Advanced company searchLink opens in new window

CONTAINER COMPANY (ABERDEEN) LIMITED

Company number SC110389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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