4 X 4 HIRE (SCOTLAND) LTD.
Status | ACTIVE |
Company No. | SC212506 |
Category | Private Limited Company |
Incorporated | 02 Nov 2000 |
Age | 23 years, 7 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
4 X 4 HIRE (SCOTLAND) LTD. is an active private limited company with number SC212506. It was incorporated 23 years, 7 months, 2 days ago, on 02 November 2000. The company address is 1875 Great Western Road, Glasgow, G13 2YD.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Ewan Murray Buchan
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2125060002
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-11
Charge number: SC2125060002
Documents
Termination secretary company with name termination date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham William Pettifer
Termination date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isabella Blair
Documents
Appoint person secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham William Pettifer
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Isabella Blair
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Ross
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-07
Officer name: Ewan Murray Buchan
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Ewan Murray Buchan
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Buchan
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: 4 Dumbarton Road Clydebank Glasgow Strathclyde G81 Itu
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: c/o the wallace barrow partnership 77 st. Vincent street galsgow G2 5TF
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 07 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/05/02--------- £ si 1@1=1 £ ic 86000/86001
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/02--------- £ si 76000@1=76000 £ ic 10000/86000
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/05/02--------- £ si 1@1=1 £ ic 9999/10000
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Legacy
Date: 05 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARCHMORE INTERNATIONAL INFRASTRUCTURE (US TAX EXEMPT) FUND
PO BOX 242,GRAND CAYMAN KY1-1104,
Number: | LP012420 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 FINCHLEY LANE,,NW4 1BX
Number: | 04172185 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMOUS BRANDS FURNITURE LIMITED
UNIT 6,CONGLETON,CW12 4XJ
Number: | 08756150 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHRIDGE COTTAGE,BIDEFORD,EX39 5HE
Number: | 10683032 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11024625 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDP HOUSE, 159,BELFAST,BT12 4GB
Number: | NI656821 |
Status: | ACTIVE |
Category: | Private Limited Company |