UKBizDB.co.uk

HOSE INTERNATIONAL LIMITED

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

This company is commonly known as Hose International Limited. The company was founded 6 years ago and was given the registration number SC580114. The firm's registered office is in ABERDEEN. You can find them at Cirrus Building, 6 International Avenue A B Z Business Park, Dyce, Aberdeen, Aberdeenshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:HOSE INTERNATIONAL LIMITED
Company Number:SC580114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Cirrus Building, 6 International Avenue A B Z Business Park, Dyce, Aberdeen, Aberdeenshire, Scotland, AB21 0BH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cirrus Building, 6 International Avenue, A B Z Business Park, Dyce, Aberdeen, Scotland, AB21 0BH

Director02 July 2020Active
Cirrus Building, 6 International Avenue, A B Z Business Park, Dyce, Aberdeen, Scotland, AB21 0BH

Director30 October 2017Active
Cirrus Building, 6 International Avenue, A B Z Business Park, Dyce, Aberdeen, Scotland, AB21 0BH

Director12 July 2019Active
8, Meadowlands Avenue, Westhill, United Kingdom, AB32 6EH

Director30 October 2017Active

People with Significant Control

Mr Craig Morrison
Notified on:30 October 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:8, Meadowlands Avenue, Westhill, United Kingdom, AB32 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Brennan
Notified on:30 October 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:Cirrus Building, 6 International Avenue, A B Z Business Park, Aberdeen, Scotland, AB21 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Brennan
Notified on:30 October 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:Cirrus Building, 6 International Avenue, A B Z Business Park, Aberdeen, Scotland, AB21 0BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Address

Change registered office address company with date old address new address.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2017-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.