About

Registered Number: SC052531
Date of Incorporation: 13/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Hoover Ferguson Uk Ltd was registered on 13 March 1973 with its registered office in Aberdeen. This business has 2 directors listed as Girvan, Donald John, Stephen, Lewis Strachan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRVAN, Donald John 05 May 1997 12 August 1999 1
STEPHEN, Lewis Strachan N/A 30 April 1995 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
RP04SH01 - N/A 04 February 2020
SH01 - Return of Allotment of shares 08 January 2020
MR01 - N/A 30 September 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 18 December 2018
PSC05 - N/A 27 July 2018
MR01 - N/A 23 July 2018
AA - Annual Accounts 04 July 2018
RESOLUTIONS - N/A 02 July 2018
CERTNM - Change of name certificate 02 July 2018
CONNOT - N/A 02 July 2018
CS01 - N/A 21 June 2018
CS01 - N/A 22 June 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 02 March 2017
AA01 - Change of accounting reference date 11 January 2017
SH01 - Return of Allotment of shares 10 January 2017
MR01 - N/A 13 December 2016
MA - Memorandum and Articles 07 December 2016
RESOLUTIONS - N/A 01 December 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 July 2015
AA01 - Change of accounting reference date 17 February 2015
TM01 - Termination of appointment of director 11 December 2014
MISC - Miscellaneous document 10 December 2014
MISC - Miscellaneous document 24 November 2014
MR04 - N/A 07 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 19 June 2014
AP01 - Appointment of director 30 December 2013
RP04 - N/A 18 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 12 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 21 June 2013
AP04 - Appointment of corporate secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 27 June 2008
419a(Scot) - N/A 11 September 2007
419a(Scot) - N/A 11 September 2007
419a(Scot) - N/A 11 September 2007
419a(Scot) - N/A 11 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 11 August 2004
363a - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 17 April 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 03 July 2003
363a - Annual Return 10 June 2003
AA - Annual Accounts 31 March 2003
363a - Annual Return 26 June 2002
AA - Annual Accounts 29 March 2002
466(Scot) - N/A 05 March 2002
466(Scot) - N/A 05 March 2002
466(Scot) - N/A 05 March 2002
466(Scot) - N/A 05 March 2002
466(Scot) - N/A 05 March 2002
410(Scot) - N/A 06 February 2002
410(Scot) - N/A 06 February 2002
419a(Scot) - N/A 05 February 2002
419a(Scot) - N/A 05 February 2002
410(Scot) - N/A 26 July 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 04 April 2001
363a - Annual Return 17 August 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 18 August 1999
363a - Annual Return 26 July 1999
363(353) - N/A 26 July 1999
AA - Annual Accounts 30 March 1999
466(Scot) - N/A 27 November 1998
466(Scot) - N/A 27 November 1998
419a(Scot) - N/A 13 November 1998
410(Scot) - N/A 12 October 1998
419a(Scot) - N/A 07 July 1998
363a - Annual Return 12 June 1998
363(353) - N/A 12 June 1998
363(190) - N/A 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 April 1998
AA - Annual Accounts 23 March 1998
419a(Scot) - N/A 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 10 March 1998
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363a - Annual Return 08 July 1997
AA - Annual Accounts 03 April 1997
363a - Annual Return 18 September 1996
466(Scot) - N/A 02 April 1996
466(Scot) - N/A 02 April 1996
466(Scot) - N/A 02 April 1996
410(Scot) - N/A 08 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 10 January 1996
363x - Annual Return 17 July 1995
363(353) - N/A 17 July 1995
363(190) - N/A 17 July 1995
288 - N/A 14 June 1995
288 - N/A 23 May 1995
288 - N/A 05 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 15 June 1994
288 - N/A 25 February 1994
466(Scot) - N/A 15 December 1993
466(Scot) - N/A 15 December 1993
466(Scot) - N/A 13 December 1993
466(Scot) - N/A 13 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1993
AA - Annual Accounts 21 September 1993
410(Scot) - N/A 16 September 1993
410(Scot) - N/A 16 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 20 July 1992
466(Scot) - N/A 06 March 1992
466(Scot) - N/A 27 February 1992
466(Scot) - N/A 26 February 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 19 August 1991
363 - Annual Return 11 January 1991
466(Scot) - N/A 10 December 1990
466(Scot) - N/A 10 December 1990
288 - N/A 03 December 1990
466(Scot) - N/A 15 October 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 30 May 1989
288 - N/A 25 May 1989
AA - Annual Accounts 25 January 1989
288 - N/A 12 May 1988
AA - Annual Accounts 25 February 1988
288 - N/A 19 January 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 08 September 1987
288 - N/A 16 July 1987
288 - N/A 14 January 1987
287 - Change in situation or address of Registered Office 08 December 1986
363 - Annual Return 14 November 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
CERTNM - Change of name certificate 27 September 1978
CERTNM - Change of name certificate 18 September 1973
NEWINC - New incorporation documents 13 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Floating charge 31 January 2002 Fully Satisfied

N/A

Floating charge 31 January 2002 Fully Satisfied

N/A

Standard security 23 July 2001 Fully Satisfied

N/A

Floating charge 02 October 1998 Fully Satisfied

N/A

Floating charge 26 January 1996 Fully Satisfied

N/A

Standard security 07 September 1993 Fully Satisfied

N/A

Standard security 07 September 1993 Fully Satisfied

N/A

Standard security 13 January 1986 Fully Satisfied

N/A

Bond & floating charge 11 December 1985 Fully Satisfied

N/A

Standard security 03 September 1985 Fully Satisfied

N/A

Bond & floating charge 25 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.