Company number SC110389
Status Active
Incorporation Date 12 April 1988
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge SC1103890004 in full; Satisfaction of charge SC1103890003 in full. The most likely internet sites of CONTAINER COMPANY (ABERDEEN) LIMITED are www.containercompanyaberdeen.co.uk, and www.container-company-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Container Company Aberdeen Limited is a Private Limited Company.
The company registration number is SC110389. Container Company Aberdeen Limited has been working since 12 April 1988.
The present status of the company is Active. The registered address of Container Company Aberdeen Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. DRUMMOND, Andrew Robertson is a Director of the company. LEVY, Joseph S is a Director of the company. LEWIS, Albert Paul is a Director of the company. YOUNG, Donald Win is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Secretary MACKIE & DEWAR has been resigned. Director ANDERSON, Graeme Henry has been resigned. Director DUNLEVY, James Taylor has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 05 March 2014
Resigned Directors
Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2014
Appointed Date: 21 June 2011
Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 21 June 2011
Appointed Date: 01 June 2006
Persons With Significant Control
Hoover Containers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CONTAINER COMPANY (ABERDEEN) LIMITED Events
24 Mar 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Satisfaction of charge SC1103890004 in full
28 Oct 2016
Satisfaction of charge SC1103890003 in full
15 Aug 2016
Termination of appointment of Graeme Henry Anderson as a director on 15 August 2016
04 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 90 more events
04 Apr 1989
Accounting reference date shortened from 31/12 to 30/06
05 Oct 1988
Partic of mort/charge 9879
05 May 1988
Puc 2 190488 900 x £1 ord
19 Apr 1988
Accounting reference date notified as 31/12
12 Apr 1988
Incorporation
5 March 2014
Charge code SC11 0389 0004
Delivered: 13 March 2014
Status: Satisfied
on 13 January 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code SC11 0389 0003
Delivered: 10 March 2014
Status: Satisfied
on 28 October 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Notification of addition to or amendment of charge…
1 February 2012
Floating charge
Delivered: 7 February 2012
Status: Satisfied
on 8 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 September 1988
Floating charge
Delivered: 5 October 1988
Status: Satisfied
on 8 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…