Background WavePink WaveYellow Wave

FRANK'S TUBULARS INTERNATIONAL LIMITED (SC121495)

FRANK'S TUBULARS INTERNATIONAL LIMITED (SC121495) is an active UK company. incorporated on 21 November 1989. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FRANK'S TUBULARS INTERNATIONAL LIMITED has been registered for 36 years. Current directors include FARLEY, Iain David, MCALISTER, Lewis John Woodburn, PALEY, Carole.

Company Number
SC121495
Status
active
Type
ltd
Incorporated
21 November 1989
Age
36 years
Address
Lion House Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FARLEY, Iain David, MCALISTER, Lewis John Woodburn, PALEY, Carole
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK'S TUBULARS INTERNATIONAL LIMITED

FRANK'S TUBULARS INTERNATIONAL LIMITED is an active company incorporated on 21 November 1989 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FRANK'S TUBULARS INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

SC121495

LTD Company

Age

36 Years

Incorporated 21 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Lion House Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Previous Addresses

Lion House Dyce Avenue Aberdeen AB21 0GU United Kingdom
From: 25 April 2022To: 26 April 2022
Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 26 May 2021To: 25 April 2022
15 Golden Square Aberdeen AB10 1WF
From: 21 November 1989To: 26 May 2021
Timeline

16 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 21 Apr 2022

FARLEY, Iain David

Active
Dyce Avenue, AberdeenAB21 0LQ
Born April 1970
Director
Appointed 05 May 2023

MCALISTER, Lewis John Woodburn

Active
Dyce Avenue, AberdeenAB21 0LQ
Born May 1966
Director
Appointed 02 Mar 2022

PALEY, Carole

Active
Dyce Avenue, AberdeenAB21 0LQ
Born October 1965
Director
Appointed 02 Mar 2022

BURNETT & REID

Resigned
Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed N/A
Resigned 30 Sept 2012

BURNETT & REID LLP

Resigned
9 Queens Road, AberdeenAB15 4YL
Corporate secretary
Appointed 01 Oct 2012
Resigned 21 Apr 2022

CESTERO, Alejandro

Resigned
15 Golden SquareAB10 1WF
Born September 1974
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2018

COUGLE, Melissa

Resigned
9 Queens Road, AberdeenAB15 4YL
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 02 Mar 2022

FORBES, Charles Alexander

Resigned
9 Queens Road, AberdeenAB15 4YL
Born August 1959
Director
Appointed 27 Feb 2018
Resigned 30 Dec 2021

GREMILLION, Maximillian Sylvan

Resigned
9821 Katy Freeway, Houston77079
Born May 1948
Director
Appointed N/A
Resigned 13 Dec 1994

MACKENZIE, Colin James

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born February 1962
Director
Appointed 02 Mar 2022
Resigned 05 May 2023

MCCLURE, Kyle Francis

Resigned
15 Golden SquareAB10 1WF
Born February 1975
Director
Appointed 27 Feb 2018
Resigned 01 Jun 2019

MOSING, Donald Keith

Resigned
15 Golden SquareAB10 1WF
Born September 1950
Director
Appointed 01 Nov 1994
Resigned 01 Jul 2016

ROBB, Eden Smally

Resigned
5 Kettocks Mill, AberdeenAB22 8WR
Born January 1955
Director
Appointed 01 Nov 1994
Resigned 18 Feb 1999

SIBILLE, Patrick Neil

Resigned
9 Queens Road, AberdeenAB15 4YL
Born October 1949
Director
Appointed N/A
Resigned 02 Mar 2022

Persons with significant control

1

Frank's International Limited

Active
Forbury Square, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Auditors Resignation Company
26 November 2009
AUDAUD
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
244244
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363aAnnual Return
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Legacy
27 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
27 November 1996
363aAnnual Return
Legacy
1 July 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
1 March 1995
288288
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Legacy
18 January 1995
288288
Legacy
11 January 1995
363x363x
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
23 November 1993
363x363x
Legacy
24 November 1992
363x363x
Legacy
29 October 1992
225(1)225(1)
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
25 November 1991
363x363x
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
225(1)225(1)
Legacy
26 March 1991
363aAnnual Return
Legacy
19 July 1990
88(2)R88(2)R
Legacy
22 November 1989
224224
Incorporation Company
21 November 1989
NEWINCIncorporation