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.
Following are the details about companies which are mutual between director of this company.