UKBizDB.co.uk

DREELAN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreelan Services Limited. The company was founded 26 years ago and was given the registration number SC180550. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DREELAN SERVICES LIMITED
Company Number:SC180550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 George Square, Glasgow, United Kingdom, G2 1AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathcot House, Blairs, South Deeside, AB11 5YP

Director23 January 1998Active
Drumduan House, Banchory Devenick, Aberdeen, AB12 5YL

Director23 January 1998Active
Murtle Den House, Murtle Den Rd, Milltimber, AB13 0HS

Director23 January 1998Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary15 January 2014Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary17 December 2018Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary12 November 1997Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary15 November 2007Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director12 November 1997Active

People with Significant Control

Thomas Francis Dreelan
Notified on:15 July 2016
Status:Active
Date of birth:October 1956
Nationality:Irish,
Country of residence:United Kingdom
Address:Murtle Den House, Murtle Den Road, Aberdeen, United Kingdom, AB13 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Dreelan
Notified on:15 July 2016
Status:Active
Date of birth:April 1963
Nationality:Irish
Country of residence:United Kingdom
Address:Heathcot House, Blairs, Aberdeen, United Kingdom, AB11 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sean Oliver Dreelan
Notified on:15 July 2016
Status:Active
Date of birth:July 1958
Nationality:Irish,
Country of residence:United Kingdom
Address:Drumduan House, Banchory Devenick, Aberdeen, United Kingdom, AB12 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-12-21Officers

Appoint corporate secretary company with name date.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Address

Change registered office address company with date old address new address.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.