Dyce
Aberdeen
AB21 0LQ
Scotland
Director Name | Mr Lewis John Woodburn McAlister |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland |
Director Name | Carole Paley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland |
Secretary Name | Mrs Sarah Louise Eley |
---|---|
Status | Current |
Appointed | 21 April 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Mr Donald Keith Mosing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Patrick Neil Sibille |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Neil Ralph Gordon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Charles Alexander Forbes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Alejandro Cestero |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Kyle Francis McClure |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Melissa Cougle |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 April 2022) |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Website | franks.co.uk |
---|
Registered Address | Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Frank's International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,812,000 |
Gross Profit | £1,468,000 |
Net Worth | -£1,965,000 |
Cash | £275,000 |
Current Liabilities | £3,671,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Appointment of Iain David Farley as a director on 5 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Colin James Mackenzie as a director on 5 May 2023 (1 page) |
23 January 2023 | Full accounts made up to 31 December 2021 (22 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
4 July 2022 | Change of details for Frank's International Limited as a person with significant control on 25 April 2022 (2 pages) |
14 June 2022 | Director's details changed for Carole Paley on 2 March 2022 (2 pages) |
26 April 2022 | Registered office address changed from , Lion House Dyce Avenue, Aberdeen, AB21 0GU, United Kingdom to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on 26 April 2022 (1 page) |
25 April 2022 | 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 25 April 2022 (1 page) |
21 April 2022 | Appointment of Mrs Sarah Louise Eley as a secretary on 21 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Burnett & Reid Llp as a secretary on 21 April 2022 (1 page) |
4 April 2022 | Appointment of Colin Mackenzie as a director on 2 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Charles Alexander Forbes as a director on 30 December 2021 (1 page) |
4 April 2022 | Termination of appointment of Melissa Cougle as a director on 24 February 2022 (1 page) |
4 April 2022 | Appointment of Mr Lewis John Woodburn Mcalister as a director on 2 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Patrick Neil Sibille as a director on 2 March 2022 (1 page) |
4 April 2022 | Appointment of Carole Paley as a director on 2 March 2022 (2 pages) |
2 February 2022 | Full accounts made up to 31 December 2020 (23 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
25 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
25 May 2021 | Registered office address changed from , 15 Golden Square, Aberdeen, AB10 1WF to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on 25 May 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Kyle Francis Mcclure as a director on 1 June 2019 (1 page) |
11 July 2019 | Appointment of Melissa Cougle as a director on 1 June 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 August 2018 | Termination of appointment of Alejandro Cestero as a director on 1 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Kyle Francis Mcclure as a director on 27 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr Alejandro Cestero as a director on 27 February 2018 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 August 2017 | Termination of appointment of Neil Ralph Gordon as a director on 8 March 2017 (1 page) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Neil Ralph Gordon as a director on 8 March 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
29 December 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Neil Ralph Gordon as a director on 1 July 2016 (2 pages) |
9 September 2016 | Termination of appointment of Donald Keith Mosing as a director on 1 July 2016 (1 page) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Neil Ralph Gordon as a director on 1 July 2016 (2 pages) |
9 September 2016 | Termination of appointment of Donald Keith Mosing as a director on 1 July 2016 (1 page) |
9 September 2016 | Appointment of Mr Charles Alexander Forbes as a director on 1 July 2016 (2 pages) |
9 September 2016 | Appointment of Mr Charles Alexander Forbes as a director on 1 July 2016 (2 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 August 2010 | Director's details changed for Mr Patrick Neil Sibille on 25 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Burnett & Reid on 25 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr Patrick Neil Sibille on 25 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Donald Keith Mosing on 25 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Burnett & Reid on 25 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Donald Keith Mosing on 25 July 2010 (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
26 November 2009 | Auditor's resignation (1 page) |
26 November 2009 | Auditor's resignation (1 page) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 March 2007 | Memorandum and Articles of Association (15 pages) |
26 March 2007 | Memorandum and Articles of Association (15 pages) |
23 March 2007 | Company name changed frank's integrated services team LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed frank's integrated services team LIMITED\certificate issued on 23/03/07 (2 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
5 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 August 2000 | Return made up to 29/07/00; full list of members
|
9 August 2000 | Return made up to 29/07/00; full list of members
|
23 November 1999 | Return made up to 29/07/99; full list of members; amend (14 pages) |
23 November 1999 | Return made up to 29/07/99; full list of members; amend (14 pages) |
16 August 1999 | Return made up to 29/07/99; full list of members (11 pages) |
16 August 1999 | Return made up to 29/07/99; full list of members (11 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 November 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages) |
6 November 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (7 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (7 pages) |
8 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
8 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
29 July 1997 | Incorporation (23 pages) |
29 July 1997 | Incorporation (23 pages) |