Company NameContainer Solutions Labs Ltd
Company StatusDissolved
Company NumberSC532022
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jamie Dobson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 06 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address29 Warriston Terrace 29 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 February 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 June 2023)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Adrian Edward Mouat
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

28 May 2022Delivered on: 1 June 2022
Persons entitled: Growth Capital Partners Nominees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 July 2020Notification of a person with significant control statement (2 pages)
16 July 2020Cessation of Adrian Edward Mouat as a person with significant control on 5 July 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2019Registered office address changed from 29 Warriston Terrace 29 Warriston Terrace Edinburgh EH3 5LZ Scotland to 29 Warriston Terrace Edinburgh EH3 5LZ on 1 November 2019 (1 page)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
15 March 2019Amended total exemption full accounts made up to 30 April 2017 (12 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 December 2018Director's details changed for Mr Adrian Edward Mouat on 30 November 2018 (2 pages)
14 December 2018Director's details changed for Mr Jamie Dobson on 8 December 2018 (2 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
16 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 73.00
(4 pages)
16 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 73.00
(4 pages)
28 September 2016Registered office address changed from 2F2 21 Springvalley Terrace Edinburgh EH10 4QB United Kingdom to 29 Warriston Terrace 29 Warriston Terrace Edinburgh EH3 5LZ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 2F2 21 Springvalley Terrace Edinburgh EH10 4QB United Kingdom to 29 Warriston Terrace 29 Warriston Terrace Edinburgh EH3 5LZ on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
8 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 47
(4 pages)
8 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
8 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 47
(4 pages)
8 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
6 June 2016Appointment of Mr Jamie Dobson as a director on 3 June 2016 (2 pages)
6 June 2016Appointment of Mr Jamie Dobson as a director on 3 June 2016 (2 pages)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 20
(22 pages)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 20
(22 pages)