Company NameAndersons Packaging (Aberdeen) Limited
Company StatusDissolved
Company NumberSC058597
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit4/6 Fife Food & Business Centre
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit4/6 Fife Food & Business Centre
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit4/6 Fife Food & Business Centre
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMargaret Yeats Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1990)
RoleHousewife
Correspondence Address16 Gladstone Place
Aberdeen
Aberdeenshire
AB1 6XA
Scotland
Director NameRobert David Innes Anderson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address16a Gladstone Place
Woodside
Aberdeen
Aberdeenshire
AB2 2RP
Scotland
Director NameColin Campbell Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fountainhall Road
Aberdeen
Aberdeenshire
AB15 4EW
Scotland
Director NameMrs Shelagh Margaret Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(14 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fountainhall Road
Aberdeen
Aberdeenshire
AB2 4EW
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(14 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 June 2013)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteanderpack.co.uk

Location

Registered Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Del Office Support LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£287,173
Cash£97,878
Current Liabilities£226,947

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 June 2014Delivered on: 13 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
7 May 1982Delivered on: 20 May 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 wellington rd, aberdeen.
Outstanding
29 May 2013Delivered on: 31 May 2013
Satisfied on: 26 July 2014
Persons entitled: Aldermore Invoice Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 September 1976Delivered on: 7 September 1976
Satisfied on: 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2023Registered office address changed from Unit4/6 Fife Food & Business Centre Faraday Road Glenrothes Fife KY6 2RU to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
20 February 2023Application to strike the company off the register (3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 February 2022Director's details changed for Mr Joseph O'neill Diamond on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Stephen Heslop on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Gordon Delaney on 8 February 2022 (2 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 July 2014Satisfaction of charge SC0585970003 in full (4 pages)
26 July 2014Satisfaction of charge SC0585970003 in full (4 pages)
13 June 2014Registration of charge 0585970004 (19 pages)
13 June 2014Registration of charge 0585970004 (19 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
7 October 2013Satisfaction of charge 1 in full (1 page)
7 October 2013Satisfaction of charge 1 in full (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Appointment of Mr Joseph O'neill Diamond as a director (2 pages)
14 June 2013Appointment of Mr Gordon Delaney as a director (2 pages)
14 June 2013Appointment of Mr Gordon Delaney as a director (2 pages)
14 June 2013Appointment of Mr Joseph O'neill Diamond as a director (2 pages)
13 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 June 2013Termination of appointment of Colin Brown as a director (1 page)
13 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 13 June 2013 (1 page)
13 June 2013Appointment of Mr Stephen Heslop as a director (2 pages)
13 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 13 June 2013 (1 page)
13 June 2013Appointment of Mr Stephen Heslop as a director (2 pages)
13 June 2013Termination of appointment of Shelagh Brown as a director (1 page)
13 June 2013Termination of appointment of Colin Brown as a director (1 page)
13 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 June 2013Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 June 2013Termination of appointment of Shelagh Brown as a director (1 page)
31 May 2013Registration of charge 0585970003 (21 pages)
31 May 2013Registration of charge 0585970003 (21 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 January 2010Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Peterkins, Solicitors on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Colin Campbell Brown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Shelagh M Brown on 8 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (2 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 August 2000Full group accounts made up to 31 March 2000 (17 pages)
29 August 2000Full group accounts made up to 31 March 2000 (17 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full group accounts made up to 31 March 1999 (15 pages)
25 October 1999Full group accounts made up to 31 March 1999 (15 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Full group accounts made up to 31 March 1998 (16 pages)
1 September 1998Full group accounts made up to 31 March 1998 (16 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Full group accounts made up to 31 March 1997 (16 pages)
8 January 1998Full group accounts made up to 31 March 1997 (16 pages)
26 January 1997Full group accounts made up to 31 March 1996 (17 pages)
26 January 1997Full group accounts made up to 31 March 1996 (17 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
20 September 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
31 October 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 September 1975Incorporation (15 pages)
17 September 1975Incorporation (15 pages)