Hoover Containers Limited

DataGardener
dissolved
Unknown

Hoover Containers Limited

sc468700Private Limited With Share Capital

Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, AB101DQ
Incorporated

31/01/2014

Company Age

12 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Hoover Containers Limited (sc468700) is a private limited with share capital incorporated on 31/01/2014 (12 years old) and registered in aberdeen, AB101DQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 31/01/2014
AB101DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Compulsory
Category:Gazette
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:19-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:13-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-10-2020
Legacy
Category:Miscellaneous
Date:17-02-2020
Confirmation Statement
Category:Confirmation Statement
Date:31-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-01-2020
Legacy
Category:Capital
Date:03-01-2020
Legacy
Category:Insolvency
Date:03-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:21-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Capital Allotment Shares
Category:Capital
Date:12-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:12-03-2014
Resolution
Category:Resolution
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-02-2014
Incorporation Company
Category:Incorporation
Date:31-01-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date21/04/2021
Latest Accounts31/12/2019

Trading Addresses

6Th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB101DQRegistered

Contact

Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, AB101DQ