H.O.S.E. INTERNATIONAL LIMITED
ABERDEEN CALEDONIAN HYDRAULIC SYSTEMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC154197
Status Liquidation
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL 29 ALBYN PLACE, BISHOP'S COURT, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL on 6 July 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-06-25 LRESSP ‐ Special resolution to wind up on 2015-06-25 ; Satisfaction of charge 3 in full. The most likely internet sites of H.O.S.E. INTERNATIONAL LIMITED are www.hoseinternational.co.uk, and www.h-o-s-e-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H O S E International Limited is a Private Limited Company. The company registration number is SC154197. H O S E International Limited has been working since 10 November 1994. The present status of the company is Liquidation. The registered address of H O S E International Limited is Johnston Carmichael 29 Albyn Place Bishop S Court Aberdeen Ab10 1yl. . LEDINGHAM CHALMERS LLP is a Secretary of the company. CAMPBELL, Colin George Mitchell is a Director of the company. LANSDELL, David Michael Aloysius is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary PETERKINS has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RISTOLA, Kari has been resigned. Director TORMALA, Pasi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
CAMPBELL, Colin George Mitchell
Appointed Date: 15 December 1994
78 years old

Director
LANSDELL, David Michael Aloysius
Appointed Date: 15 December 1994
73 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 November 1994
Appointed Date: 10 November 1994

Secretary
PETERKINS
Resigned: 12 July 2005
Appointed Date: 15 December 1994

Nominee Director
MABBOTT, Stephen
Resigned: 10 November 1994
Appointed Date: 10 November 1994
74 years old

Director
RISTOLA, Kari
Resigned: 18 July 1997
Appointed Date: 15 December 1994
82 years old

Director
TORMALA, Pasi
Resigned: 21 July 1997
Appointed Date: 19 December 1994
76 years old

H.O.S.E. INTERNATIONAL LIMITED Events

06 Jul 2015
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL on 6 July 2015
29 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
  • LRESSP ‐ Special resolution to wind up on 2015-06-25

21 May 2015
Satisfaction of charge 3 in full
13 Mar 2015
Satisfaction of charge 1 in full
19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 57 more events
29 Dec 1994
Ad 15/12/94--------- £ si 98@1=98 £ ic 2/100

29 Dec 1994
Registered office changed on 29/12/94 from: 88A george street edinburgh EH2 3DF

29 Dec 1994
Accounting reference date notified as 31/03

29 Dec 1994
New director appointed

10 Nov 1994
Incorporation

H.O.S.E. INTERNATIONAL LIMITED Charges

8 July 1999
Standard security
Delivered: 21 July 1999
Status: Satisfied on 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Excaliber house, woobburn road, blackburn indistrial…
19 July 1995
Bond & floating charge
Delivered: 3 August 1995
Status: Satisfied on 13 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…