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..
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 | : |
|
Registered Address | : | 1 George Square, Glasgow, United Kingdom, G2 1AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathcot House, Blairs, South Deeside, AB11 5YP | Director | 23 January 1998 | Active |
Drumduan House, Banchory Devenick, Aberdeen, AB12 5YL | Director | 23 January 1998 | Active |
Murtle Den House, Murtle Den Rd, Milltimber, AB13 0HS | Director | 23 January 1998 | Active |
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 15 January 2014 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 17 December 2018 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Secretary | 12 November 1997 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 15 November 2007 | Active |
515 North Deeside Road, Aberdeen, AB15 4ZT | Nominee Director | 12 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.