Background WavePink WaveYellow Wave

HARDIE POLYMERS HOLDINGS LIMITED (SC715079)

HARDIE POLYMERS HOLDINGS LIMITED (SC715079) is an active UK company. incorporated on 15 November 2021. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARDIE POLYMERS HOLDINGS LIMITED has been registered for 4 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, FERGUSON, Isobel and 4 others.

Company Number
SC715079
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
221 West George Street, Glasgow, G2 2ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, FERGUSON, Isobel, HARDIE, Fergus Allan Graeme, KOMANSKI, Bartosz Michal, PIRRIE, James Mcnab, PIRRIE, John Syme
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDIE POLYMERS HOLDINGS LIMITED

HARDIE POLYMERS HOLDINGS LIMITED is an active company incorporated on 15 November 2021 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARDIE POLYMERS HOLDINGS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

SC715079

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

221 West George Street Glasgow, G2 2ND,

Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

AITKEN, Brian Anthony

Active
West George Street, GlasgowG2 2ND
Born July 1973
Director
Appointed 15 Nov 2021

BUCHAN, Ian Andrew John

Active
West George Street, GlasgowG2 2ND
Born February 1981
Director
Appointed 15 Nov 2021

FERGUSON, Isobel

Active
West George Street, GlasgowG2 2ND
Born September 1975
Director
Appointed 25 Nov 2021

HARDIE, Fergus Allan Graeme

Active
West George Street, GlasgowG2 2ND
Born September 1962
Director
Appointed 25 Nov 2021

KOMANSKI, Bartosz Michal

Active
West George Street, GlasgowG2 2ND
Born April 1982
Director
Appointed 25 Nov 2021

PIRRIE, James Mcnab

Active
West George Street, GlasgowG2 2ND
Born September 1960
Director
Appointed 25 Nov 2021

PIRRIE, John Syme

Active
West George Street, GlasgowG2 2ND
Born October 1958
Director
Appointed 25 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Brian Anthony Aitken

Ceased
West George Street, GlasgowG2 2ND
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Resolution
20 January 2023
RESOLUTIONSResolutions
Memorandum Articles
20 January 2023
MAMA
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Incorporation Company
15 November 2021
NEWINCIncorporation