UKBizDB.co.uk

HIRETECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hiretech Limited. The company was founded 16 years ago and was given the registration number SC335139. The firm's registered office is in ABERDEEN. You can find them at Cothill Fintray, Dyce, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIRETECH LIMITED
Company Number:SC335139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cothill Fintray, Dyce, Aberdeen, United Kingdom, AB21 0JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 66 Hanover Street, Edinburgh, EH2 1EL

Director05 December 2022Active
3rd Floor, 66 Hanover Street, Edinburgh, EH2 1EL

Director05 December 2022Active
Cothill, Fintray, Dyce, Aberdeen, United Kingdom, AB21 0JD

Secretary10 December 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary11 December 2007Active
Cothill, Fintray, Dyce, Aberdeen, United Kingdom, AB21 0JD

Director17 December 2007Active
Cothill, Fintray, Dyce, Aberdeen, United Kingdom, AB21 0JD

Director17 November 2011Active
Ellengowan, 4 Forgue Road, Rothienorman, Inverurie, United Kingdom, AB51 8ZG

Director05 May 2014Active
Cothill, Fintray, Dyce, Aberdeen, United Kingdom, AB21 0JD

Director01 July 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Director11 December 2007Active

People with Significant Control

Ashtead Technology Limited
Notified on:05 December 2022
Status:Active
Country of residence:Scotland
Address:Ashtead House, Discovery Drive, Westhill, Scotland, AB32 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Allan Buchan
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Brownhills, Fintray, Aberdeen, United Kingdom, AB21 0YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2023-11-01Address

Move registers to sail company with new address.

Download
2023-11-01Address

Change sail address company with new address.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-09-29Resolution

Resolution.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Incorporation

Memorandum articles.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.