About

Registered Number: SC110422
Date of Incorporation: 12/04/1988 (37 years ago)
Company Status: Active
Registered Address: 36 Clark Street, Paisley, Renfrewshire, PA3 1RB

 

Founded in 1988, Hitech Equipment Ltd have registered office in Renfrewshire. Currently we aren't aware of the number of employees at the the company. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Derek James 19 June 2000 19 December 2007 1
HUTTON, James N/A 19 December 2007 1
HUTTON, Margaret Ruby N/A 13 June 2002 1
Secretary Name Appointed Resigned Total Appointments
PATON, Lesley Anne N/A 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 November 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 15 March 2017
CH04 - Change of particulars for corporate secretary 15 March 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 31 March 2016
MA - Memorandum and Articles 31 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 April 2012
AP04 - Appointment of corporate secretary 17 November 2011
AA - Annual Accounts 13 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 18 April 2011
AP04 - Appointment of corporate secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 April 2008
419a(Scot) - N/A 26 January 2008
225 - Change of Accounting Reference Date 11 January 2008
RESOLUTIONS - N/A 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
RESOLUTIONS - N/A 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 07 January 2000
363a - Annual Return 09 March 1999
AA - Annual Accounts 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 17 February 1997
288 - N/A 29 July 1996
419a(Scot) - N/A 16 April 1996
363s - Annual Return 18 March 1996
410(Scot) - N/A 28 November 1995
AA - Annual Accounts 27 November 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 14 March 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 30 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 30 January 1991
410(Scot) - N/A 13 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 21 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1988
MEM/ARTS - N/A 05 July 1988
RESOLUTIONS - N/A 28 June 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 24 June 1988
CERTNM - Change of name certificate 26 May 1988
NEWINC - New incorporation documents 12 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

Bond & floating charge 23 November 1995 Fully Satisfied

N/A

Floating charge 26 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.