Company NameIndividual Unit Hire Ltd
DirectorMichael Mulraney
Company StatusActive
Company NumberSC223737
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Previous NamesStoptide Limited and Mulraney Warehousing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2001(3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameMr Michael Mulraney
NationalityBritish
StatusCurrent
Appointed26 December 2001(3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameMr Colin Machin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2001(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBoll Farm
Brook Street
Alva
Clackmannanshire
FK12 5AW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.mulraney.com
Telephone01259 720444
Telephone regionAlloa

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 May 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 29 May 2017 (1 page)
29 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 May 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 29 May 2017 (1 page)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
20 October 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
20 October 2010Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 February 2009Company name changed stoptide LIMITED\certificate issued on 02/03/09 (2 pages)
28 February 2009Company name changed stoptide LIMITED\certificate issued on 02/03/09 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
26 February 2009Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page)
24 December 2008Appointment terminated director colin machin (1 page)
24 December 2008Appointment terminated director colin machin (1 page)
6 October 2008Return made up to 27/09/08; full list of members (4 pages)
6 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
19 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 November 2005Registered office changed on 21/11/05 from: the anderson partnership 125 west regent street glasgow G2 2SA (1 page)
21 November 2005Registered office changed on 21/11/05 from: the anderson partnership 125 west regent street glasgow G2 2SA (1 page)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 October 2002Return made up to 27/09/02; full list of members (7 pages)
24 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
27 September 2001Incorporation (14 pages)
27 September 2001Incorporation (14 pages)