Tofthills Avenue
Kintore
Aberdeenshire
AB51 0QP
Scotland
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 19 September 2023(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Director Name | Gerard Patrick Noel John Holohan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 21 Bruce Road Pollokshields Glasgow G41 5EE Scotland |
Director Name | Joseph James Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 115 Eastwoodmains Road Clarkston Glasgow G76 7HD Scotland |
Secretary Name | Gerard Patrick Noel John Holohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bruce Road Pollokshields Glasgow G41 5EE Scotland |
Director Name | Ewan Miller Sanderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 16 Ravenshall Road Glasgow G41 3SP Scotland |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kent Road Harrogate HG1 2NL |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Secretary Name | Anna Catherine Bielby |
---|---|
Status | Resigned |
Appointed | 01 January 2023(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2023) |
Role | Company Director |
Correspondence Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hirestation.co.uk |
---|---|
Telephone | 0845 6045337 |
Telephone region | Unknown |
Registered Address | Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
30k at £1 | Hire Station LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
22 May 2001 | Delivered 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 1996 | Delivered 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 |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page) |
20 September 2023 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 19 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Anna Catherine Bielby as a secretary on 19 September 2023 (1 page) |
25 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
22 March 2023 | Termination of appointment of Allison Margaret Bainbridge as a secretary on 1 January 2023 (1 page) |
22 March 2023 | Appointment of Anna Catherine Bielby as a secretary on 1 January 2023 (2 pages) |
22 March 2023 | Termination of appointment of Allison Margaret Bainbridge as a director on 1 January 2023 (1 page) |
22 March 2023 | Appointment of Anna Catherine Bielby as a director on 1 January 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
22 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (119 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
6 October 2021 | Registered 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 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 September 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
21 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members
|
2 February 2005 | Return made up to 29/01/05; full list of members
|
28 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
31 January 2004 | Return made up to 29/01/04; full list of members
|
31 January 2004 | Return made up to 29/01/04; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
8 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
30 January 2002 | Return made up to 29/01/02; full list of members
|
30 January 2002 | Return made up to 29/01/02; full list of members
|
29 June 2001 | Dec mort/charge * (4 pages) |
29 June 2001 | Dec mort/charge * (4 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 February 2000 | Return made up to 29/01/00; full list of members
|
2 February 2000 | Return made up to 29/01/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 April 1999 | Return made up to 29/01/99; no change of members (5 pages) |
3 April 1999 | Return made up to 29/01/99; no change of members (5 pages) |
11 August 1998 | Full accounts made up to 31 January 1998 (30 pages) |
11 August 1998 | Full accounts made up to 31 January 1998 (30 pages) |
30 March 1998 | Return made up to 29/01/98; change of members (6 pages) |
30 March 1998 | Return made up to 29/01/98; change of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 March 1997 | Return made up to 29/01/97; full list of members
|
3 March 1997 | Return made up to 29/01/97; full list of members
|
29 February 1996 | Ad 13/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 February 1996 | Ad 13/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
26 February 1996 | Partic of mort/charge * (6 pages) |
26 February 1996 | Accounting reference date notified as 31/01 (1 page) |
26 February 1996 | Partic of mort/charge * (6 pages) |
26 February 1996 | Accounting reference date notified as 31/01 (1 page) |
29 January 1996 | Incorporation (15 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Incorporation (15 pages) |
29 January 1996 | Secretary resigned (2 pages) |