Designated Member

Appointed: 21 December 2006

Resigned: 30 April 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Anderson Anderson & Brown Llp from Kingswells, Scotland. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Anderson Anderson & Brown Llp

Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So301668
Notified on 1 April 2021
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand119 80483 266158 114271 052112 860
Current Assets1 226 2411 539 8791 519 6651 390 5531 385 240
Debtors1 106 4371 456 6131 361 5511 119 5011 272 380
Other Debtors189 509519 881425 517239 099241 638
Property Plant Equipment105 22947 42946 81642 18319 970
Other
Accumulated Depreciation Impairment Property Plant Equipment276 430308 789288 462277 895280 572
Amounts Recoverable On Contracts378 300380 101332 490365 098370 841
Bank Borrowings2 514    
Bank Borrowings Overdrafts200 780214 377279 532197 425183 856
Bank Overdrafts198 266214 377279 532197 425183 856
Creditors9 9231 088 1111 012 637876 050876 515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 95538 22623 5006 838
Disposals Property Plant Equipment 25 44154 58026 20019 536
Finance Lease Liabilities Present Value Total9 9239 92328 80015 1484 391
Fixed Assets106 17948 37948 04943 41621 203
Increase From Depreciation Charge For Year Property Plant Equipment 37 31423 79312 9339 515
Investments Fixed Assets9509501 2331 2331 233
Net Current Assets Liabilities546 960451 768507 028514 503508 725
Other Creditors340 273541 227476 710514 104491 931
Other Investments Other Than Loans9509501 2331 2331 233
Other Taxation Social Security Payable  76 91162 50098 328
Property Plant Equipment Gross Cost381 659356 218335 278320 078300 542
Total Additions Including From Business Combinations Property Plant Equipment  39 53411 000 
Total Assets Less Current Liabilities653 139500 147   
Total Borrowings200 780214 377   
Trade Creditors Trade Payables127 642322 584150 68486 87398 009
Trade Debtors Trade Receivables538 628556 631603 544515 304659 901

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements