Company NameRascal Enterprises Of Aberdeen Limited
DirectorThomas Edwin McNamara
Company StatusActive
Company NumberSC339024
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameFramedrill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Edwin McNamara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2008(1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompulsion Lodge Kingcausie Estate
Newtonhill
Aberdeenshire
AB39 3PE
Scotland
Secretary NameAC Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 July 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA.C. Morrison & Richards (Corporation)
StatusResigned
Appointed13 March 2008(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£297,882
Cash£139,790
Current Liabilities£37,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 April 2017Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (3 pages)
6 April 2017Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (3 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Termination of appointment of A.C. Morrison & Richards as a secretary on 1 July 2015 (2 pages)
9 November 2015Termination of appointment of A.C. Morrison & Richards as a secretary on 1 July 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
7 April 2015Director's details changed for Mr Thomas Edwin Mcnamara on 25 October 2013 (2 pages)
7 April 2015Director's details changed for Mr Thomas Edwin Mcnamara on 25 October 2013 (2 pages)
11 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Secretary's change of particulars / A.C. morrison & richards / 06/03/2009 (1 page)
6 March 2009Director's change of particulars / thomas edwin mcnamara / 06/03/2009 (1 page)
6 March 2009Secretary's change of particulars / A.C. morrison & richards / 06/03/2009 (1 page)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Director's change of particulars / thomas edwin mcnamara / 06/03/2009 (1 page)
1 May 2008Company name changed framedrill LIMITED\certificate issued on 07/05/08 (2 pages)
1 May 2008Company name changed framedrill LIMITED\certificate issued on 07/05/08 (2 pages)
17 March 2008Director appointed mr thomas edwin mcnamara (1 page)
17 March 2008Director appointed mr thomas edwin mcnamara (1 page)
17 March 2008Secretary appointed A.C. morrison & richards (1 page)
17 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
17 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
17 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
17 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 March 2008Registered office changed on 17/03/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 March 2008Secretary appointed A.C. morrison & richards (1 page)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)