FRAM ENERGY UK LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC333809
Status Active
Incorporation Date 12 November 2007
Company Type Private Limited Company
Address 5 RUBISLAW TERRACE, ABERDEEN, SCOTLAND, AB10 1XE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016; Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 8 June 2016. The most likely internet sites of FRAM ENERGY UK LIMITED are www.framenergyuk.co.uk, and www.fram-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Dyce Rail Station is 5.1 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.Fram Energy Uk Limited is a Private Limited Company. The company registration number is SC333809. Fram Energy Uk Limited has been working since 12 November 2007. The present status of the company is Active. The registered address of Fram Energy Uk Limited is 5 Rubislaw Terrace Aberdeen Scotland Ab10 1xe. . JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD is a Secretary of the company. NEDRUM, Dag is a Director of the company. Secretary NEDRUM, Wenche Helen Dahl has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director NEDREGAARD, Tore has been resigned. Director NEDRUM, Dag has been resigned. Director TURNER, Derek Clayton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD
Appointed Date: 30 November 2009

Director
NEDRUM, Dag
Appointed Date: 28 February 2009
63 years old

Resigned Directors

Secretary
NEDRUM, Wenche Helen Dahl
Resigned: 03 December 2007
Appointed Date: 12 November 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 03 December 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 30 November 2009
Appointed Date: 06 April 2009

Director
NEDREGAARD, Tore
Resigned: 15 July 2008
Appointed Date: 12 November 2007
62 years old

Director
NEDRUM, Dag
Resigned: 03 December 2007
Appointed Date: 12 November 2007
63 years old

Director
TURNER, Derek Clayton
Resigned: 28 February 2009
Appointed Date: 15 July 2008
61 years old

Persons With Significant Control

Mr Dag Nedrum
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Fram Energy As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAM ENERGY UK LIMITED Events

02 Dec 2016
Confirmation statement made on 12 November 2016 with updates
08 Jun 2016
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016
08 Jun 2016
Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 8 June 2016
03 May 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

...
... and 32 more events
14 Dec 2007
New secretary appointed
14 Dec 2007
New director appointed
14 Dec 2007
Secretary resigned
14 Dec 2007
Director resigned
12 Nov 2007
Incorporation