Company NameContainer Company (Aberdeen) Limited
Company StatusDissolved
Company NumberSC110389
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Troy Lance Carson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2017(29 years, 8 months after company formation)
Appointment Duration3 years (closed 29 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2402 Lake Gardens Drive
Kingwood
Texas
Tx 77339
Director NameMr David Mitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 December 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Gary Neil Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameKevin Blane Friar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 29 December 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
77077
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed05 March 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJames Taylor Dunlevy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAndrew Robertson Drummond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1988(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameGraeme Henry Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 August 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJoseph S Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Director NameAlbert Paul Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Director NameDonald Win Young
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed12 April 1988(same day as company formation)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 June 2006(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitecallenberg.com

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Hoover Containers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,241,920
Cash£18,706
Current Liabilities£2,060,925

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 March 2014Delivered on: 13 March 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2012Delivered on: 7 February 2012
Satisfied on: 8 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 September 1988Delivered on: 5 October 1988
Satisfied on: 8 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

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

11 October 2017Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Satisfaction of charge SC1103890004 in full (1 page)
28 October 2016Satisfaction of charge SC1103890003 in full (4 pages)
15 August 2016Termination of appointment of Graeme Henry Anderson as a director on 15 August 2016 (1 page)
4 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(8 pages)
24 March 2014Termination of appointment of James Dunlevy as a director (1 page)
21 March 2014Alterations to a floating charge (25 pages)
13 March 2014Alterations to a floating charge (25 pages)
13 March 2014Registration of charge 1103890004 (46 pages)
10 March 2014Registration of charge 1103890003 (29 pages)
8 March 2014Satisfaction of charge 2 in full (4 pages)
8 March 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG on 6 March 2014 (1 page)
6 March 2014Appointment of Burness Paull Llp as a secretary (2 pages)
6 March 2014Appointment of Albert Paul Lewis as a director (2 pages)
6 March 2014Appointment of Donald Win Young as a director (2 pages)
6 March 2014Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG on 6 March 2014 (1 page)
6 March 2014Appointment of Joseph S Levy as a director (2 pages)
6 March 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
6 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
24 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
11 January 2011Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages)
11 January 2011Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 January 2010Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Graeme Henry Anderson on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
8 January 2010Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages)
8 January 2010Director's details changed for James Taylor Dunlevy on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Andrew Robertson Drummond on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Location of debenture register (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 October 2006Registered office changed on 05/10/06 from: lomand house wellington circle altens aberdeen AB12 3JG (1 page)
9 June 2006Registered office changed on 09/06/06 from: 18 bon-accord square aberdeen AB11 6DJ (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 May 2005Return made up to 31/12/04; full list of members (7 pages)
10 May 2005New director appointed (1 page)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (5 pages)
9 June 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 April 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(7 pages)
26 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)
30 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
12 April 1988Incorporation (7 pages)