Company NameAberdeen Industrial Crating Limited
Company StatusActive
Company NumberSC525131
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr William Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr David William Laing
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months
RoleMechanical Fitter
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Michael John Russell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Michael Doig
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2016(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2019)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Kevin John Yule
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2016(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 03 February 2020)
RoleWelder
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Change of details for Mr William Taylor as a person with significant control on 3 August 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 January 2021Change of details for Mr William Taylor as a person with significant control on 3 February 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
27 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
27 August 2020Memorandum and Articles of Association (20 pages)
19 August 2020Appointment of Mr Michael John Russell as a director on 3 August 2020 (2 pages)
11 February 2020Termination of appointment of Kevin John Yule as a director on 3 February 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
21 January 2020Notification of David William Laing as a person with significant control on 4 September 2019 (2 pages)
23 October 2019Termination of appointment of Michael Doig as a director on 4 September 2019 (1 page)
20 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 January 2018Director's details changed for Mr David William Laing on 25 January 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(3 pages)
3 February 2016Appointment of Mr David William Laing as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Michael Doig as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Kevin John Yule as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr David William Laing as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Kevin John Yule as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Michael Doig as a director on 3 February 2016 (2 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 40
(24 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 40
(24 pages)