Company Information for FRANK'S PROPERTIES ABERDEEN LIMITED
Lion House Dyce Avenue, Dyce, Aberdeen, AB21 0LQ,
|
Company Registration Number
SC390557
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FRANK'S PROPERTIES ABERDEEN LIMITED | ||
Legal Registered Office | ||
Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC390557 | |
---|---|---|
Company ID Number | SC390557 | |
Date formed | 2010-12-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 31/12/2023 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-28 04:16:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNETT & REID LLP |
||
ALEJANDRO CESTERO |
||
CHARLES ALEXANDER FORBES |
||
KYLE FRANCIS MCCLURE |
||
PATRICK NEIL SIBILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD KEITH MOSING |
Director | ||
BURNETT & REID |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANK'S INTERNATIONAL LIMITED | Director | 2018-02-27 | CURRENT | 1986-05-01 | Active | |
PILOT DRILLING CONTROL (ENGINEERING) LIMITED | Director | 2018-02-27 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
PARAMODE LIMITED | Director | 2018-02-27 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
FRANK'S PROPERTIES LOWESTOFT LIMITED | Director | 2018-02-27 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
FRANK'S INTERNATIONAL LIMITED | Director | 2018-02-27 | CURRENT | 1986-05-01 | Active | |
PILOT DRILLING CONTROL (ENGINEERING) LIMITED | Director | 2018-02-27 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
PARAMODE LIMITED | Director | 2018-02-27 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
FRANK'S TUBULARS INTERNATIONAL LIMITED | Director | 2018-02-27 | CURRENT | 1989-11-21 | Active | |
PILOT DRILLING CONTROL LIMITED | Director | 2018-02-27 | CURRENT | 1984-08-03 | Active - Proposal to Strike off | |
FRANK'S PROPERTIES LOWESTOFT LIMITED | Director | 2016-07-01 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
INTEGRATED SERVICES (INTL) LIMITED | Director | 2016-07-01 | CURRENT | 1997-07-29 | Active | |
FRANK'S INTERNATIONAL LIMITED | Director | 2018-02-27 | CURRENT | 1986-05-01 | Active | |
PILOT DRILLING CONTROL (ENGINEERING) LIMITED | Director | 2018-02-27 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
PARAMODE LIMITED | Director | 2018-02-27 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
FRANK'S PROPERTIES LOWESTOFT LIMITED | Director | 2018-02-27 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
FRANK'S TUBULARS INTERNATIONAL LIMITED | Director | 2018-02-27 | CURRENT | 1989-11-21 | Active | |
INTEGRATED SERVICES (INTL) LIMITED | Director | 2018-02-27 | CURRENT | 1997-07-29 | Active | |
FRANK'S PROPERTIES LOWESTOFT LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
PILOT DRILLING CONTROL (ENGINEERING) LIMITED | Director | 2008-03-31 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
PARAMODE LIMITED | Director | 2008-03-31 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
PILOT DRILLING CONTROL LIMITED | Director | 2008-03-31 | CURRENT | 1984-08-03 | Active - Proposal to Strike off | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Director | 2005-10-28 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
ALPHA OMEGA TECHNOLOGY LIMITED | Director | 2001-11-16 | CURRENT | 1996-02-19 | Active | |
INTEGRATED SERVICES (INTL) LIMITED | Director | 1997-07-29 | CURRENT | 1997-07-29 | Active | |
FRANK'S INTERNATIONAL LIMITED | Director | 1992-03-31 | CURRENT | 1986-05-01 | Active | |
FRANK'S TUBULARS INTERNATIONAL LIMITED | Director | 1990-11-21 | CURRENT | 1989-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notification of Integrated Services (Intl) Limited as a person with significant control on 2023-09-04 | ||
Change of details for Integrated Services (Intl) Limited as a person with significant control on 2023-09-06 | ||
CESSATION OF FRANK'S INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Frank's International Limited as a person with significant control on 2023-09-04 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 04/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
04/09/23 STATEMENT OF CAPITAL GBP 100 | ||
CESSATION OF INTEGRATED SERVICES (INTL) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25 | ||
Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25 | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Lion House Dyce Avenue Aberdeen AB21 0GU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/22 FROM Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland | |
AP03 | Appointment of Mrs Sarah Louise Eley as company secretary on 2022-04-21 | |
TM02 | Termination of appointment of Burnett & Reid Llp on 2022-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER FORBES | |
AP01 | DIRECTOR APPOINTED CAROLE PALEY | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12 | |
PSC05 | Change of details for Integrated Services (Intl) Limited as a person with significant control on 2021-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/21 FROM C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MELISSA COUGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE FRANCIS MCCLURE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO | |
AP01 | DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE | |
AP01 | DIRECTOR APPOINTED MR ALEJANDRO CESTERO | |
AP01 | DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 21/07/17 | |
CERTNM | COMPANY NAME CHANGED MOSING PROPERTIES ABERDEEN LIMITED CERTIFICATE ISSUED ON 21/07/17 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH MOSING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Burnett & Reid Llp | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AR01 | 20/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH MOSING / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 01/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HARENESS CIRCLE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 4,208,974 |
---|---|---|
Creditors Due Within One Year | 2010-12-20 | £ 1,413,083 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK'S PROPERTIES ABERDEEN LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-12-20 | £ 1 |
Current Assets | 2012-01-01 | £ 263,594 |
Current Assets | 2010-12-20 | £ 52,468 |
Debtors | 2012-01-01 | £ 263,594 |
Debtors | 2010-12-20 | £ 52,468 |
Fixed Assets | 2012-01-01 | £ 4,037,304 |
Fixed Assets | 2010-12-20 | £ 1,383,658 |
Shareholder Funds | 2012-01-01 | £ 91,924 |
Shareholder Funds | 2010-12-20 | £ 23,043 |
Tangible Fixed Assets | 2012-01-01 | £ 4,037,304 |
Tangible Fixed Assets | 2010-12-20 | £ 1,383,658 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FRANK'S PROPERTIES ABERDEEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |