Kingwood
Texas
Tx 77339
Director Name | Mr David Mitchell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 December 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Gary Neil Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Kevin Blane Friar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 December 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston 77077 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | James Taylor Dunlevy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1988(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Andrew Robertson Drummond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1988(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Graeme Henry Anderson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 August 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Joseph S Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Director Name | Albert Paul Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Director Name | Donald Win Young |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1988(same day as company formation) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | callenberg.com |
---|
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Hoover Containers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,241,920 |
Cash | £18,706 |
Current Liabilities | £2,060,925 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2014 | Delivered on: 13 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2012 | Delivered on: 7 February 2012 Satisfied on: 8 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 September 1988 | Delivered on: 5 October 1988 Satisfied on: 8 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 October 2017 | Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page) |
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Satisfaction of charge SC1103890004 in full (1 page) |
28 October 2016 | Satisfaction of charge SC1103890003 in full (4 pages) |
15 August 2016 | Termination of appointment of Graeme Henry Anderson as a director on 15 August 2016 (1 page) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 March 2014 | Termination of appointment of James Dunlevy as a director (1 page) |
21 March 2014 | Alterations to a floating charge (25 pages) |
13 March 2014 | Alterations to a floating charge (25 pages) |
13 March 2014 | Registration of charge 1103890004 (46 pages) |
10 March 2014 | Registration of charge 1103890003 (29 pages) |
8 March 2014 | Satisfaction of charge 2 in full (4 pages) |
8 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG on 6 March 2014 (1 page) |
6 March 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
6 March 2014 | Appointment of Albert Paul Lewis as a director (2 pages) |
6 March 2014 | Appointment of Donald Win Young as a director (2 pages) |
6 March 2014 | Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG on 6 March 2014 (1 page) |
6 March 2014 | Appointment of Joseph S Levy as a director (2 pages) |
6 March 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
6 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
24 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
11 January 2011 | Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 January 2010 | Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Location of debenture register (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: lomand house wellington circle altens aberdeen AB12 3JG (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 18 bon-accord square aberdeen AB11 6DJ (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Resolutions
|
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 May 2005 | New director appointed (1 page) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
26 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
12 April 1988 | Incorporation (7 pages) |