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

CONTAINER COMPANY (ABERDEEN) LIMITED

UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ,
Company Registration Number
SC110389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Container Company (aberdeen) Ltd
CONTAINER COMPANY (ABERDEEN) LIMITED was founded on 1988-04-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Container Company (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTAINER COMPANY (ABERDEEN) LIMITED
 
Legal Registered Office
UNION PLAZA (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Filing Information
Company Number SC110389
Company ID Number SC110389
Date formed 1988-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 20:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAINER COMPANY (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 CONTAINER COMPANY (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-03-05
TROY LANCE CARSON
Director 2017-12-04
ALBERT PAUL LEWIS
Director 2014-03-05
DAVID MITCHELL
Director 2018-02-20
GARY NEIL WILSON
Director 2018-02-20
DONALD WIN YOUNG
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERTSON DRUMMOND
Director 1988-04-12 2017-09-30
JOSEPH S LEVY
Director 2014-03-05 2017-05-16
GRAEME HENRY ANDERSON
Director 2004-01-01 2016-08-15
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2011-06-21 2014-03-05
JAMES TAYLOR DUNLEVY
Director 1988-04-12 2014-03-05
DAVIES WOOD SUMMERS LLP
Company Secretary 2006-06-01 2011-06-21
MACKIE & DEWAR
Company Secretary 1988-04-12 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TROY LANCE CARSON HOOVER CONTAINERS LIMITED Director 2017-12-04 CURRENT 2014-01-31 Active - Proposal to Strike off
ALBERT PAUL LEWIS THE TEST HOUSE U.K. LIMITED Director 2014-03-05 CURRENT 1991-09-17 Dissolved 2015-09-25
ALBERT PAUL LEWIS HOOVER CONTAINERS LIMITED Director 2014-02-24 CURRENT 2014-01-31 Active - Proposal to Strike off
DAVID MITCHELL FERGUSON SEACABS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
DAVID MITCHELL FERGUSON GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
DAVID MITCHELL HOOVER CONTAINERS LIMITED Director 2018-02-20 CURRENT 2014-01-31 Active - Proposal to Strike off
DAVID MITCHELL HFG CORPORATE LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active
DAVID MITCHELL FERGUSON MODULAR LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active - Proposal to Strike off
DAVID MITCHELL ICEBLUE REFRIGERATION OFFSHORE LIMITED Director 2017-04-01 CURRENT 2010-11-04 Active - Proposal to Strike off
DAVID MITCHELL OEG OFFSHORE UK LIMITED Director 2017-04-01 CURRENT 1973-03-13 Active
DAVID MITCHELL ARDEN HOLDINGS LIMITED Director 2017-04-01 CURRENT 1986-06-05 Active
GARY NEIL WILSON FERGUSON SEACABS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
GARY NEIL WILSON FERGUSON GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
GARY NEIL WILSON HOOVER CONTAINERS LIMITED Director 2018-02-20 CURRENT 2014-01-31 Active - Proposal to Strike off
GARY NEIL WILSON HFG CORPORATE LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active
GARY NEIL WILSON FERGUSON MODULAR LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active - Proposal to Strike off
GARY NEIL WILSON ICEBLUE REFRIGERATION OFFSHORE LIMITED Director 2017-04-01 CURRENT 2010-11-04 Active - Proposal to Strike off
GARY NEIL WILSON OEG OFFSHORE UK LIMITED Director 2017-04-01 CURRENT 1973-03-13 Active
GARY NEIL WILSON ARDEN HOLDINGS LIMITED Director 2017-04-01 CURRENT 1986-06-05 Active
DONALD WIN YOUNG THE TEST HOUSE U.K. LIMITED Director 2014-03-05 CURRENT 1991-09-17 Dissolved 2015-09-25
DONALD WIN YOUNG HOOVER CONTAINERS LIMITED Director 2014-02-24 CURRENT 2014-01-31 Active - Proposal to Strike off

More director information

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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-07DS01Application to strike the company off the register
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WIN YOUNG
2019-08-07AP01DIRECTOR APPOINTED KEVIN BLANE FRIAR
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PAUL LEWIS
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AP01DIRECTOR APPOINTED MR GARY NEIL WILSON
2018-02-22AP01DIRECTOR APPOINTED MR DAVID MITCHELL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR TROY LANCE CARSON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH S LEVY
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON DRUMMOND
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1103890004
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1103890003
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HENRY ANDERSON
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNLEVY
2014-03-21466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-13466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 1103890004
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 1103890003
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM LOMOND HOUSE WELLINGTON CIRCLE, ALTENS ABERDEEN AB12 3JG
2014-03-06AP01DIRECTOR APPOINTED ALBERT PAUL LEWIS
2014-03-06AP01DIRECTOR APPOINTED JOSEPH S LEVY
2014-03-06AP01DIRECTOR APPOINTED DONALD WIN YOUNG
2014-03-06AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2014-03-06AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0131/12/13 FULL LIST
2013-12-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-10AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-02-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-20AR0131/12/11 FULL LIST
2012-01-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-24AP04CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP
2011-01-11AR0131/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR DUNLEVY / 01/10/2009
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON DRUMMOND / 01/10/2009
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HENRY ANDERSON / 01/10/2009
2011-01-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR DUNLEVY / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON DRUMMOND / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HENRY ANDERSON / 01/10/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: LOMAND HOUSE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 18 BON-ACCORD SQUARE ABERDEEN AB11 6DJ
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09ELRESS366A DISP HOLDING AGM 01/06/06
2006-06-09288bSECRETARY RESIGNED
2006-06-09ELRESS252 DISP LAYING ACC 01/06/06
2006-06-09ELRESS386 DISP APP AUDS 01/06/06
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-05-10288aNEW DIRECTOR APPOINTED
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CONTAINER COMPANY (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CONTAINER COMPANY (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2014-03-10 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
FLOATING CHARGE 2012-02-01 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 1988-09-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CONTAINER COMPANY (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of CONTAINER COMPANY (ABERDEEN) LIMITED registering or being granted any patents
Domain Names

CONTAINER COMPANY (ABERDEEN) LIMITED owns 1 domain names.

container-company.co.uk  

Trademarks
We have not found any records of CONTAINER COMPANY (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINER COMPANY (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 (30990 - Manufacture of other transport equipment n.e.c.) as CONTAINER COMPANY (ABERDEEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER COMPANY (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.
Import/Export of Goods
Goods imported/exported by CONTAINER COMPANY (ABERDEEN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINER COMPANY (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 CONTAINER COMPANY (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.