ANDERSONS PACKAGING (ABERDEEN) LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2RU

Company number SC058597
Status Active
Incorporation Date 17 September 1975
Company Type Private Limited Company
Address UNIT4/6 FIFE FOOD & BUSINESS CENTRE, FARADAY ROAD, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of ANDERSONS PACKAGING (ABERDEEN) LIMITED are www.andersonspackagingaberdeen.co.uk, and www.andersons-packaging-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Andersons Packaging Aberdeen Limited is a Private Limited Company. The company registration number is SC058597. Andersons Packaging Aberdeen Limited has been working since 17 September 1975. The present status of the company is Active. The registered address of Andersons Packaging Aberdeen Limited is Unit4 6 Fife Food Business Centre Faraday Road Glenrothes Fife Ky6 2ru. . DELANEY, Gordon is a Director of the company. DIAMOND, Joseph O'Neill is a Director of the company. HESLOP, Stephen is a Director of the company. Secretary DAVIDSON & GARDEN has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Margaret Yeats has been resigned. Director ANDERSON, Robert David Innes has been resigned. Director BROWN, Colin Campbell has been resigned. Director BROWN, Shelagh Margaret has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
DELANEY, Gordon
Appointed Date: 04 June 2013
58 years old

Director
DIAMOND, Joseph O'Neill
Appointed Date: 04 June 2013
58 years old

Director
HESLOP, Stephen
Appointed Date: 04 June 2013
66 years old

Resigned Directors

Secretary
DAVIDSON & GARDEN
Resigned: 31 December 1989

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 04 June 2013
Appointed Date: 01 January 1990

Director
ANDERSON, Margaret Yeats
Resigned: 12 June 1990

Director
ANDERSON, Robert David Innes
Resigned: 20 December 1991
98 years old

Director
BROWN, Colin Campbell
Resigned: 04 June 2013
77 years old

Director
BROWN, Shelagh Margaret
Resigned: 04 June 2013
74 years old

Persons With Significant Control

The Pitreavie Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDERSONS PACKAGING (ABERDEEN) LIMITED Events

20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 86 more events
24 Jun 1987
Full group accounts made up to 30 June 1986

24 Jun 1987
Return made up to 31/12/86; full list of members

22 May 1986
Accounts for a small company made up to 30 June 1985

22 May 1986
Return made up to 31/12/85; full list of members

17 Sep 1975
Incorporation

ANDERSONS PACKAGING (ABERDEEN) LIMITED Charges

6 June 2014
Charge code SC05 8597 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
29 May 2013
Charge code SC05 8597 0003
Delivered: 31 May 2013
Status: Satisfied on 26 July 2014
Persons entitled: Aldermore Invoice Finance
Description: Notification of addition to or amendment of charge…
7 May 1982
Standard security
Delivered: 20 May 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 wellington rd, aberdeen.
6 September 1976
Floating charge
Delivered: 7 September 1976
Status: Satisfied on 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…