General information

Name:

Hiretech Ltd

Office Address:

C/o Teneo Financial Advisory Limited 100 West George Street G2 1PJ Glasgow

Number: SC335139

Incorporation date: 2007-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The business is based in Glasgow under the following Company Registration No.: SC335139. This company was established in the year 2007. The office of this company is situated at C/o Teneo Financial Advisory Limited 100 West George Street. The postal code is G2 1PJ. This company changed its name already two times. Up till 2010 the firm has provided its services under the name of Andy Buchan but at this moment the firm is featured under the business name Hiretech Limited. The company's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent accounts cover the period up to Tue, 30th Nov 2021 and the most current annual confirmation statement was submitted on Tue, 30th May 2023.

  • Previous company's names
  • Hiretech Limited 2010-09-16
  • Andy Buchan Limited 2007-12-20
  • Ledge 1010 Limited 2007-12-11

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 05 December 2022

Latest update: 31 December 2023

Ingrid S.

Role: Director

Appointed: 05 December 2022

Latest update: 31 December 2023

People with significant control

Ashtead Technology Limited
Address: Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc091624
Notified on 5 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 November 2021
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 5th February 2024 director's details were changed (CH01)
filed on: 5th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode