DREELAN SERVICES LIMITED
ABERDEEN ISANDCO THREE HUNDRED AND TWENTY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC180550
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 450,000 . The most likely internet sites of DREELAN SERVICES LIMITED are www.dreelanservices.co.uk, and www.dreelan-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and twelve months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreelan Services Limited is a Private Limited Company. The company registration number is SC180550. Dreelan Services Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Dreelan Services Limited is 13 Albyn Terrace Aberdeen Ab10 1yp. The company`s financial liabilities are £3327.14k. It is £2.73k against last year. And the total assets are £458.54k, which is £41.33k against last year. BONDLAW SECRETARIES LIMITED is a Secretary of the company. DREELAN, Michael is a Director of the company. DREELAN, Sean Oliver is a Director of the company. DREELAN, Thomas Francis is a Director of the company. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director ROXBURGH, Roy has been resigned. The company operates in "Other service activities n.e.c.".


dreelan services Key Finiance

LIABILITIES £3327.14k
+0%
CASH n/a
TOTAL ASSETS £458.54k
+9%
All Financial Figures

Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 15 January 2014

Director
DREELAN, Michael
Appointed Date: 23 January 1998
62 years old

Director
DREELAN, Sean Oliver
Appointed Date: 23 January 1998
67 years old

Director
DREELAN, Thomas Francis
Appointed Date: 23 January 1998
69 years old

Resigned Directors

Secretary
IAIN SMITH AND COMPANY
Resigned: 15 November 2007
Appointed Date: 12 November 1997

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 January 2014
Appointed Date: 15 November 2007

Nominee Director
ROXBURGH, Roy
Resigned: 23 January 1998
Appointed Date: 12 November 1997
75 years old

Persons With Significant Control

Thomas Francis Dreelan
Notified on: 15 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sean Oliver Dreelan
Notified on: 15 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Dreelan
Notified on: 15 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DREELAN SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000

12 Nov 2015
Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
03 Feb 1998
Ad 23/01/98--------- £ si 1@1=1 £ ic 2/3
03 Feb 1998
New director appointed
03 Feb 1998
New director appointed
26 Jan 1998
Company name changed isandco three hundred and twenty LIMITED\certificate issued on 27/01/98
12 Nov 1997
Incorporation

DREELAN SERVICES LIMITED Charges

23 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three sites at badentoy way, badentoy industrial estate…
23 November 2004
Bond & floating charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…