Company NameHire Centre (Fort William) Limited
Company StatusActive
Company NumberSC285165
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alan Ewing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAlmorness
Corpach
Fort William
Inverness Shire
PH33 7LT
Scotland
Director NameMr George Cairns
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Grange Terrace
Fort William
Inverness Shire
PH33 6JG
Scotland
Director NameMrs Carol Cairns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCarn Mor House Glen Nevis Business Park
Fort William
Inverness-Shire
PH33 6RX
Scotland
Director NameCeri Ewing
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Mor House Glen Nevis Business Park
Fort William
Inverness-Shire
PH33 6RX
Scotland
Secretary NameLyndsay Ewing
NationalityBritish
StatusResigned
Appointed15 August 2005(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressSonas
Corpach By Fort William
Highland
PH33 6LT
Scotland
Secretary NameMr Colin Ronald Botfield
NationalityBritish
StatusResigned
Appointed19 September 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 15 October 2009)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitehirecentreltd.com
Email address[email protected]
Telephone01397 700077
Telephone regionFort William

Location

Registered AddressUnit 32
Ben Nevis Industrial Estate
Fort William
Highland
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

5.6k at £0.9Cameron Kennedy
9.10%
Ordinary
50k at £0.9Corrie Trading (Fort William) LTD
81.90%
Ordinary
2.8k at £0.9Carol Cairns
4.58%
Ordinary
2.8k at £0.9Ceri Ewing
4.58%
Ordinary

Financials

Year2014
Net Worth£524,375
Cash£43,089
Current Liabilities£132,603

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

9 December 2005Delivered on: 19 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 32, ben nevis industrial estate, fort william INV13842.
Outstanding
16 September 2005Delivered on: 23 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
22 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 55,574.979325
(7 pages)
28 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 55,574.979325
(7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 August 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 61,175
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 61,175
(4 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 55,575
(7 pages)
16 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 55,575
(7 pages)
26 June 2015Appointment of Ceri Ewing as a director on 15 February 2015 (3 pages)
26 June 2015Appointment of Carol Cairns as a director on 15 February 2015 (3 pages)
26 June 2015Appointment of Carol Cairns as a director on 15 February 2015 (3 pages)
26 June 2015Appointment of Ceri Ewing as a director on 15 February 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 55,575
(4 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 55,575
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Termination of appointment of Colin Botfield as a secretary (1 page)
25 June 2012Termination of appointment of Colin Botfield as a secretary (1 page)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 June 2012Termination of appointment of Colin Botfield as a secretary (1 page)
22 June 2012Termination of appointment of Colin Botfield as a secretary (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Alan Ewing on 23 May 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing on 23 May 2011 (2 pages)
3 August 2011Director's details changed for George Cairns on 23 May 2011 (2 pages)
3 August 2011Director's details changed for George Cairns on 23 May 2011 (2 pages)
3 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 August 2009Return made up to 23/05/09; full list of members (10 pages)
5 August 2009Return made up to 23/05/09; full list of members (10 pages)
18 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
18 June 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
30 November 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Return made up to 23/05/07; full list of members (6 pages)
29 November 2007Return made up to 23/05/07; full list of members (6 pages)
27 August 2007Director's particulars changed (1 page)
27 August 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 September 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
11 September 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
13 June 2006Ad 17/11/05--------- £ si 5555@1 (2 pages)
13 June 2006Ad 17/11/05--------- £ si 5555@1 (2 pages)
7 June 2006Nc inc already adjusted 06/06/06 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Nc inc already adjusted 06/06/06 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2006Registered office changed on 13/02/06 from: ewing, sonas corpach fort william PH33 6LT (1 page)
13 February 2006Registered office changed on 13/02/06 from: ewing, sonas corpach fort william PH33 6LT (1 page)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Nc inc already adjusted 02/11/05 (2 pages)
8 November 2005Nc inc already adjusted 02/11/05 (2 pages)
8 November 2005Ad 02/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 November 2005Ad 02/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Incorporation (9 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Incorporation (9 pages)