Company NameFrancevic Services Limited
DirectorMagnus Adiele Ndunaka
Company StatusActive
Company NumberSC404329
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Magnus Adiele Ndunaka
Date of BirthMay 1972 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleGeologist
Country of ResidenceScotland
Correspondence Address67d Charlotte Street
Aberdeen
AB25 1LU
Scotland

Location

Registered AddressFlat 31, 118 Rosemount Viaduct, Aberdeen
Rosemount Viaduct
Aberdeen
AB25 1NX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £10Magnus Adiele Ndunaka
100.00%
Ordinary

Financials

Year2014
Net Worth£7,056
Cash£183
Current Liabilities£1,642

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

13 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
29 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
21 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 May 2021Registered office address changed from 82 Kirkhill Road Aberdeen AB11 8FX Scotland to Flat 31, 118 Rosemount Viaduct, Aberdeen Rosemount Viaduct Aberdeen AB25 1NX on 26 May 2021 (1 page)
2 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 September 2020Registered office address changed from 42C Holland Street Aberdeen AB25 3UL Scotland to 82 Kirkhill Road Aberdeen AB11 8FX on 17 September 2020 (1 page)
2 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 42C Holland Street Holland Street Aberdeen AB25 3UL Scotland to 42C Holland Street Aberdeen AB25 3UL on 29 January 2019 (1 page)
28 January 2019Registered office address changed from 67D Charlotte Street Aberdeen AB25 1LU to 42C Holland Street Holland Street Aberdeen AB25 3UL on 28 January 2019 (1 page)
25 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 September 2016Amended total exemption full accounts made up to 31 July 2014 (8 pages)
29 September 2016Amended total exemption full accounts made up to 31 July 2014 (8 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(3 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
14 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
10 October 2012Amended accounts made up to 31 July 2012 (5 pages)
10 October 2012Amended accounts made up to 31 July 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)