Company NameUK Hire Group Limited
Company StatusActive
Company NumberSC703972
CategoryPrivate Limited Company
Incorporation Date13 July 2021(2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Adam Hems
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDr Kenneth Andrew
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(1 year after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Neil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(1 year after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMiss Ruth Woodbridge
StatusCurrent
Appointed09 August 2022(1 year after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Lee John Simpson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(1 year after company formation)
Appointment Duration1 year (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

8 August 2022Delivered on: 17 August 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
8 August 2022Delivered on: 16 August 2022
Persons entitled: Sandra Charmaine Clarke

Classification: A registered charge
Outstanding
8 August 2022Delivered on: 16 August 2022
Persons entitled: Kerry Alleyne-Gray

Classification: A registered charge
Outstanding

Filing History

16 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 August 2023Termination of appointment of Lee John Simpson as a director on 22 August 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
9 December 2022Change of details for Mr Adam Hems as a person with significant control on 9 December 2022 (2 pages)
23 November 2022Director's details changed for Mr Adam Hems on 22 November 2022 (2 pages)
20 August 2022Alterations to floating charge SC7039720002 (15 pages)
20 August 2022Alterations to floating charge SC7039720001 (18 pages)
18 August 2022Alterations to floating charge SC7039720003 (15 pages)
17 August 2022Registration of charge SC7039720003, created on 8 August 2022 (18 pages)
16 August 2022Registration of charge SC7039720002, created on 8 August 2022 (29 pages)
16 August 2022Registration of charge SC7039720001, created on 8 August 2022 (29 pages)
15 August 2022Registered office address changed from 75 Bonnington Bond Edinburgh EH6 5NP Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 15 August 2022 (1 page)
10 August 2022Appointment of Mr Neil Christopher O'brien as a director on 9 August 2022 (2 pages)
10 August 2022Appointment of Miss Ruth Woodbridge as a secretary on 9 August 2022 (2 pages)
10 August 2022Appointment of Mr Lee John Simpson as a director on 9 August 2022 (2 pages)
10 August 2022Appointment of Dr Kenneth Andrew as a director on 9 August 2022 (2 pages)
28 July 2022Sub-division of shares on 26 July 2022 (6 pages)
28 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 9.6
(3 pages)
22 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
13 July 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-13
  • GBP 1
(32 pages)