Company NameHiring Group Limited
DirectorInderpreet Singh
Company StatusActive
Company NumberSC518635
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Previous NamePh Construction Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Inderpreet Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Fair A Far
Edinburgh
EH4 6QB
Scotland

Location

Registered Address89 Fair A Far
Edinburgh
EH4 6QB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

16 March 2016Delivered on: 1 April 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding

Filing History

8 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 January 2020Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to 525 Ferry Road Edinburgh EH5 2FF on 28 January 2020 (1 page)
21 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 January 2019Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ to 152a High Street Irvine KA12 8AN on 15 January 2019 (1 page)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
16 May 2018Satisfaction of charge SC5186350001 in full (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 November 2017Registered office address changed from Alba Business Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG United Kingdom to West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from Alba Business Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG United Kingdom to West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 17 November 2017 (2 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
16 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 April 2016Registration of charge SC5186350001, created on 16 March 2016 (15 pages)
1 April 2016Registration of charge SC5186350001, created on 16 March 2016 (15 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)