Company NameHireline Limited
DirectorsPatrick McCluskey and John Gillan
Company StatusActive
Company NumberSC387526
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 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 NamePatrick McCluskey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldcoats Road Off Millerhill Road
By Dalkeith
Midlothian
EH22 1SH
Scotland
Secretary NameTracey McCluskey
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCauldcoats Road Off Millerhill Road
By Dalkeith
Midlothian
EH22 1SH
Scotland
Director NameJohn Gillan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCauldcoats Road Off Millerhill Road
By Dalkeith
Midlothian
EH22 1SH
Scotland

Contact

Websitehireline.info
Email address[email protected]

Location

Registered AddressUnit 15 Merryfield Business Centre
Macmerry Industrial Estate
Tranent
East Lothian
EH33 1ET
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

85 at £1Patrick Mccluskey
42.50%
Ordinary
85 at £1Tracey Mccluskey
42.50%
Ordinary
30 at £1John James Gillan
15.00%
Ordinary

Financials

Year2014
Net Worth£27,274
Cash£28,729
Current Liabilities£460,780

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

27 January 2011Delivered on: 11 February 2011
Satisfied on: 29 August 2015
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
8 December 2022Registered office address changed from C/O Hireline Limited Cauldcoats Road Off Millerhill Road by Dalkeith Midlothian EH22 1SH to Unit 15 Merryfield Business Centre Macmerry Industrial Estate Tranent East Lothian EH33 1ET on 8 December 2022 (1 page)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 October 2019Secretary's details changed for Tracey Mccluskey on 1 October 2019 (1 page)
3 October 2019Director's details changed for Mr John James Gillan on 1 October 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Director's details changed for Patrick Mccluskey on 31 March 2013 (2 pages)
25 April 2017Secretary's details changed for Tracey Mccluskey on 31 March 2013 (1 page)
25 April 2017Director's details changed for Patrick Mccluskey on 31 March 2013 (2 pages)
25 April 2017Secretary's details changed for Tracey Mccluskey on 31 March 2013 (1 page)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(5 pages)
29 August 2015Satisfaction of charge 1 in full (4 pages)
29 August 2015Satisfaction of charge 1 in full (4 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
9 September 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200
(3 pages)
9 September 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
9 September 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
9 September 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200
(3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 January 2011Appointment of Mr John James Gillan as a director (3 pages)
25 January 2011Appointment of Mr John James Gillan as a director (3 pages)
22 October 2010Incorporation (23 pages)
22 October 2010Incorporation (23 pages)