Advanced company searchLink opens in new window

HIIRE LTD

Company number SC493442

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
14 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 PSC01 Notification of Lynsey Melville Henderson as a person with significant control on 11 April 2018
11 Apr 2018 PSC07 Cessation of Mike Hughes as a person with significant control on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of Michael Hughes as a director on 11 April 2018
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 CERTNM Company name changed hiiho LTD.\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
11 Sep 2015 AD01 Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland to 121 Moffat Street Glasgow G5 0nd on 11 September 2015
11 Sep 2015 AP01 Appointment of Ms Lynsey Melville as a director on 11 September 2015
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted