About

Registered Number: SC110389
Date of Incorporation: 12/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Container Company (Aberdeen) Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graeme Henry 01 January 2004 15 August 2016 1
DUNLEVY, James Taylor 12 April 1988 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 05 March 2014 - 1
DAVIES WOOD SUMMERS LLP 01 June 2006 21 June 2011 1
MACKIE & DEWAR 12 April 1988 01 June 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 07 October 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 March 2017
MR04 - N/A 13 January 2017
MR04 - N/A 28 October 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 24 March 2014
466(Scot) - N/A 21 March 2014
MR01 - N/A 13 March 2014
466(Scot) - N/A 13 March 2014
MR01 - N/A 10 March 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
AD01 - Change of registered office address 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP04 - Appointment of corporate secretary 06 March 2014
AA01 - Change of accounting reference date 06 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 15 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 January 2012
AP04 - Appointment of corporate secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 05 October 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 04 January 2006
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 23 February 2001
363s - Annual Return 13 January 2000
AA - Annual Accounts 10 December 1999
AA - Annual Accounts 10 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 07 January 1992
288 - N/A 25 September 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 10 April 1991
288 - N/A 21 August 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1989
410(Scot) - N/A 05 October 1988
MISC - Miscellaneous document 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1988
NEWINC - New incorporation documents 12 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Fully Satisfied

N/A

A registered charge 05 March 2014 Fully Satisfied

N/A

Floating charge 01 February 2012 Fully Satisfied

N/A

Floating charge 21 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.