By Dalkeith
Midlothian
EH22 1SH
Scotland
Secretary Name | Tracey McCluskey |
---|---|
Status | Current |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cauldcoats Road Off Millerhill Road By Dalkeith Midlothian EH22 1SH Scotland |
Director Name | John Gillan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cauldcoats Road Off Millerhill Road By Dalkeith Midlothian EH22 1SH Scotland |
Website | hireline.info |
---|---|
Email address | [email protected] |
Registered Address | Unit 15 Merryfield Business Centre Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
85 at £1 | Patrick Mccluskey 42.50% Ordinary |
---|---|
85 at £1 | Tracey Mccluskey 42.50% Ordinary |
30 at £1 | John James Gillan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,274 |
Cash | £28,729 |
Current Liabilities | £460,780 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
27 January 2011 | Delivered 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 |
---|
6 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
8 December 2022 | Registered 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 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 October 2019 | Secretary's details changed for Tracey Mccluskey on 1 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mr John James Gillan on 1 October 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 April 2017 | Director's details changed for Patrick Mccluskey on 31 March 2013 (2 pages) |
25 April 2017 | Secretary's details changed for Tracey Mccluskey on 31 March 2013 (1 page) |
25 April 2017 | Director's details changed for Patrick Mccluskey on 31 March 2013 (2 pages) |
25 April 2017 | Secretary's details changed for Tracey Mccluskey on 31 March 2013 (1 page) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 August 2015 | Satisfaction of charge 1 in full (4 pages) |
29 August 2015 | Satisfaction of charge 1 in full (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 February 2012 | Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 73 Harlawhill Gardens Prestonpans Scotland EH32 9JH United Kingdom on 6 February 2012 (1 page) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
9 September 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
9 September 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 January 2011 | Appointment of Mr John James Gillan as a director (3 pages) |
25 January 2011 | Appointment of Mr John James Gillan as a director (3 pages) |
22 October 2010 | Incorporation (23 pages) |
22 October 2010 | Incorporation (23 pages) |