HIRETECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/08/249 August 2024 | Final account prior to dissolution in MVL (final account attached) |
05/02/245 February 2024 | Director's details changed for Mr William Allan Pirie on 2024-02-05 |
22/01/2422 January 2024 | Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 2024-01-22 |
01/11/231 November 2023 | Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU |
01/11/231 November 2023 | Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU |
10/10/2310 October 2023 | Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 2023-10-10 |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with updates |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-10 with updates |
08/12/228 December 2022 | Notification of Ashtead Technology Limited as a person with significant control on 2022-12-05 |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Termination of appointment of Marion Buchan as a secretary on 2022-12-05 |
07/12/227 December 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
07/12/227 December 2022 | Registered office address changed from Cothill Fintray Dyce Aberdeen AB21 0JD United Kingdom to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 2022-12-07 |
07/12/227 December 2022 | Appointment of Mr Allan William Pirie as a director on 2022-12-05 |
07/12/227 December 2022 | Appointment of Ms Ingrid Stewart as a director on 2022-12-05 |
07/12/227 December 2022 | Cessation of Andrew Allan Buchan as a person with significant control on 2022-12-05 |
07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Andrew Allan Buchan as a director on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Marion Buchan as a director on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Keith Duncan Mackie as a director on 2022-12-05 |
26/10/2226 October 2022 | Satisfaction of charge SC3351390001 in full |
10/05/2210 May 2022 | Unaudited abridged accounts made up to 2021-11-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/07/2112 July 2021 | Sub-division of shares on 2021-06-25 |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Memorandum and Articles of Association |
09/07/219 July 2021 | Resolutions |
08/07/218 July 2021 | Change of share class name or designation |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/04/209 April 2020 | 30/11/19 UNAUDITED ABRIDGED |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR KEITH DUNCAN MACKIE |
23/04/1923 April 2019 | 30/11/18 UNAUDITED ABRIDGED |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
19/03/1819 March 2018 | 30/11/17 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARION BUCHAN / 09/03/2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALLAN BUCHAN / 09/03/2017 |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN DIACK |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
31/01/1731 January 2017 | SECRETARY APPOINTED MRS MARION BUCHAN |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/12/1518 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
23/12/1423 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3351390001 |
26/09/1426 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
24/09/1424 September 2014 | VARYING SHARE RIGHTS AND NAMES |
08/07/148 July 2014 | DIRECTOR APPOINTED MR IAN ANDERSON DIACK |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/01/1421 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
03/01/133 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/12/1119 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
30/11/1130 November 2011 | 16/11/11 STATEMENT OF CAPITAL GBP 100 |
30/11/1130 November 2011 | DIRECTOR APPOINTED MARION BUCHAN |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/04/1112 April 2011 | PREVSHO FROM 31/12/2010 TO 30/11/2010 |
16/12/1016 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
16/09/1016 September 2010 | CHANGE OF NAME 14/09/2010 |
16/09/1016 September 2010 | COMPANY NAME CHANGED ANDY BUCHAN LIMITED CERTIFICATE ISSUED ON 16/09/10 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/0929 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
04/01/084 January 2008 | DIRECTOR RESIGNED |
20/12/0720 December 2007 | COMPANY NAME CHANGED LEDGE 1010 LIMITED CERTIFICATE ISSUED ON 20/12/07 |
11/12/0711 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIRETECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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