Container Company (Aberdeen) Limited

  • Active - Proposal To Strike Off
  • Incorporated on 12 Apr 1988

Reg Address: Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen AB10 1DQ


  • Summary The company with name "Container Company (Aberdeen) Limited" is a private limited company and located in Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen AB10 1DQ. Container Company (Aberdeen) Limited is currently in active - proposal to strike off status and it was incorporated on 12 Apr 1988 (36 years 5 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Container Company (Aberdeen) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kevin Blane Friar Director 31 Jul 2019 American Active
2 Gary Neil Wilson Director 20 Feb 2018 British Active
3 David Mitchell Director 20 Feb 2018 British Active
4 Troy Lance Carson Director 4 Dec 2017 American Active
5 Robert James Thoburn Corporate Secretary 5 Mar 2014 English Active
6 Joseph S Levy Director 5 Mar 2014 American Resigned
16 May 2017
7 Albert Paul Lewis Director 5 Mar 2014 American Resigned
14 Dec 2018
8 Donald Win Young Director 5 Mar 2014 American Resigned
31 Jul 2019
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Resigned
5 Mar 2014
10 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 Jun 2006 - Resigned
21 Jun 2011
11 Graeme Henry Anderson Director 1 Jan 2004 British Resigned
15 Aug 2016
12 Andrew Robertson Drummond Director 12 Apr 1988 British Resigned
30 Sep 2017
13 James Taylor Dunlevy Director 12 Apr 1988 British Resigned
5 Mar 2014
14 MACKIE & DEWAR Corporate Secretary 12 Apr 1988 - Resigned
1 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hoover Containers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Container Company (Aberdeen) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 29 Dec 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 13 Oct 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 7 Oct 2020 Download PDF
3 Pages
4 Confirmation Statement - No Updates 7 Jan 2020 Download PDF
3 Pages
5 Officers - Appoint Person Director Company With Name Date 7 Aug 2019 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 7 Aug 2019 Download PDF
1 Pages
7 Accounts - Full 31 May 2019 Download PDF
25 Pages
8 Confirmation Statement - Updates 1 Feb 2019 Download PDF
4 Pages
9 Officers - Termination Director Company With Name Termination Date 18 Dec 2018 Download PDF
1 Pages
10 Accounts - Full 4 Jul 2018 Download PDF
24 Pages
11 Officers - Appoint Person Director Company With Name Date 22 Feb 2018 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 22 Feb 2018 Download PDF
2 Pages
13 Confirmation Statement - Updates 4 Jan 2018 Download PDF
4 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Dec 2017 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Oct 2017 Download PDF
1 Pages
17 Accounts - Full 7 Oct 2017 Download PDF
20 Pages
18 Confirmation Statement - Updates 24 Mar 2017 Download PDF
5 Pages
19 Mortgage - Satisfy Charge Full 13 Jan 2017 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 28 Oct 2016 Download PDF
4 Pages
21 Officers - Termination Director Company With Name Termination Date 15 Aug 2016 Download PDF
1 Pages
22 Accounts - Small 4 Jul 2016 Download PDF
7 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
7 Pages
24 Accounts - Small 16 Apr 2015 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2015 Download PDF
8 Pages
26 Officers - Termination Director Company With Name 24 Mar 2014 Download PDF
1 Pages
27 Mortgage - Alter Floating Charge 21 Mar 2014 Download PDF
25 Pages
28 Mortgage - Alter Floating Charge 13 Mar 2014 Download PDF
25 Pages
29 Mortgage - Create With Deed With Charge Number 13 Mar 2014 Download PDF
46 Pages
30 Mortgage - Create With Deed With Charge Number 10 Mar 2014 Download PDF
29 Pages
31 Mortgage - Satisfy Charge Full 8 Mar 2014 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 8 Mar 2014 Download PDF
4 Pages
33 Accounts - Change Account Reference Date Company Current Extended 6 Mar 2014 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old 6 Mar 2014 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 6 Mar 2014 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 6 Mar 2014 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 6 Mar 2014 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 6 Mar 2014 Download PDF
1 Pages
39 Officers - Appoint Corporate Secretary Company With Name 6 Mar 2014 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2014 Download PDF
4 Pages
41 Accounts - Total Exemption Small 11 Dec 2013 Download PDF
8 Pages
42 Accounts - Total Exemption Small 10 Apr 2013 Download PDF
9 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
5 Pages
44 Mortgage - Legacy 7 Feb 2012 Download PDF
5 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
5 Pages
46 Accounts - Total Exemption Small 6 Jan 2012 Download PDF
9 Pages
47 Officers - Appoint Corporate Secretary Company With Name 24 Jun 2011 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name 24 Jun 2011 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
53 Accounts - Total Exemption Small 10 Jan 2011 Download PDF
8 Pages
54 Accounts - Total Exemption Small 31 Mar 2010 Download PDF
8 Pages
55 Officers - Change Person Director Company With Change Date 8 Jan 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 8 Jan 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 8 Jan 2010 Download PDF
2 Pages
58 Officers - Change Corporate Secretary Company With Change Date 8 Jan 2010 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2010 Download PDF
5 Pages
60 Accounts - Total Exemption Small 6 Apr 2009 Download PDF
8 Pages
61 Annual Return - Legacy 5 Jan 2009 Download PDF
4 Pages
62 Accounts - Total Exemption Small 28 Mar 2008 Download PDF
8 Pages
63 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
64 Annual Return - Legacy 15 Jan 2008 Download PDF
3 Pages
65 Address - Legacy 15 Jan 2008 Download PDF
1 Pages
66 Accounts - Total Exemption Small 17 Apr 2007 Download PDF
9 Pages
67 Annual Return - Legacy 5 Jan 2007 Download PDF
3 Pages
68 Address - Legacy 5 Oct 2006 Download PDF
1 Pages
69 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
70 Address - Legacy 9 Jun 2006 Download PDF
1 Pages
71 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
72 Resolution 9 Jun 2006 Download PDF
73 Resolution 9 Jun 2006 Download PDF
74 Resolution 9 Jun 2006 Download PDF
1 Pages
75 Accounts - Total Exemption Small 28 Feb 2006 Download PDF
8 Pages
76 Annual Return - Legacy 4 Jan 2006 Download PDF
3 Pages
77 Annual Return - Legacy 17 May 2005 Download PDF
7 Pages
78 Officers - Legacy 10 May 2005 Download PDF
1 Pages
79 Accounts - Total Exemption Small 6 Jan 2005 Download PDF
8 Pages
80 Accounts - Small 20 Feb 2004 Download PDF
8 Pages
81 Annual Return - Legacy 8 Jan 2004 Download PDF
7 Pages
82 Accounts - Small 10 Jul 2003 Download PDF
7 Pages
83 Annual Return - Legacy 7 Jan 2003 Download PDF
7 Pages
84 Accounts - Small 2 Nov 2002 Download PDF
7 Pages
85 Annual Return - Legacy 9 Jan 2002 Download PDF
6 Pages
86 Accounts - Small 7 Jun 2001 Download PDF
7 Pages
87 Annual Return - Legacy 23 Feb 2001 Download PDF
6 Pages
88 Annual Return - Legacy 13 Jan 2000 Download PDF
6 Pages
89 Accounts - Small 10 Dec 1999 Download PDF
7 Pages
90 Accounts - Small 10 Dec 1999 Download PDF
7 Pages
91 Annual Return - Legacy 17 Feb 1999 Download PDF
5 Pages
92 Accounts - Small 9 Jun 1998 Download PDF
8 Pages
93 Officers - Legacy 22 Apr 1998 Download PDF
1 Pages
94 Annual Return - Legacy 13 Jan 1998 Download PDF
5 Pages
95 Accounts - Small 30 Apr 1997 Download PDF
8 Pages
96 Annual Return - Legacy 29 Jan 1997 Download PDF
7 Pages
97 Accounts - Small 26 Jul 1996 Download PDF
5 Pages
98 Annual Return - Legacy 8 Jan 1996 Download PDF
5 Pages
99 Accounts - Small 30 Oct 1995 Download PDF
5 Pages
100 Annual Return - Legacy 7 Feb 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.