Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRANK'S PROPERTIES ABERDEEN LIMITED
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 Overview

About Frank's Properties Aberdeen Ltd
FRANK'S PROPERTIES ABERDEEN LIMITED was founded on 2010-12-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Frank's Properties Aberdeen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANK'S PROPERTIES ABERDEEN LIMITED
 
Legal Registered Office
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Other companies in AB10
 
Previous Names
MOSING PROPERTIES ABERDEEN LIMITED21/07/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK'S PROPERTIES ABERDEEN LIMITED
Is this data useful to you?
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.

Company Officers of FRANK'S PROPERTIES ABERDEEN LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & REID LLP
Company Secretary 2012-10-01
ALEJANDRO CESTERO
Director 2018-02-27
CHARLES ALEXANDER FORBES
Director 2018-02-27
KYLE FRANCIS MCCLURE
Director 2018-02-27
PATRICK NEIL SIBILLE
Director 2010-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD KEITH MOSING
Director 2010-12-20 2016-07-01
BURNETT & REID
Company Secretary 2010-12-20 2012-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEJANDRO CESTERO FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
ALEJANDRO CESTERO PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
ALEJANDRO CESTERO PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
ALEJANDRO CESTERO FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2018-02-27 CURRENT 2009-07-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
CHARLES ALEXANDER FORBES PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S TUBULARS INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1989-11-21 Active
CHARLES ALEXANDER FORBES PILOT DRILLING CONTROL LIMITED Director 2018-02-27 CURRENT 1984-08-03 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2016-07-01 CURRENT 2009-07-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES INTEGRATED SERVICES (INTL) LIMITED Director 2016-07-01 CURRENT 1997-07-29 Active
KYLE FRANCIS MCCLURE FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
KYLE FRANCIS MCCLURE PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2018-02-27 CURRENT 2009-07-15 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE FRANK'S TUBULARS INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1989-11-21 Active
KYLE FRANCIS MCCLURE INTEGRATED SERVICES (INTL) LIMITED Director 2018-02-27 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2008-03-31 CURRENT 2005-04-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PARAMODE LIMITED Director 2008-03-31 CURRENT 1986-09-08 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PILOT DRILLING CONTROL LIMITED Director 2008-03-31 CURRENT 1984-08-03 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Director 2005-10-28 CURRENT 1984-05-25 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ALPHA OMEGA TECHNOLOGY LIMITED Director 2001-11-16 CURRENT 1996-02-19 Active
PATRICK NEIL SIBILLE INTEGRATED SERVICES (INTL) LIMITED Director 1997-07-29 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S INTERNATIONAL LIMITED Director 1992-03-31 CURRENT 1986-05-01 Active
PATRICK NEIL SIBILLE FRANK'S TUBULARS INTERNATIONAL LIMITED Director 1990-11-21 CURRENT 1989-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-09Application to strike the company off the register
2023-09-13Notification of Integrated Services (Intl) Limited as a person with significant control on 2023-09-04
2023-09-13Change of details for Integrated Services (Intl) Limited as a person with significant control on 2023-09-06
2023-09-12CESSATION OF FRANK'S INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Notification of Frank's International Limited as a person with significant control on 2023-09-04
2023-09-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-06Solvency Statement dated 04/09/23
2023-09-06Statement by Directors
2023-09-06Statement of capital on GBP 1.00
2023-09-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-0504/09/23 STATEMENT OF CAPITAL GBP 100
2023-09-05CESSATION OF INTEGRATED SERVICES (INTL) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-07-04Change of details for Integrated Services (Intl) Limited as a person with significant control on 2022-04-25
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Lion House Dyce Avenue Aberdeen AB21 0GU United Kingdom
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
2022-04-21AP03Appointment of Mrs Sarah Louise Eley as company secretary on 2022-04-21
2022-04-21TM02Termination of appointment of Burnett & Reid Llp on 2022-04-21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER FORBES
2022-04-04AP01DIRECTOR APPOINTED CAROLE PALEY
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-05-27CH04SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12
2021-05-27PSC05Change of details for Integrated Services (Intl) Limited as a person with significant control on 2021-05-25
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-11AP01DIRECTOR APPOINTED MELISSA COUGLE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KYLE FRANCIS MCCLURE
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO
2018-05-08AP01DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE
2018-05-08AP01DIRECTOR APPOINTED MR ALEJANDRO CESTERO
2018-05-04AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21RES15CHANGE OF COMPANY NAME 21/07/17
2017-07-21CERTNMCOMPANY NAME CHANGED MOSING PROPERTIES ABERDEEN LIMITED CERTIFICATE ISSUED ON 21/07/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH MOSING
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2016-11-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0120/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AP04Appointment of corporate company secretary Burnett & Reid Llp
2013-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID
2013-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 FULL LIST
2012-01-11AR0120/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KEITH MOSING / 01/08/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 01/08/2011
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HARENESS CIRCLE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LY UNITED KINGDOM
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRANK'S PROPERTIES ABERDEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK'S PROPERTIES ABERDEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRANK'S PROPERTIES ABERDEEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
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

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FRANK'S PROPERTIES ABERDEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK'S PROPERTIES ABERDEEN LIMITED
Trademarks
We have not found any records of FRANK'S PROPERTIES ABERDEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK'S PROPERTIES ABERDEEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FRANK'S PROPERTIES ABERDEEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK'S PROPERTIES ABERDEEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK'S PROPERTIES ABERDEEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.