Company NameHiroad Ltd.
DirectorGary Scott Hayes
Company StatusActive
Company NumberSC453110
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Gary Scott Hayes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Winchester Avenue
Denny
FK6 6QE
Scotland

Location

Registered Address4 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Emma Tyler
60.00%
Ordinary
20 at £1Gary Hayes
20.00%
Ordinary
20 at £1Xanthe Hayes
20.00%
Ordinary

Financials

Year2014
Net Worth£15,447
Current Liabilities£12,896

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
8 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 June 2021Registered office address changed from Unit B the Scottish Board Centre Westmains Industrial Estate Grangemouth Falkirk FK3 8YE to 4 Winchester Avenue Denny FK6 6QE on 22 June 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 September 2019Change of details for Mr Gary Scott Hayes as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Gary Scott Hayes on 24 September 2019 (2 pages)
9 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 September 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Mr Gary Scott Hayes as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Ms Emma Tyler as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Ms Emma Tyler as a person with significant control on 13 September 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Emma Tyler as a person with significant control on 26 June 2016 (2 pages)
27 June 2017Notification of Gary Scott Hayes as a person with significant control on 26 June 2016 (2 pages)
27 June 2017Notification of Emma Tyler as a person with significant control on 26 June 2016 (2 pages)
27 June 2017Notification of Gary Scott Hayes as a person with significant control on 26 June 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 August 2016Annual return made up to 25 June 2016
Statement of capital on 2016-08-02
  • GBP 100
(5 pages)
2 August 2016Annual return made up to 25 June 2016
Statement of capital on 2016-08-02
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)