Company NameDreelan Services Limited
Company StatusActive
Company NumberSC180550
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Dreelan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcot House
Blairs
South Deeside
Aberdeenshire
AB11 5YP
Scotland
Director NameSean Oliver Dreelan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish,
StatusCurrent
Appointed23 January 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumduan House
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YL
Scotland
Director NameThomas Francis Dreelan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurtle Den House
Murtle Den Rd
Milltimber
Aberdeenshire
AB13 0HS
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 November 2007(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2014(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2018)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2024)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Michael Dreelan
33.33%
Ordinary
150k at £1Sean Oliver Dreelan
33.33%
Ordinary
150k at £1Thomas Francis Dreelan
33.33%
Ordinary

Financials

Year2014
Net Worth£2,748,834
Cash£515,468
Current Liabilities£1,121,908

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three sites at badentoy way, badentoy industrial estate, aberdeen KNC6121 KNC12725 and KNC11326.
Outstanding
23 November 2004Delivered on: 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 December 2018Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Capitol 431 Union Street Aberdeen AB11 6DA on 21 December 2018 (1 page)
21 December 2018Appointment of Dentons Secretaries Limited as a secretary on 17 December 2018 (2 pages)
12 December 2018Termination of appointment of Bondlaw Secretaries Limited as a secretary on 11 December 2018 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 February 2018Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 16 February 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
(6 pages)
12 November 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
12 November 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
(6 pages)
12 November 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 450,000
(6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 450,000
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 450,000
(7 pages)
17 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 450,000
(7 pages)
16 January 2014Director's details changed for Michael Dreelan on 31 October 2013 (2 pages)
16 January 2014Secretary's details changed for Maclay Murray & Spens Llp on 31 October 2013 (1 page)
16 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
16 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
16 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
16 January 2014Director's details changed for Sean Oliver Dreelan on 31 October 2013 (2 pages)
16 January 2014Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for Maclay Murray & Spens Llp on 31 October 2013 (1 page)
16 January 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page)
16 January 2014Director's details changed for Sean Oliver Dreelan on 31 October 2013 (2 pages)
16 January 2014Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page)
16 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
16 January 2014Director's details changed for Michael Dreelan on 31 October 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 December 2011Full accounts made up to 31 December 2010 (18 pages)
2 December 2011Full accounts made up to 31 December 2010 (18 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007Nc inc already adjusted 31/12/06 (1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Nc inc already adjusted 31/12/06 (1 page)
9 March 2007Ad 31/12/06--------- £ si 449997@1=449997 £ ic 3/450000 (2 pages)
9 March 2007Ad 31/12/06--------- £ si 449997@1=449997 £ ic 3/450000 (2 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Partic of mort/charge * (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2002Return made up to 31/10/02; full list of members (6 pages)
4 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Return made up to 31/10/00; full list of members (6 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Return made up to 31/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
10 April 1999Memorandum and Articles of Association (29 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1999Memorandum and Articles of Association (29 pages)
13 November 1998Return made up to 31/10/98; full list of members (8 pages)
13 November 1998Return made up to 31/10/98; full list of members (8 pages)
26 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
26 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
3 February 1998Ad 23/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 1998Ad 23/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
26 January 1998Company name changed isandco three hundred and twenty LIMITED\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed isandco three hundred and twenty LIMITED\certificate issued on 27/01/98 (2 pages)
12 November 1997Incorporation (29 pages)
12 November 1997Incorporation (29 pages)