General information

Name:

Container World Ltd

Office Address:

10 Clydesdale Street ML3 0DP Hamilton

Number: SC353530

Incorporation date: 2009-01-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Container World Limited 's been in the UK for fifteen years. Registered under the number SC353530 in the year 2009, it is based at 10 Clydesdale Street, Hamilton ML3 0DP. The firm's classified under the NACE and SIC code 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2023-02-28 is the last time account status updates were filed.

Emma F. and Angus B. are the enterprise's directors and have been expanding the company since June 2023.

The companies that control this firm are as follows: Forth Containers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hamilton at Clydesdale Street, ML3 0DP and was registered as a PSC under the registration number Sc525638.

Financial data based on annual reports

Company staff

Emma F.

Role: Director

Appointed: 30 June 2023

Latest update: 11 April 2024

Angus B.

Role: Director

Appointed: 30 June 2023

Latest update: 11 April 2024

People with significant control

Forth Containers Limited
Address: 10 Clydesdale Street, Hamilton, ML3 0DP, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland
Registration number Sc525638
Notified on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas D.
Notified on 15 January 2017
Ceased on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 22 April 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Rfb Containers Allanshaw Industrial Estate Hamilton ML3 9FN. Change occurred on Monday 18th December 2023. Company's previous address: 10 Clydesdale Street Hamilton ML3 0DP Scotland. (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Barra Place Old Monkland Coatbridge

Post code:

ML5 5JL

HQ address,
2014

Address:

70 Viewfield Road

Post code:

ML5 5QD

City / Town:

Coatbridge

HQ address,
2015

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

HQ address,
2016

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Accountant/Auditor,
2016 - 2013

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
15
Company Age

Closest Companies - by postcode