Active
Company Information for ANDERSONS PACKAGING (ABERDEEN) LIMITED
6 Grayshill Road, Cumbernauld, Glasgow, FIFE, G68 9HQ,
|
Company Registration Number
SC058597
Private Limited Company
Active |
Company Name | |
---|---|
ANDERSONS PACKAGING (ABERDEEN) LIMITED | |
Legal Registered Office | |
6 Grayshill Road Cumbernauld Glasgow FIFE G68 9HQ Other companies in KY6 | |
Company Number | SC058597 | |
---|---|---|
Company ID Number | SC058597 | |
Date formed | 1975-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-12-21 | |
Return next due | 2024-01-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-20 13:52:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON DELANEY |
||
JOSEPH O'NEILL DIAMOND |
||
STEPHEN HESLOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETERKINS, SOLICITORS |
Nominated Secretary | ||
COLIN CAMPBELL BROWN |
Director | ||
SHELAGH MARGARET BROWN |
Director | ||
ROBERT DAVID INNES ANDERSON |
Director | ||
MARGARET YEATS ANDERSON |
Director | ||
DAVIDSON & GARDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOXED TOYS LTD | Director | 2016-07-12 | CURRENT | 2015-08-24 | Dissolved 2017-09-12 | |
SHUTTER BLUE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
SUPPLY SOURCE EUROPE LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
UK MASSAGE CHAIRS LTD | Director | 2012-01-01 | CURRENT | 2011-06-14 | Active | |
NEVYN CARA LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-03-29 | |
PITREAVIE PACKAGING LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-16 | Active | |
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
FASTENING STRAPPING & MACHINERY LTD. | Director | 2016-11-14 | CURRENT | 2005-08-30 | Active - Proposal to Strike off | |
BLOXED TOYS LTD | Director | 2016-07-12 | CURRENT | 2015-08-24 | Dissolved 2017-09-12 | |
SHUTTER BLUE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
SUPPLY SOURCE EUROPE LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
PITREAVIE PACKAGING LIMITED | Director | 2007-12-12 | CURRENT | 2005-09-16 | Active | |
NEVYN CARA LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-03-29 | |
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
BLAZING KEEP LIMITED | Director | 2016-12-23 | CURRENT | 2014-06-03 | Active | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
FASTENING STRAPPING & MACHINERY LTD. | Director | 2016-11-14 | CURRENT | 2005-08-30 | Active - Proposal to Strike off | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
BLAZING GRIFFIN LIMITED | Director | 2015-02-02 | CURRENT | 2011-08-02 | Active | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
HUTCHINSON NETWORKS LIMITED | Director | 2012-05-01 | CURRENT | 2011-01-11 | Liquidation | |
PITREAVIE PACKAGING LIMITED | Director | 2011-05-25 | CURRENT | 2005-09-16 | Active | |
S.H.H DEVELOPMENT LTD | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part-Time Driver | Aberdeen | The ideal candidate will have experience in a similar role(s) and will be responsible for the following, but not limited to;... | |
Part Time Driver / Warehouse Person | Aberdeen | The ideal candidate will have experience in a similar role(s) and will be responsible for the following, but not limited to;... |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/04/23 FROM Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
Director's details changed for Mr Gordon Delaney on 2022-02-08 | ||
Director's details changed for Mr Joseph O'neill Diamond on 2022-02-08 | ||
Director's details changed for Mr Stephen Heslop on 2022-02-08 | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA01 | Previous accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585970003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0585970004 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GORDON DELANEY | |
AP01 | DIRECTOR APPOINTED MR JOSEPH O'NEILL DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/13 FROM 100 Union Street Aberdeen AB10 1QR | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HESLOP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0585970003 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH M BROWN / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL BROWN / 08/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 08/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
ELRES | S386 DISP APP AUDS 28/03/02 | |
ELRES | S366A DISP HOLDING AGM 28/03/02 | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0031582 | Active | Licenced property: HARENESS PARK UNIT 11 HARENESS CIRCLE ALTENS INDUSTRIAL ESTATE ABERDEEN HARENESS CIRCLE GB AB12 3QY. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Satisfied | ALDERMORE INVOICE FINANCE | ||
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSONS PACKAGING (ABERDEEN) LIMITED
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as ANDERSONS PACKAGING (ABERDEEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |