- Company Overview for CONTAINER COMPANY (ABERDEEN) LIMITED (SC110389)
- Filing history for CONTAINER COMPANY (ABERDEEN) LIMITED (SC110389)
- People for CONTAINER COMPANY (ABERDEEN) LIMITED (SC110389)
- Charges for CONTAINER COMPANY (ABERDEEN) LIMITED (SC110389)
- More for CONTAINER COMPANY (ABERDEEN) LIMITED (SC110389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2014 | TM01 | Termination of appointment of James Dunlevy as a director | |
21 Mar 2014 | 466(Scot) | Alterations to a floating charge | |
13 Mar 2014 | 466(Scot) | Alterations to a floating charge | |
13 Mar 2014 | MR01 | Registration of charge 1103890004 | |
10 Mar 2014 | MR01 | Registration of charge 1103890003 | |
08 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2014 | AD01 | Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG on 6 March 2014 | |
06 Mar 2014 | AP01 | Appointment of Albert Paul Lewis as a director | |
06 Mar 2014 | AP01 | Appointment of Joseph S Levy as a director | |
06 Mar 2014 | AP01 | Appointment of Donald Win Young as a director | |
06 Mar 2014 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary | |
06 Mar 2014 | AP04 | Appointment of Burness Paull Llp as a secretary | |
06 Mar 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary | |
24 Jun 2011 | TM02 | Termination of appointment of Davies Wood Summers Llp as a secretary | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for James Taylor Dunlevy on 1 October 2009 |