Advanced company searchLink opens in new window

HIRELINE LIMITED

Company number SC387526

Filter by category

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)
13 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
03 May 2024 AA Total exemption full accounts made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 AD01 Registered office address changed from C/O Hireline Limited Cauldcoats Road Off Millerhill Road by Dalkeith Midlothian EH22 1SH to Unit 15 Merryfield Business Centre Macmerry Industrial Estate Tranent East Lothian EH33 1ET on 8 December 2022
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
03 Oct 2019 CH01 Director's details changed for Mr John James Gillan on 1 October 2019
03 Oct 2019 CH03 Secretary's details changed for Tracey Mccluskey on 1 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Apr 2017 CH03 Secretary's details changed for Tracey Mccluskey on 31 March 2013
25 Apr 2017 CH01 Director's details changed for Patrick Mccluskey on 31 March 2013
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
29 Aug 2015 MR04 Satisfaction of charge 1 in full