Background WavePink WaveYellow Wave

M.E.P. HIRE LIMITED (SC162952)

M.E.P. HIRE LIMITED (SC162952) is an active UK company. incorporated on 29 January 1996. with registered office in Kintore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.E.P. HIRE LIMITED has been registered for 30 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
SC162952
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Midmill Business Park C/O Vp Plc, Kintore, AB51 0QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.E.P. HIRE LIMITED

M.E.P. HIRE LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Kintore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.E.P. HIRE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

SC162952

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore, AB51 0QP,

Previous Addresses

C/O Vp Plc Mugiemoss Road Bucksburn Aberdeen AB21 9NP
From: 29 January 1996To: 6 October 2021
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Capital Update
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Sarah Elizabeth

Active
C/O Vp Plc, KintoreAB51 0QP
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
C/O Vp Plc, KintoreAB51 0QP
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice

Active
C/O Vp Plc, KintoreAB51 0QP
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
C/O Vp Plc, KintoreAB51 0QP
Secretary
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc, KintoreAB51 0QP
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

HOLOHAN, Gerard Patrick Noel John

Resigned
21 Bruce Road, GlasgowG41 5EE
Secretary
Appointed 29 Jan 1996
Resigned 03 Nov 2006

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Secretary
Appointed 03 Nov 2006
Resigned 19 Nov 2010

STOTHARD, Neil Andrew

Resigned
59 Kent Road, HarrogateHG1 2NL
Secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

BAINBRIDGE, Allison Margaret

Resigned
C/O Vp Plc, KintoreAB51 0QP
Born August 1960
Director
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc, KintoreAB51 0QP
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

HOLOHAN, Gerard Patrick Noel John

Resigned
21 Bruce Road, GlasgowG41 5EE
Born December 1953
Director
Appointed 29 Jan 1996
Resigned 03 Nov 2006

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Born September 1960
Director
Appointed 03 Nov 2006
Resigned 19 Nov 2010

SANDERSON, Ewan Miller

Resigned
16 Ravenshall Road, GlasgowG41 3SP
Born September 1960
Director
Appointed 01 Jan 2006
Resigned 03 Nov 2006

STEWART, Joseph James

Resigned
115 Eastwoodmains Road, GlasgowG76 7HD
Born October 1961
Director
Appointed 29 Jan 1996
Resigned 03 Nov 2006

STOTHARD, Neil Andrew

Resigned
C/O Vp Plc, KintoreAB51 0QP
Born February 1958
Director
Appointed 03 Nov 2006
Resigned 30 Sept 2023

Persons with significant control

1

Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
SH20SH20
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
287Change of Registered Office
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
419a(Scot)419a(Scot)
Legacy
4 June 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
3 April 1999
363aAnnual Return
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
88(2)R88(2)R
Legacy
26 February 1996
410(Scot)410(Scot)
Legacy
26 February 1996
224224
Legacy
29 January 1996
288288
Incorporation Company
29 January 1996
NEWINCIncorporation