-
HOOVER CONTAINERS LIMITED - Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, United Kingdom
Company Information
- Company registration number
- SC468700
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Union Plaza (6th Floor)
- 1 Union Wynd
- Aberdeen
- AB10 1DQ Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ UK
Management
- Managing Directors
- FRIAR, Kevin Blane
- WILSON, Gary Neil
- DAVIS, Preston Scott
- Company secretaries
- BURNESS PAULL LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-31
- Dissolved on
- 2022-02-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Hoover Ferguson Group Holdings Limited
- Hoover Circular Solutions Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
HOOVER CONTAINERS LIMITED Company Description
- HOOVER CONTAINERS LIMITED is a ltd registered in United Kingdom with the Company reg no SC468700. Its current trading status is "closed". It was registered 2014-01-31. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Union Plaza (6Th Floor) .
Get HOOVER CONTAINERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hoover Containers Limited - Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, United Kingdom
Did you know? kompany provides original and official company documents for HOOVER CONTAINERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
termination-director-company-with-name-termination-date (2021-02-25) - TM01
-
confirmation-statement-with-updates (2021-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-22) - AA
-
termination-director-company-with-name-termination-date (2021-06-10) - TM01
-
appoint-person-director-company-with-name-date (2021-06-10) - AP01
-
change-to-a-person-with-significant-control (2021-01-11) - PSC05
keyboard_arrow_right 2020
-
legacy (2020-01-03) - SH20
-
legacy (2020-01-03) - CAP-SS
-
resolution (2020-01-03) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-01-03) - SH02
-
capital-statement-capital-company-with-date-currency-figure (2020-01-03) - SH19
-
confirmation-statement (2020-01-31) - CS01
-
dissolution-withdrawal-application-strike-off-company (2020-10-19) - DS02
-
gazette-notice-voluntary (2020-10-13) - GAZ1(A)
-
legacy (2020-02-17) - RP04CS01
-
dissolution-application-strike-off-company (2020-10-07) - DS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-07) - TM01
-
appoint-person-director-company-with-name-date (2019-08-07) - AP01
-
accounts-with-accounts-type-full (2019-05-31) - AA
-
confirmation-statement-with-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-22) - AP01
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
accounts-with-accounts-type-full (2018-07-04) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
termination-director-company-with-name-termination-date (2017-12-13) - TM01
-
mortgage-satisfy-charge-full (2017-01-13) - MR04
-
appoint-person-director-company-with-name-date (2017-12-13) - AP01
-
accounts-with-accounts-type-small (2017-10-07) - AA
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
accounts-with-accounts-type-small (2016-07-04) - AA
-
mortgage-satisfy-charge-full (2016-10-28) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-25) - TM01
-
mortgage-alter-floating-charge (2014-03-21) - 466(Scot)
-
incorporation-company (2014-01-31) - NEWINC
-
mortgage-alter-floating-charge (2014-03-13) - 466(Scot)
-
capital-allotment-shares (2014-03-12) - SH01
-
mortgage-alter-floating-charge (2014-03-12) - 466(Scot)
-
resolution (2014-03-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-03-10) - MR01
-
appoint-person-director-company-with-name (2014-03-06) - AP01
-
appoint-person-director-company-with-name (2014-02-25) - AP01
-
appoint-corporate-secretary-company-with-name (2014-02-25) - AP04
-
change-account-reference-date-company-current-shortened (2014-02-25) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-03-13) - MR01