Company NameIntegrated Services (Intl) Limited
Company StatusActive
Company NumberSC177560
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Previous NameFrank's Integrated Services Team Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Colin Mackenzie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMr Lewis John Woodburn McAlister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameCarole Paley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Secretary NameMrs Sarah Louise Eley
StatusCurrent
Appointed21 April 2022(24 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSecond Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMr Donald Keith Mosing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Patrick Neil Sibille
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Neil Ralph Gordon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Alejandro Cestero
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2018(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Kyle Francis McClure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMelissa Cougle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 April 2022)
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland

Contact

Websitefranks.co.uk

Location

Registered AddressLion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frank's International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,812,000
Gross Profit£1,468,000
Net Worth-£1,965,000
Cash£275,000
Current Liabilities£3,671,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 May 2023Appointment of Iain David Farley as a director on 5 May 2023 (2 pages)
5 May 2023Termination of appointment of Colin James Mackenzie as a director on 5 May 2023 (1 page)
23 January 2023Full accounts made up to 31 December 2021 (22 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 July 2022Change of details for Frank's International Limited as a person with significant control on 25 April 2022 (2 pages)
14 June 2022Director's details changed for Carole Paley on 2 March 2022 (2 pages)
26 April 2022Registered 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 2022Registered 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 2022Appointment of Mrs Sarah Louise Eley as a secretary on 21 April 2022 (2 pages)
21 April 2022Termination of appointment of Burnett & Reid Llp as a secretary on 21 April 2022 (1 page)
4 April 2022Appointment of Colin Mackenzie as a director on 2 March 2022 (2 pages)
4 April 2022Termination of appointment of Charles Alexander Forbes as a director on 30 December 2021 (1 page)
4 April 2022Termination of appointment of Melissa Cougle as a director on 24 February 2022 (1 page)
4 April 2022Appointment of Mr Lewis John Woodburn Mcalister as a director on 2 March 2022 (2 pages)
4 April 2022Termination of appointment of Patrick Neil Sibille as a director on 2 March 2022 (1 page)
4 April 2022Appointment of Carole Paley as a director on 2 March 2022 (2 pages)
2 February 2022Full accounts made up to 31 December 2020 (23 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
25 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
25 May 2021Registered 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 2021Full accounts made up to 31 December 2019 (22 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 December 2018 (22 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Kyle Francis Mcclure as a director on 1 June 2019 (1 page)
11 July 2019Appointment of Melissa Cougle as a director on 1 June 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
16 August 2018Termination of appointment of Alejandro Cestero as a director on 1 July 2018 (1 page)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Kyle Francis Mcclure as a director on 27 February 2018 (2 pages)
13 March 2018Appointment of Mr Alejandro Cestero as a director on 27 February 2018 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Termination of appointment of Neil Ralph Gordon as a director on 8 March 2017 (1 page)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Neil Ralph Gordon as a director on 8 March 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
29 December 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 September 2016Appointment of Mr Neil Ralph Gordon as a director on 1 July 2016 (2 pages)
9 September 2016Termination of appointment of Donald Keith Mosing as a director on 1 July 2016 (1 page)
9 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 September 2016Appointment of Mr Neil Ralph Gordon as a director on 1 July 2016 (2 pages)
9 September 2016Termination of appointment of Donald Keith Mosing as a director on 1 July 2016 (1 page)
9 September 2016Appointment of Mr Charles Alexander Forbes as a director on 1 July 2016 (2 pages)
9 September 2016Appointment of Mr Charles Alexander Forbes as a director on 1 July 2016 (2 pages)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Donald Keith Mosing on 1 August 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
21 April 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2010Director's details changed for Mr Patrick Neil Sibille on 25 July 2010 (2 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Burnett & Reid on 25 July 2010 (2 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr Patrick Neil Sibille on 25 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Donald Keith Mosing on 25 July 2010 (2 pages)
26 August 2010Secretary's details changed for Burnett & Reid on 25 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Donald Keith Mosing on 25 July 2010 (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (30 pages)
27 May 2010Full accounts made up to 31 December 2009 (30 pages)
26 November 2009Auditor's resignation (1 page)
26 November 2009Auditor's resignation (1 page)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
26 March 2007Memorandum and Articles of Association (15 pages)
26 March 2007Memorandum and Articles of Association (15 pages)
23 March 2007Company name changed frank's integrated services team LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed frank's integrated services team LIMITED\certificate issued on 23/03/07 (2 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (10 pages)
4 August 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 July 2005Return made up to 25/07/05; full list of members (7 pages)
27 July 2005Return made up to 25/07/05; full list of members (7 pages)
31 August 2004Full accounts made up to 31 December 2003 (12 pages)
31 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Return made up to 29/07/04; full list of members (8 pages)
6 August 2004Return made up to 29/07/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 December 2001 (11 pages)
5 March 2003Full accounts made up to 31 December 2001 (11 pages)
25 July 2002Return made up to 29/07/02; full list of members (7 pages)
25 July 2002Return made up to 29/07/02; full list of members (7 pages)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 December 1999 (10 pages)
28 February 2001Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 29/07/99; full list of members; amend (14 pages)
23 November 1999Return made up to 29/07/99; full list of members; amend (14 pages)
16 August 1999Return made up to 29/07/99; full list of members (11 pages)
16 August 1999Return made up to 29/07/99; full list of members (11 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 November 1998Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages)
6 November 1998Accounting reference date extended from 31/08/98 to 31/12/98 (2 pages)
4 August 1998Return made up to 29/07/98; full list of members (7 pages)
4 August 1998Return made up to 29/07/98; full list of members (7 pages)
8 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
8 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
29 July 1997Incorporation (23 pages)
29 July 1997Incorporation (23 pages)