About

Registered Number: SC162952
Date of Incorporation: 29/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O Vp Plc, Mugiemoss Road, Bucksburn, Aberdeen, AB21 9NP

 

Based in Bucksburn in Aberdeen, M.E.P. Hire Ltd was founded on 29 January 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is only one director listed for M.E.P. Hire Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Ewan Miller 01 January 2006 03 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 July 2013
CH01 - Change of particulars for director 22 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 23 March 2011
AP03 - Appointment of secretary 23 March 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 05 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
225 - Change of Accounting Reference Date 17 November 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 16 May 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 30 January 2002
419a(Scot) - N/A 29 June 2001
410(Scot) - N/A 04 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 14 December 1999
363a - Annual Return 03 April 1999
AA - Annual Accounts 11 August 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 03 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
410(Scot) - N/A 26 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1996
288 - N/A 29 January 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 May 2001 Outstanding

N/A

Bond & floating charge 20 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.