- Company Overview for UK HIRE GROUP LIMITED (SC703972)
- Filing history for UK HIRE GROUP LIMITED (SC703972)
- People for UK HIRE GROUP LIMITED (SC703972)
- Charges for UK HIRE GROUP LIMITED (SC703972)
- More for UK HIRE GROUP LIMITED (SC703972)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
27 Sep 2024 | AD01 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Uk Hire Group Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 September 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Kenneth Andrew as a director on 1 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Lee John Simpson as a director on 22 August 2023 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
09 Dec 2022 | PSC04 | Change of details for Mr Adam Hems as a person with significant control on 9 December 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Adam Hems on 22 November 2022 | |
20 Aug 2022 | 466(Scot) | Alterations to floating charge SC7039720002 | |
20 Aug 2022 | 466(Scot) | Alterations to floating charge SC7039720001 | |
18 Aug 2022 | 466(Scot) | Alterations to floating charge SC7039720003 | |
17 Aug 2022 | MR01 | Registration of charge SC7039720003, created on 8 August 2022 | |
16 Aug 2022 | MR01 | Registration of charge SC7039720001, created on 8 August 2022 | |
16 Aug 2022 | MR01 | Registration of charge SC7039720002, created on 8 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 75 Bonnington Bond Edinburgh EH6 5NP Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 15 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Mr Neil Christopher O'brien as a director on 9 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Dr Kenneth Andrew as a director on 9 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Mr Lee John Simpson as a director on 9 August 2022 | |
10 Aug 2022 | AP03 | Appointment of Miss Ruth Woodbridge as a secretary on 9 August 2022 | |
28 Jul 2022 | SH02 | Sub-division of shares on 26 July 2022 | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|