INTEGRATED SERVICES (INTL) LIMITED
Overview
| Company Name | INTEGRATED SERVICES (INTL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC177560 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED SERVICES (INTL) LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Manufacture of tools (25730) / Manufacturing
Where is INTEGRATED SERVICES (INTL) LIMITED located?
| Registered Office Address | Lion House Dyce Avenue Dyce AB21 0LQ Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED SERVICES (INTL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRANK'S INTEGRATED SERVICES TEAM LIMITED | Jul 29, 1997 | Jul 29, 1997 |
What are the latest accounts for INTEGRATED SERVICES (INTL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRATED SERVICES (INTL) LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED SERVICES (INTL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Iain David Farley as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin James Mackenzie as a director on May 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Frank's International Limited as a person with significant control on Apr 25, 2022 | 2 pages | PSC05 | ||
Director's details changed for Carole Paley on Mar 02, 2022 | 2 pages | CH01 | ||
Registered office address changed from , Lion House Dyce Avenue, Aberdeen, AB21 0GU, United Kingdom to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on Apr 26, 2022 | 1 pages | AD01 | ||
Registered office address changed from , Suite a, Ground Floor 9 Queens Road, Aberdeen, AB15 4YL, Scotland to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on Apr 25, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Sarah Louise Eley as a secretary on Apr 21, 2022 | 2 pages | AP03 | ||
Termination of appointment of Burnett & Reid Llp as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of Patrick Neil Sibille as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles Alexander Forbes as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Melissa Cougle as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Appointment of Colin Mackenzie as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Lewis John Woodburn Mcalister as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Appointment of Carole Paley as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Burnett & Reid Llp on May 12, 2021 | 1 pages | CH04 | ||
Who are the officers of INTEGRATED SERVICES (INTL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEY, Sarah Louise | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 295017770001 | |||||||||||||
| FARLEY, Iain David | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Lion House United Kingdom | United Kingdom | British | 308704620001 | |||||||||||
| MCALISTER, Lewis John Woodburn | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Lion House United Kingdom | United Kingdom | British | 114352170002 | |||||||||||
| PALEY, Carole | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Lion House United Kingdom | Scotland | British | 294396350003 | |||||||||||
| BURNETT & REID | Secretary | Golden Square AB10 1WF Aberdeen 15 Scotland |
| 39027620001 | ||||||||||||
| BURNETT & REID LLP | Secretary | 9 Queens Road AB15 4YL Aberdeen Suite A, Ground Floor Scotland |
| 176381990001 | ||||||||||||
| CESTERO, Alejandro | Director | 15 Golden Square Aberdeen AB10 1WF | United States | American | 244132080001 | |||||||||||
| COUGLE, Melissa | Director | 9 Queens Road AB15 4YL Aberdeen Suite A, Ground Floor Scotland | United States | American | 260406080001 | |||||||||||
| FORBES, Charles Alexander | Director | 9 Queens Road AB15 4YL Aberdeen Suite A, Ground Floor Scotland | Scotland | British | 64853260001 | |||||||||||
| GORDON, Neil Ralph | Director | 15 Golden Square Aberdeen AB10 1WF | United Kingdom | British | 211233900001 | |||||||||||
| MACKENZIE, Colin James | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Lion House United Kingdom | Scotland | British | 294396410001 | |||||||||||
| MCCLURE, Kyle Francis | Director | 15 Golden Square Aberdeen AB10 1WF | United States | American | 244786490001 | |||||||||||
| MOSING, Donald Keith | Director | 15 Golden Square Aberdeen AB10 1WF | Usa | United States | 42211940003 | |||||||||||
| SIBILLE, Patrick Neil | Director | 9 Queens Road AB15 4YL Aberdeen Suite A, Ground Floor Scotland | Scotland | American,British | 253290002 |
Who are the persons with significant control of INTEGRATED SERVICES (INTL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frank's International Limited | Apr 06, 2016 | Forbury Square RG1 3EU Reading Second Floor Davidson House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0