FRANK'S PROPERTIES ABERDEEN LIMITED

FRANK'S PROPERTIES ABERDEEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRANK'S PROPERTIES ABERDEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC390557
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANK'S PROPERTIES ABERDEEN LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FRANK'S PROPERTIES ABERDEEN LIMITED located?

    Registered Office Address
    Lion House Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANK'S PROPERTIES ABERDEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSING PROPERTIES ABERDEEN LIMITEDDec 20, 2010Dec 20, 2010

    What are the latest accounts for FRANK'S PROPERTIES ABERDEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FRANK'S PROPERTIES ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Integrated Services (Intl) Limited as a person with significant control on Sep 06, 2023

    2 pagesPSC05

    Notification of Integrated Services (Intl) Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC02

    Cessation of Frank's International Limited as a person with significant control on Sep 06, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Sep 06, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Frank's International Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC02

    Cessation of Integrated Services (Intl) Limited as a person with significant control on Sep 04, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Appointment of Iain David Farley as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Colin James Mackenzie as a director on May 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Change of details for Integrated Services (Intl) Limited as a person with significant control on Apr 25, 2022

    2 pagesPSC05

    Change of details for Integrated Services (Intl) Limited as a person with significant control on Apr 25, 2022

    2 pagesPSC05

    Director's details changed for Carole Paley on Mar 02, 2022

    2 pagesCH01

    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 pagesAD01

    Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Lion House Dyce Avenue Aberdeen AB21 0GU on Apr 25, 2022

    1 pagesAD01

    Appointment of Mrs Sarah Louise Eley as a secretary on Apr 21, 2022

    2 pagesAP03

    Who are the officers of FRANK'S PROPERTIES ABERDEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, Sarah Louise
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    295016760001
    FARLEY, Iain David
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    United KingdomBritish308704620001
    MCALISTER, Lewis John Woodburn
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    United KingdomBritish114352170002
    PALEY, Carole
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    ScotlandBritish294396350003
    BURNETT & REID
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Secretary
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    156458540001
    BURNETT & REID LLP
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Secretary
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW OF SCOTLAND
    178284220001
    CESTERO, Alejandro
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    Director
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    United StatesAmerican244132080001
    COUGLE, Melissa
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Director
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    United StatesAmerican260406080001
    FORBES, Charles Alexander
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Director
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    ScotlandBritish64853260001
    MACKENZIE, Colin James
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    ScotlandBritish294396410001
    MCCLURE, Kyle Francis
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    Director
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    United StatesAmerican244786490001
    MOSING, Donald Keith
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Director
    c/o Burnett & Reid
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    UsaUnited States42211940003
    SIBILLE, Patrick Neil
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Director
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    ScotlandAmerican,British253290002

    Who are the persons with significant control of FRANK'S PROPERTIES ABERDEEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Sep 04, 2023
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02015930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Sep 04, 2023
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc177560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Apr 06, 2016
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Lion House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc177560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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