UKBizDB.co.uk

HOOVER CONTAINERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoover Containers Limited. The company was founded 10 years ago and was given the registration number SC468700. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOOVER CONTAINERS LIMITED
Company Number:SC468700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary24 February 2014Active
24285, Katy Freeway, Suite 200, Katy, United States, 77494

Director18 May 2021Active
2135, Highway 6 South, Houston, United States, 77077

Director31 July 2019Active
Ferguson House, Midmill Business Park, Kintore, Aberdeenshire, United Kingdom, AB51 0QG

Director20 February 2018Active
2402, Lake Gardens Drive, Kingwood, United States, TX 77339

Director04 December 2017Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director05 March 2014Active
2135, Hwy 6 South, Houston, Usa, 77077

Director24 February 2014Active
2135, Hwy 6 South, Houston, United States, 77077

Director24 February 2014Active
Ferguson House, Midmill Business Park, Kintore, Aberdeenshire, United Kingdom, AB51 0QG

Director20 February 2018Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director31 January 2014Active
2135, Hwy 6 South, Houston, United States, 77077

Director24 February 2014Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director31 January 2014Active

People with Significant Control

Hoover Circular Solutions Holdings Limited
Notified on:30 December 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Weybridge Business Park, Addlestone, United Kingdom, KT15 2UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-10-19Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-02-17Miscellaneous

Legacy.

Download
2020-01-31Confirmation statement

Confirmation statement.

Download
2020-01-03Capital

Capital statement capital company with date currency figure.

Download
2020-01-03Capital

Legacy.

Download
2020-01-03Insolvency

Legacy.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Capital

Capital alter shares subdivision.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.