FRANK'S PROPERTIES ABERDEEN LIMITED

Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, United Kingdom
StatusDISSOLVED
Company No.SC390557
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 6 months, 23 days
JurisdictionScotland
Dissolution02 Jan 2024
Years6 months, 10 days

SUMMARY

FRANK'S PROPERTIES ABERDEEN LIMITED is an dissolved private limited company with number SC390557. It was incorporated 13 years, 6 months, 23 days ago, on 20 December 2010 and it was dissolved 6 months, 10 days ago, on 02 January 2024. The company address is Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-06

Psc name: Integrated Services (Intl) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Integrated Services (Intl) Limited

Notification date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank's International Limited

Cessation date: 2023-09-06

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-06

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 06 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/23

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frank's International Limited

Notification date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Integrated Services (Intl) Limited

Cessation date: 2023-09-04

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain David Farley

Appointment date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Mackenzie

Termination date: 2023-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-25

Psc name: Integrated Services (Intl) Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-25

Psc name: Integrated Services (Intl) Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Carole Paley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

Old address: Lion House Dyce Avenue Aberdeen AB21 0GU United Kingdom

New address: Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-25

Old address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland

New address: Lion House Dyce Avenue Aberdeen AB21 0GU

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Eley

Appointment date: 2022-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid Llp

Termination date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Cougle

Termination date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Neil Sibille

Termination date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Alexander Forbes

Termination date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Mackenzie

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis John Woodburn Mcalister

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Paley

Appointment date: 2022-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-12

Officer name: Burnett & Reid Llp

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-25

Psc name: Integrated Services (Intl) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF

New address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Cougle

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle Francis Mcclure

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Cestero

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Francis Mcclure

Appointment date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alejandro Cestero

Appointment date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Forbes

Appointment date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Keith Mosing

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Donald Keith Mosing

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Patrick Neil Sibille

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX DENTAL CARE LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW

Number:05924091
Status:ACTIVE
Category:Private Limited Company

B S HOME LETS LIMITED

42 WEST HILL,BRISTOL,BS20 6LN

Number:04871503
Status:ACTIVE
Category:Private Limited Company

BEAM REACH LIMITED

244 RAEBURN AVENUE,SURREY,KT5 9EE

Number:05691357
Status:ACTIVE
Category:Private Limited Company

I.D.I ELECTRICS LTD

58 LEASOWE ROAD, WALLASEY,MERSEYSIDE,CH45 8PB

Number:06481252
Status:ACTIVE
Category:Private Limited Company

M A ENTERPRISES SUSSEX LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:08034044
Status:ACTIVE
Category:Private Limited Company

MOORE ADVISORY LTD

37 KINGS AVENUE,WOODFORD GREEN,IG8 0JD

Number:10033883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source