Company NameHiretech Limited
Company StatusLiquidation
Company NumberSC335139
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous NamesLedge 1010 Limited and ANDY Buchan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ingrid Stewart
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Allan William Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Andrew Allan Buchan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(6 days after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCothill Fintray
Dyce
Aberdeen
AB21 0JD
Scotland
Director NameMarion Buchan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 years, 11 months after company formation)
Appointment Duration11 years (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCothill Fintray
Dyce
Aberdeen
AB21 0JD
Scotland
Director NameMr Ian Anderson Diack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllengowan 4 Forgue Road
Rothienorman
Inverurie
Aberdeenshire
AB51 8ZG
Scotland
Secretary NameMrs Marion Buchan
StatusResigned
Appointed10 December 2016(9 years after company formation)
Appointment Duration5 years, 12 months (resigned 05 December 2022)
RoleCompany Director
Correspondence AddressCothill Fintray
Dyce
Aberdeen
AB21 0JD
Scotland
Director NameMr Keith Duncan Mackie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCothill Fintray
Dyce
Aberdeen
AB21 0JD
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitehiretech.eu
Email address[email protected]
Telephone01224 798888
Telephone regionAberdeen

Location

Registered AddressC/O Teneo Financial Advisory Limited
3rd Floor
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

75 at £1Andrew Allan Buchan
75.00%
Ordinary A
15 at £1Marion Buchan
15.00%
Ordinary A
10 at £1Ian Anderson Diack
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,619,590
Cash£158,417
Current Liabilities£356,106

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

26 November 2014Delivered on: 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 April 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Keith Duncan Mackie as a director on 1 July 2019 (2 pages)
23 April 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
27 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
29 January 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Change of share class name or designation (2 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 March 2017Director's details changed for Mr Andrew Allan Buchan on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Marion Buchan on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Marion Buchan on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Ian Anderson Diack as a director on 7 February 2017 (1 page)
9 March 2017Termination of appointment of Ian Anderson Diack as a director on 7 February 2017 (1 page)
9 March 2017Director's details changed for Mr Andrew Allan Buchan on 9 March 2017 (2 pages)
31 January 2017Appointment of Mrs Marion Buchan as a secretary on 10 December 2016 (2 pages)
31 January 2017Registered 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 2017Termination of appointment of Lc Secretaries Limited as a secretary on 10 December 2016 (1 page)
31 January 2017Appointment of Mrs Marion Buchan as a secretary on 10 December 2016 (2 pages)
31 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
31 January 2017Termination of appointment of Lc Secretaries Limited as a secretary on 10 December 2016 (1 page)
31 January 2017Registered 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 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
3 December 2014Registration of charge SC3351390001, created on 26 November 2014 (5 pages)
3 December 2014Registration of charge SC3351390001, created on 26 November 2014 (5 pages)
26 September 2014Statement of company's objects (2 pages)
26 September 2014Statement of company's objects (2 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 September 2014Change of share class name or designation (2 pages)
8 July 2014Appointment of Mr Ian Anderson Diack as a director (2 pages)
8 July 2014Appointment of Mr Ian Anderson Diack as a director (2 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
30 November 2011Appointment of Marion Buchan as a director (2 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
(3 pages)
30 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
(3 pages)
30 November 2011Appointment of Marion Buchan as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
12 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 September 2010Company name changed andy buchan LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Company name changed andy buchan LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
20 December 2007Company name changed ledge 1010 LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed ledge 1010 LIMITED\certificate issued on 20/12/07 (2 pages)
11 December 2007Incorporation (20 pages)
11 December 2007Incorporation (20 pages)