Company NameM.E.P. Hire Limited
DirectorsAnna Catherine Bielby and Keith John Winstanley
Company StatusActive
Company NumberSC162952
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed19 September 2023(27 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Director NameGerard Patrick Noel John Holohan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSales Director
Correspondence Address21 Bruce Road
Pollokshields
Glasgow
G41 5EE
Scotland
Director NameJoseph James Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleManager
Correspondence Address115 Eastwoodmains Road
Clarkston
Glasgow
G76 7HD
Scotland
Secretary NameGerard Patrick Noel John Holohan
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Bruce Road
Pollokshields
Glasgow
G41 5EE
Scotland
Director NameEwan Miller Sanderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address16 Ravenshall Road
Glasgow
G41 3SP
Scotland
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(10 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed03 November 2006(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed03 November 2006(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kent Road
Harrogate
HG1 2NL
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary NameAnna Catherine Bielby
StatusResigned
Appointed01 January 2023(26 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2023)
RoleCompany Director
Correspondence AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehirestation.co.uk
Telephone0845 6045337
Telephone regionUnknown

Location

Registered AddressMidmill Business Park C/O Vp Plc
Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

30k at £1Hire Station LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

22 May 2001Delivered on: 4 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 February 1996Delivered on: 26 February 1996
Satisfied on: 29 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
2 October 2023Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page)
20 September 2023Appointment of Mrs Sarah Elizabeth Jones as a secretary on 19 September 2023 (2 pages)
19 September 2023Termination of appointment of Anna Catherine Bielby as a secretary on 19 September 2023 (1 page)
25 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
22 March 2023Termination of appointment of Allison Margaret Bainbridge as a secretary on 1 January 2023 (1 page)
22 March 2023Appointment of Anna Catherine Bielby as a secretary on 1 January 2023 (2 pages)
22 March 2023Termination of appointment of Allison Margaret Bainbridge as a director on 1 January 2023 (1 page)
22 March 2023Appointment of Anna Catherine Bielby as a director on 1 January 2023 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
22 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
22 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (119 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
6 October 2021Registered office address changed from C/O Vp Plc Mugiemoss Road Bucksburn Aberdeen AB21 9NP to Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP on 6 October 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30,000
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
10 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 September 2009Return made up to 29/01/09; full list of members (3 pages)
18 September 2009Return made up to 29/01/09; full list of members (3 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (12 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (12 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
27 February 2007Return made up to 29/01/07; full list of members (3 pages)
27 February 2007Return made up to 29/01/07; full list of members (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
5 December 2006Registered office changed on 05/12/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
21 November 2006New secretary appointed;new director appointed (3 pages)
21 November 2006New secretary appointed;new director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 February 2006Return made up to 29/01/06; full list of members (3 pages)
9 February 2006Return made up to 29/01/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
31 January 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
7 February 2003Return made up to 29/01/03; full list of members (7 pages)
7 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
8 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Dec mort/charge * (4 pages)
29 June 2001Dec mort/charge * (4 pages)
4 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
31 January 2001Return made up to 29/01/01; full list of members (7 pages)
31 January 2001Return made up to 29/01/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 April 1999Return made up to 29/01/99; no change of members (5 pages)
3 April 1999Return made up to 29/01/99; no change of members (5 pages)
11 August 1998Full accounts made up to 31 January 1998 (30 pages)
11 August 1998Full accounts made up to 31 January 1998 (30 pages)
30 March 1998Return made up to 29/01/98; change of members (6 pages)
30 March 1998Return made up to 29/01/98; change of members (6 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 March 1997Return made up to 29/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/97
(6 pages)
3 March 1997Return made up to 29/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/97
(6 pages)
29 February 1996Ad 13/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 February 1996Ad 13/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
26 February 1996Partic of mort/charge * (6 pages)
26 February 1996Accounting reference date notified as 31/01 (1 page)
26 February 1996Partic of mort/charge * (6 pages)
26 February 1996Accounting reference date notified as 31/01 (1 page)
29 January 1996Incorporation (15 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996Incorporation (15 pages)
29 January 1996Secretary resigned (2 pages)