Company NameDirector 4 Hire Limited
DirectorMahyar Mortazavi
Company StatusActive
Company NumberSC437794
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahyar Mortazavi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyle House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameLiyun Mo
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressArgyle House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameLiyun Mo
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address98 Calder Road
Bellsquarry
Livingston
EH54 9AD
Scotland

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mahyar Mortazavi
60.00%
Ordinary A
3 at £1Liyun Mo
30.00%
Ordinary B
1 at £1Liyun Mo
10.00%
Ordinary A

Financials

Year2014
Net Worth£912
Cash£2,880
Current Liabilities£16,252

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

15 August 2015Delivered on: 25 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
30 November 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
3 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2017Change of details for Liyun Mo as a person with significant control on 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Change of details for Liyun Mo as a person with significant control on 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Mahyar Mortazavi as a person with significant control on 31 October 2017 (2 pages)
28 November 2017Director's details changed for Mr Mahyar Mortazavi on 31 October 2017 (2 pages)
28 November 2017Change of details for Mr Mahyar Mortazavi as a person with significant control on 31 October 2017 (2 pages)
28 November 2017Director's details changed for Mr Mahyar Mortazavi on 31 October 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(5 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(5 pages)
25 August 2015Registration of charge SC4377940001, created on 15 August 2015 (18 pages)
25 August 2015Registration of charge SC4377940001, created on 15 August 2015 (18 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2012
  • GBP 20
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2012
  • GBP 20
(4 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(5 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Secretary's details changed for Liyun Mo on 1 December 2013 (1 page)
9 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(5 pages)
9 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(5 pages)
9 January 2014Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Liyun Mo on 1 December 2013 (1 page)
9 January 2014Secretary's details changed for Liyun Mo on 1 December 2013 (1 page)
9 January 2014Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages)
6 June 2013Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page)
5 February 2013Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages)
5 February 2013Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages)
5 February 2013Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages)
21 December 2012Termination of appointment of Liyun Mo as a director (1 page)
21 December 2012Termination of appointment of Liyun Mo as a director (1 page)
28 November 2012Incorporation (25 pages)
28 November 2012Incorporation (25 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)