Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRANK'S TUBULARS INTERNATIONAL LIMITED
Company Information for

FRANK'S TUBULARS INTERNATIONAL LIMITED

LION HOUSE DYCE AVENUE, DYCE, ABERDEEN, AB21 0LQ,
Company Registration Number
SC121495
Private Limited Company
Active

Company Overview

About Frank's Tubulars International Ltd
FRANK'S TUBULARS INTERNATIONAL LIMITED was founded on 1989-11-21 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Frank's Tubulars International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANK'S TUBULARS INTERNATIONAL LIMITED
 
Legal Registered Office
LION HOUSE DYCE AVENUE
DYCE
ABERDEEN
AB21 0LQ
Other companies in AB10
 
Filing Information
Company Number SC121495
Company ID Number SC121495
Date formed 1989-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK'S TUBULARS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANK'S TUBULARS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & REID LLP
Company Secretary 2012-10-01
CHARLES ALEXANDER FORBES
Director 2018-02-27
KYLE FRANCIS MCCLURE
Director 2018-02-27
PATRICK NEIL SIBILLE
Director 1990-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEJANDRO CESTERO
Director 2018-02-27 2018-07-01
DONALD KEITH MOSING
Director 1994-11-01 2016-07-01
BURNETT & REID
Company Secretary 1990-11-21 2012-09-30
EDEN SMALLY ROBB
Director 1994-11-01 1999-02-18
MAXIMILLIAN SYLVAN GREMILLION
Director 1990-11-21 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXANDER FORBES FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
CHARLES ALEXANDER FORBES PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S PROPERTIES ABERDEEN LIMITED Director 2018-02-27 CURRENT 2010-12-20 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES PILOT DRILLING CONTROL LIMITED Director 2018-02-27 CURRENT 1984-08-03 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2016-07-01 CURRENT 2009-07-15 Active - Proposal to Strike off
CHARLES ALEXANDER FORBES INTEGRATED SERVICES (INTL) LIMITED Director 2016-07-01 CURRENT 1997-07-29 Active
KYLE FRANCIS MCCLURE FRANK'S INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 1986-05-01 Active
KYLE FRANCIS MCCLURE PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2018-02-27 CURRENT 2005-04-15 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE FRANK'S PROPERTIES ABERDEEN LIMITED Director 2018-02-27 CURRENT 2010-12-20 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE PARAMODE LIMITED Director 2018-02-27 CURRENT 1986-09-08 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2018-02-27 CURRENT 2009-07-15 Active - Proposal to Strike off
KYLE FRANCIS MCCLURE INTEGRATED SERVICES (INTL) LIMITED Director 2018-02-27 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S PROPERTIES ABERDEEN LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active - Proposal to Strike off
PATRICK NEIL SIBILLE FRANK'S PROPERTIES LOWESTOFT LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PILOT DRILLING CONTROL (ENGINEERING) LIMITED Director 2008-03-31 CURRENT 2005-04-15 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PARAMODE LIMITED Director 2008-03-31 CURRENT 1986-09-08 Active - Proposal to Strike off
PATRICK NEIL SIBILLE PILOT DRILLING CONTROL LIMITED Director 2008-03-31 CURRENT 1984-08-03 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Director 2005-10-28 CURRENT 1984-05-25 Active - Proposal to Strike off
PATRICK NEIL SIBILLE ALPHA OMEGA TECHNOLOGY LIMITED Director 2001-11-16 CURRENT 1996-02-19 Active
PATRICK NEIL SIBILLE INTEGRATED SERVICES (INTL) LIMITED Director 1997-07-29 CURRENT 1997-07-29 Active
PATRICK NEIL SIBILLE FRANK'S INTERNATIONAL LIMITED Director 1992-03-31 CURRENT 1986-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Change of details for Frank's International Limited as a person with significant control on 2022-04-25
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Lion House Dyce Avenue Aberdeen AB21 0GU United Kingdom
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
2022-04-21TM02Termination of appointment of Burnett & Reid Llp on 2022-04-21
2022-04-21AP03Appointment of Mrs Sarah Louise Eley as company secretary on 2022-04-21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA COUGLE
2022-04-04AP01DIRECTOR APPOINTED CAROLE PALEY
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-05-26PSC05Change of details for Frank's International Limited as a person with significant control on 2021-05-26
2021-05-26CH04SECRETARY'S DETAILS CHNAGED FOR BURNETT & REID LLP on 2021-05-12
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM 15 Golden Square Aberdeen AB10 1WF
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-01-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MELISSA COUGLE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KYLE FRANCIS MCCLURE
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CESTERO
2018-05-04AP01DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE
2018-05-04AP01DIRECTOR APPOINTED MR ALEJANDRO CESTERO
2018-05-04AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER FORBES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KEITH MOSING
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP04Appointment of corporate company secretary Burnett & Reid Llp
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AR0114/11/11 FULL LIST
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-22AR0114/11/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KEITH MOSING / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 14/11/2009
2009-11-30AR0114/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KEITH MOSING / 14/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEIL SIBILLE / 14/11/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 14/11/2009
2009-11-26AUDAUDITOR'S RESIGNATION
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-18363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-07363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-10-20244DELIVERY EXT'D 3 MTH 31/12/99
1999-11-23363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-08-19225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-19288bDIRECTOR RESIGNED
1998-11-23363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-11-06288cDIRECTOR'S PARTICULARS CHANGED
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-27363aRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1998-01-27288cDIRECTOR'S PARTICULARS CHANGED
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-27363aRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-07-01410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-03AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-05-22SRES01ALTER MEM AND ARTS 26/04/96
1996-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-19363xRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-07288DIRECTOR RESIGNED
1995-03-01288NEW DIRECTOR APPOINTED
1995-02-13SRES01ADOPT MEM AND ARTS 01/11/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRANK'S TUBULARS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK'S TUBULARS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-07-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK'S TUBULARS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FRANK'S TUBULARS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK'S TUBULARS INTERNATIONAL LIMITED
Trademarks
We have not found any records of FRANK'S TUBULARS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK'S TUBULARS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FRANK'S TUBULARS INTERNATIONAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FRANK'S TUBULARS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK'S TUBULARS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK'S TUBULARS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.