DIRECTOR 4 HIRE LIMITED

Register to unlock more data on OkredoRegister

DIRECTOR 4 HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC437794

Incorporation date

28/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GLEN DRUMMOND LIMITED, Argyll House, Quarrywood Court, Livingston, West Lothian EH54 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon03/02/2026
Registration of charge SC4377940002, created on 2026-02-02
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Cessation of Liyun Mo as a person with significant control on 2025-11-12
dot icon24/11/2025
Change of details for Mr Mahyar Mortazavi as a person with significant control on 2025-10-12
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon14/11/2025
Termination of appointment of Liyun Mo as a secretary on 2025-11-12
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Second filing of Confirmation Statement dated 2022-03-31
dot icon22/05/2024
Second filing of Confirmation Statement dated 2021-11-28
dot icon22/05/2024
Second filing of Confirmation Statement dated 2020-11-28
dot icon22/05/2024
Second filing of Confirmation Statement dated 2017-11-28
dot icon22/05/2024
Second filing of Confirmation Statement dated 2018-11-28
dot icon22/05/2024
Second filing of Confirmation Statement dated 2016-11-28
dot icon22/05/2024
Second filing of Confirmation Statement dated 2019-11-28
dot icon21/05/2024
Second filing of Confirmation Statement dated 2024-03-31
dot icon21/05/2024
Second filing of Confirmation Statement dated 2023-03-31
dot icon02/04/2024
31/03/24 Statement of Capital gbp 20
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Satisfaction of charge SC4377940001 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2017
Director's details changed for Mr Mahyar Mortazavi on 2017-10-31
dot icon28/11/2017
Change of details for Mr Mahyar Mortazavi as a person with significant control on 2017-10-31
dot icon28/11/2017
Change of details for Liyun Mo as a person with significant control on 2017-10-31
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon25/08/2015
Registration of charge SC4377940001, created on 2015-08-15
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Statement of capital following an allotment of shares on 2012-11-28
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mr Mahyar Mortazavi on 2013-12-01
dot icon09/01/2014
Secretary's details changed for Liyun Mo on 2013-12-01
dot icon06/06/2013
Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 2013-06-06
dot icon05/02/2013
Director's details changed for Mr Mahyar Mortazavi on 2013-01-08
dot icon21/12/2012
Termination of appointment of Liyun Mo as a director
dot icon28/11/2012
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon28/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.00
-
0.00
16.78K
-
2022
2
1.03K
-
0.00
509.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortazavi, Mahyar
Director
28/11/2012 - Present
16
Mo, Liyun
Secretary
28/11/2012 - 12/11/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECTOR 4 HIRE LIMITED

DIRECTOR 4 HIRE LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at C/O GLEN DRUMMOND LIMITED, Argyll House, Quarrywood Court, Livingston, West Lothian EH54 6AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECTOR 4 HIRE LIMITED?

toggle

DIRECTOR 4 HIRE LIMITED is currently Active. It was registered on 28/11/2012 .

Where is DIRECTOR 4 HIRE LIMITED located?

toggle

DIRECTOR 4 HIRE LIMITED is registered at C/O GLEN DRUMMOND LIMITED, Argyll House, Quarrywood Court, Livingston, West Lothian EH54 6AX.

What does DIRECTOR 4 HIRE LIMITED do?

toggle

DIRECTOR 4 HIRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIRECTOR 4 HIRE LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge SC4377940002, created on 2026-02-02.