Edinburgh
EH2 1EL
Scotland
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 66 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Allan William Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 66 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Andrew Allan Buchan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothill Fintray Dyce Aberdeen AB21 0JD Scotland |
Director Name | Marion Buchan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothill Fintray Dyce Aberdeen AB21 0JD Scotland |
Director Name | Mr Ian Anderson Diack |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellengowan 4 Forgue Road Rothienorman Inverurie Aberdeenshire AB51 8ZG Scotland |
Secretary Name | Mrs Marion Buchan |
---|---|
Status | Resigned |
Appointed | 10 December 2016(9 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 December 2022) |
Role | Company Director |
Correspondence Address | Cothill Fintray Dyce Aberdeen AB21 0JD Scotland |
Director Name | Mr Keith Duncan Mackie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cothill Fintray Dyce Aberdeen AB21 0JD Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | hiretech.eu |
---|---|
Email address | [email protected] |
Telephone | 01224 798888 |
Telephone region | Aberdeen |
Registered Address | C/O Teneo Financial Advisory Limited 3rd Floor Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
75 at £1 | Andrew Allan Buchan 75.00% Ordinary A |
---|---|
15 at £1 | Marion Buchan 15.00% Ordinary A |
10 at £1 | Ian Anderson Diack 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,619,590 |
Cash | £158,417 |
Current Liabilities | £356,106 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
26 November 2014 | Delivered on: 3 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Keith Duncan Mackie as a director on 1 July 2019 (2 pages) |
23 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 March 2017 | Director's details changed for Mr Andrew Allan Buchan on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Marion Buchan on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Marion Buchan on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Ian Anderson Diack as a director on 7 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Ian Anderson Diack as a director on 7 February 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Andrew Allan Buchan on 9 March 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Marion Buchan as a secretary on 10 December 2016 (2 pages) |
31 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Cothill Fintray Dyce Aberdeen AB21 0JD on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 10 December 2016 (1 page) |
31 January 2017 | Appointment of Mrs Marion Buchan as a secretary on 10 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
31 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 10 December 2016 (1 page) |
31 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Cothill Fintray Dyce Aberdeen AB21 0JD on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 December 2014 | Registration of charge SC3351390001, created on 26 November 2014 (5 pages) |
3 December 2014 | Registration of charge SC3351390001, created on 26 November 2014 (5 pages) |
26 September 2014 | Statement of company's objects (2 pages) |
26 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Appointment of Mr Ian Anderson Diack as a director (2 pages) |
8 July 2014 | Appointment of Mr Ian Anderson Diack as a director (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Appointment of Marion Buchan as a director (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
30 November 2011 | Appointment of Marion Buchan as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
12 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Company name changed andy buchan LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed andy buchan LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
20 December 2007 | Company name changed ledge 1010 LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed ledge 1010 LIMITED\certificate issued on 20/12/07 (2 pages) |
11 December 2007 | Incorporation (20 pages) |
11 December 2007 | Incorporation (20 pages) |