Background WavePink WaveYellow Wave

GENNY HIRE LIMITED (SC352183)

GENNY HIRE LIMITED (SC352183) is an active UK company. incorporated on 5 December 2008. with registered office in Kintore. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GENNY HIRE LIMITED has been registered for 17 years. Current directors include CLARK, Lorna Jane, DEANS, Rory Stuart.

Company Number
SC352183
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Unit 3a Craigearn Business Park, Kintore, AB51 0TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CLARK, Lorna Jane, DEANS, Rory Stuart
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENNY HIRE LIMITED

GENNY HIRE LIMITED is an active company incorporated on 5 December 2008 with the registered office located in Kintore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GENNY HIRE LIMITED was registered 17 years ago.(SIC: 77390)

Status

active

Active since 17 years ago

Company No

SC352183

LTD Company

Age

17 Years

Incorporated 5 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Unit 3a Craigearn Business Park Morrison Way Kintore, AB51 0TH,

Previous Addresses

Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland
From: 20 February 2017To: 29 March 2022
5 Rubislaw Terrace Aberdeen AB10 1XE Scotland
From: 25 May 2016To: 20 February 2017
39 Dee Street Aberdeen AB11 6DY
From: 29 August 2014To: 25 May 2016
C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY
From: 10 December 2013To: 29 August 2014
39 Dee Street Aberdeen AB11 6DY
From: 5 December 2008To: 10 December 2013
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Jun 19
New Owner
Dec 20
Loan Secured
Jul 25
Capital Reduction
Aug 25
Share Issue
Aug 25
Share Buyback
Oct 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARK, Lorna Jane

Active
Craigearn Business Park, KintoreAB51 0TH
Born November 1971
Director
Appointed 05 Dec 2008

DEANS, Rory Stuart

Active
Craigearn Business Park, KintoreAB51 0TH
Born April 1963
Director
Appointed 26 Jan 2010

EMSLIE, Peter

Resigned
13 Victoria Street, AberdeenAB10 1XB
Born February 1968
Director
Appointed 05 Dec 2008
Resigned 28 May 2019

EMSLIE, Rebecca Helen

Resigned
Meikle Wartle, InverurieAB51 5AX
Born May 1997
Director
Appointed 12 Oct 2017
Resigned 27 Jul 2018

Persons with significant control

2

Ms Lorna Jane Clark

Active
Craigearn Business Park, KintoreAB51 0TH
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020

Mr Rory Stuart Deans

Active
13 Victoria Street, AberdeenAB10 1XB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 October 2025
SH03Return of Purchase of Own Shares
Resolution
1 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 August 2025
SH06Cancellation of Shares
Capital Alter Shares Subdivision
27 August 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Incorporation Company
5 December 2008
NEWINCIncorporation