UKBizDB.co.uk

CONTAINER COMPANY (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Container Company (aberdeen) Limited. The company was founded 36 years ago and was given the registration number SC110389. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:CONTAINER COMPANY (ABERDEEN) LIMITED
Company Number:SC110389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 April 1988
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary05 March 2014Active
2402, Lake Gardens Drive, Kingwood, United States, TX 77339

Director04 December 2017Active
2135, Highway 6 South, Houston, United States, 77077

Director31 July 2019Active
Ferguson House, Midmill Business Park, Kintore, Aberdeenshire, United Kingdom, AB51 0QG

Director20 February 2018Active
Ferguson House, Midmill Business Park, Kintore, Aberdeenshire, United Kingdom, AB51 0QG

Director20 February 2018Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary21 June 2011Active
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Corporate Secretary01 June 2006Active
18 Bon-Accord Square, Aberdeen, AB11 6YP

Corporate Secretary12 April 1988Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director01 January 2004Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director12 April 1988Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director12 April 1988Active
2135, Hwy 6 South, Houston, Usa, 77077

Director05 March 2014Active
2135, Hwy 6 South, Houston, United States, 77077

Director05 March 2014Active
2135, Hwy 6 South, Houston, United States, 77077

Director05 March 2014Active

People with Significant Control

Hoover Containers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.