Company NameViper Hire Ltd
Company StatusDissolved
Company NumberSC428103
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Director

Director NameMr Christian Matthew Foster
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Nicholson Court
Cupar
KY15 4HZ
Scotland

Location

Registered AddressUnit 3
Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1Christopher Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,594
Cash£38,536
Current Liabilities£45,408

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

3 September 2012Delivered on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (2 pages)
16 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
16 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
27 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
1 October 2012Registered office address changed from 1 Nicholson Court Cupar KY15 4HZ United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 1 Nicholson Court Cupar KY15 4HZ United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 1 Nicholson Court Cupar KY15 4HZ United Kingdom on 1 October 2012 (2 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2012Director's details changed for Mr Christopher Foster on 11 July 2012 (3 pages)
25 July 2012Director's details changed for Mr Christopher Foster on 11 July 2012 (3 pages)
11 July 2012Incorporation (21 pages)
11 July 2012Incorporation (21 pages)