HIRETECH LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Final account prior to dissolution in MVL (final account attached)

View Document

05/02/245 February 2024 Director's details changed for Mr William Allan Pirie on 2024-02-05

View Document

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

View Document

01/11/231 November 2023 Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU

View Document

01/11/231 November 2023 Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU

View Document

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

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

08/12/228 December 2022 Notification of Ashtead Technology Limited as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Termination of appointment of Marion Buchan as a secretary on 2022-12-05

View Document

07/12/227 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

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

View Document

07/12/227 December 2022 Appointment of Mr Allan William Pirie as a director on 2022-12-05

View Document

07/12/227 December 2022 Appointment of Ms Ingrid Stewart as a director on 2022-12-05

View Document

07/12/227 December 2022 Cessation of Andrew Allan Buchan as a person with significant control on 2022-12-05

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Andrew Allan Buchan as a director on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Marion Buchan as a director on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Keith Duncan Mackie as a director on 2022-12-05

View Document

26/10/2226 October 2022 Satisfaction of charge SC3351390001 in full

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Sub-division of shares on 2021-06-25

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Resolutions

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MR KEITH DUNCAN MACKIE

View Document

23/04/1923 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

19/03/1819 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARION BUCHAN / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALLAN BUCHAN / 09/03/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DIACK

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MRS MARION BUCHAN

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3351390001

View Document

26/09/1426 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1424 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR IAN ANDERSON DIACK

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MARION BUCHAN

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/04/1112 April 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CHANGE OF NAME 14/09/2010

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED ANDY BUCHAN LIMITED CERTIFICATE ISSUED ON 16/09/10

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED LEDGE 1010 LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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