Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDERSONS PACKAGING (ABERDEEN) LIMITED
Company Information for

ANDERSONS PACKAGING (ABERDEEN) LIMITED

6 Grayshill Road, Cumbernauld, Glasgow, FIFE, G68 9HQ,
Company Registration Number
SC058597
Private Limited Company
Active

Company Overview

About Andersons Packaging (aberdeen) Ltd
ANDERSONS PACKAGING (ABERDEEN) LIMITED was founded on 1975-09-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Andersons Packaging (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANDERSONS PACKAGING (ABERDEEN) LIMITED
 
Legal Registered Office
6 Grayshill Road
Cumbernauld
Glasgow
FIFE
G68 9HQ
Other companies in KY6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSONS PACKAGING (ABERDEEN) LIMITED
Is this data useful to you?
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.

Company Officers of ANDERSONS PACKAGING (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
GORDON DELANEY
Director 2013-06-04
JOSEPH O'NEILL DIAMOND
Director 2013-06-04
STEPHEN HESLOP
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01 2013-06-04
COLIN CAMPBELL BROWN
Director 1988-12-31 2013-06-04
SHELAGH MARGARET BROWN
Director 1989-12-31 2013-06-04
ROBERT DAVID INNES ANDERSON
Director 1988-12-31 1991-12-20
MARGARET YEATS ANDERSON
Director 1988-12-31 1990-06-12
DAVIDSON & GARDEN
Company Secretary 1988-12-31 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON DELANEY BLOXED TOYS LTD Director 2016-07-12 CURRENT 2015-08-24 Dissolved 2017-09-12
GORDON DELANEY SHUTTER BLUE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
GORDON DELANEY SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
GORDON DELANEY THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
GORDON DELANEY SUPPLY SOURCE EUROPE LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
GORDON DELANEY RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
GORDON DELANEY UK MASSAGE CHAIRS LTD Director 2012-01-01 CURRENT 2011-06-14 Active
GORDON DELANEY NEVYN CARA LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-03-29
GORDON DELANEY PITREAVIE PACKAGING LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active
JOSEPH O'NEILL DIAMOND MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND PITREAVIE CASES LTD Director 2018-04-06 CURRENT 2001-03-01 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND BLOXED TOYS LTD Director 2016-07-12 CURRENT 2015-08-24 Dissolved 2017-09-12
JOSEPH O'NEILL DIAMOND SHUTTER BLUE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JOSEPH O'NEILL DIAMOND SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
JOSEPH O'NEILL DIAMOND SUPPLY SOURCE EUROPE LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
JOSEPH O'NEILL DIAMOND PITREAVIE PACKAGING LIMITED Director 2007-12-12 CURRENT 2005-09-16 Active
JOSEPH O'NEILL DIAMOND NEVYN CARA LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-03-29
STEPHEN HESLOP MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
STEPHEN HESLOP PITREAVIE CASES LTD Director 2018-04-06 CURRENT 2001-03-01 Active - Proposal to Strike off
STEPHEN HESLOP BLAZING KEEP LIMITED Director 2016-12-23 CURRENT 2014-06-03 Active
STEPHEN HESLOP SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
STEPHEN HESLOP FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
STEPHEN HESLOP SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
STEPHEN HESLOP THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN HESLOP BLAZING GRIFFIN LIMITED Director 2015-02-02 CURRENT 2011-08-02 Active
STEPHEN HESLOP RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
STEPHEN HESLOP HUTCHINSON NETWORKS LIMITED Director 2012-05-01 CURRENT 2011-01-11 Liquidation
STEPHEN HESLOP PITREAVIE PACKAGING LIMITED Director 2011-05-25 CURRENT 2005-09-16 Active
STEPHEN HESLOP S.H.H DEVELOPMENT LTD Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part-Time DriverAberdeenThe ideal candidate will have experience in a similar role(s) and will be responsible for the following, but not limited to;...2016-01-20
Part Time Driver / Warehouse PersonAberdeenThe ideal candidate will have experience in a similar role(s) and will be responsible for the following, but not limited to;...2015-12-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-20Application to strike the company off the register
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-08Director's details changed for Mr Gordon Delaney on 2022-02-08
2022-02-08Director's details changed for Mr Joseph O'neill Diamond on 2022-02-08
2022-02-08Director's details changed for Mr Stephen Heslop on 2022-02-08
2022-01-14CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-10AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-05AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585970003
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 0585970004
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-10AR0110/01/14 ANNUAL RETURN FULL LIST
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AP01DIRECTOR APPOINTED MR GORDON DELANEY
2013-06-14AP01DIRECTOR APPOINTED MR JOSEPH O'NEILL DIAMOND
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH BROWN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/13 FROM 100 Union Street Aberdeen AB10 1QR
2013-06-13AP01DIRECTOR APPOINTED MR STEPHEN HESLOP
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585970003
2013-01-11AR0131/12/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AR0131/12/11 FULL LIST
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH M BROWN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL BROWN / 08/01/2010
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 08/01/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-13363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-11ELRESS386 DISP APP AUDS 28/03/02
2002-04-11ELRESS366A DISP HOLDING AGM 28/03/02
2002-01-16363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-09363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-02363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-14363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-13AUDAUDITOR'S RESIGNATION
1998-01-27363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-01-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-01-15363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-20225ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96
1996-01-05363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-01-05363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA
1994-07-12AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSONS PACKAGING (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Outstanding CLYDESDALE BANK PLC
2013-05-31 Satisfied ALDERMORE INVOICE FINANCE
STANDARD SECURITY 1982-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1976-09-06 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of ANDERSONS PACKAGING (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSONS PACKAGING (ABERDEEN) LIMITED
Trademarks
We have not found any records of ANDERSONS PACKAGING (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSONS PACKAGING (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ANDERSONS PACKAGING (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSONS PACKAGING (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSONS PACKAGING (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.