4 X 4 HIRE (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

4 X 4 HIRE (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212506

Incorporation date

02/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1875 Great Western Road, Glasgow G13 2YDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon24/02/2026
Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD to 1875 Great Western Road Glasgow G13 2YD on 2026-02-24
dot icon10/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon01/10/2025
Director's details changed for Ewan Murray Buchan on 2025-10-01
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon12/09/2022
Director's details changed for Ewan Murray Buchan on 2022-09-12
dot icon05/07/2022
Satisfaction of charge SC2125060002 in full
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Registration of charge SC2125060002, created on 2019-07-11
dot icon14/06/2019
Termination of appointment of Graham William Pettifer as a secretary on 2019-06-13
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Isabella Blair as a secretary
dot icon18/11/2013
Appointment of Mr Graham William Pettifer as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Appointment of Isabella Blair as a secretary
dot icon26/03/2013
Termination of appointment of Suzanne Ross as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Director's details changed for Ewan Murray Buchan on 2011-09-07
dot icon17/05/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon01/12/2009
Director's details changed for Ewan Murray Buchan on 2009-11-02
dot icon30/11/2009
Termination of appointment of James Buchan as a director
dot icon19/11/2009
Registered office address changed from 4 Dumbarton Road Clydebank Glasgow Strathclyde G81 Itu on 2009-11-19
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon20/11/2007
Return made up to 02/11/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 02/11/06; full list of members
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 02/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 02/11/04; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: c/o the wallace barrow partnership 77 st. Vincent street galsgow G2 5TF
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 02/11/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Partic of mort/charge *
dot icon16/12/2002
Return made up to 02/11/02; full list of members
dot icon07/12/2002
Ad 15/05/02--------- £ si 1@1=1 £ ic 86000/86001
dot icon03/12/2002
Director resigned
dot icon02/07/2002
Particulars of contract relating to shares
dot icon02/07/2002
Ad 14/06/02--------- £ si 76000@1=76000 £ ic 10000/86000
dot icon30/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/05/2002
Ad 15/05/02--------- £ si 1@1=1 £ ic 9999/10000
dot icon13/12/2001
Return made up to 02/11/01; full list of members
dot icon05/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Director resigned
dot icon02/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

15
2022
change arrow icon-99.96 % *

* during past year

Cash in Bank

£41.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
840.37K
-
0.00
103.36K
-
2022
15
1.31M
-
0.00
41.00
-
2022
15
1.31M
-
0.00
41.00
-

Employees

2022

Employees

15 Ascended67 % *

Net Assets(GBP)

1.31M £Ascended55.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Ewan Murray
Director
02/11/2000 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 4 X 4 HIRE (SCOTLAND) LTD.

4 X 4 HIRE (SCOTLAND) LTD. is an(a) Active company incorporated on 02/11/2000 with the registered office located at 1875 Great Western Road, Glasgow G13 2YD. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 X 4 HIRE (SCOTLAND) LTD.?

toggle

4 X 4 HIRE (SCOTLAND) LTD. is currently Active. It was registered on 02/11/2000 .

Where is 4 X 4 HIRE (SCOTLAND) LTD. located?

toggle

4 X 4 HIRE (SCOTLAND) LTD. is registered at 1875 Great Western Road, Glasgow G13 2YD.

What does 4 X 4 HIRE (SCOTLAND) LTD. do?

toggle

4 X 4 HIRE (SCOTLAND) LTD. operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does 4 X 4 HIRE (SCOTLAND) LTD. have?

toggle

4 X 4 HIRE (SCOTLAND) LTD. had 15 employees in 2022.

What is the latest filing for 4 X 4 HIRE (SCOTLAND) LTD.?

toggle

The latest filing was on 24/02/2026: Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD to 1875 Great Western Road Glasgow G13 2YD on 2026-02-24.