Aberdeen
AB11 5DD
Scotland
Director Name | Mr Richard Joyce |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(108 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director And Sales Manager |
Country of Residence | Germany |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Farrell Dolan |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(110 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Quadrant Park Mundells Welwyn Garden City Hertfordshire AL7 1FS |
Director Name | William James Findlay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(80 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1991) |
Role | Director/Manager |
Correspondence Address | Drumwhindle House Drumwhindle Ellon Aberdeenshire AB4 9PG Scotland |
Director Name | Mr Gordon Ernest Lee-Steere |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jayes Park Ockley Dorking Surrey RH5 5RR |
Director Name | Andrew Douglas Fyfe Lewis |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | The Glebe House Durris Kincardineshire AB31 6BQ Scotland |
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | John Carr |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Duchray Castle By Aberfoyle Stirlingshire FK8 3XL Scotland |
Director Name | Allan Frederick Dyson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 1998) |
Role | Technical Director |
Correspondence Address | 12 Stoneyhill Terrace Cove Bay Aberdeen Aberdeenshire AB1 4NE Scotland |
Secretary Name | Patricia Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 127 Lynton Road London W3 9HN |
Secretary Name | Frank Morocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 10 Hilton Road Aberdeen Grampian AB2 2HS Scotland |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(83 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1997) |
Role | Investment Manager |
Correspondence Address | 22 Kirk Crescent North Cults Aberdeen AB1 9RP Scotland |
Director Name | Mr Philip Anthony Buck |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(86 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 June 2017) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Secretary Name | Philip Anthony Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(86 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 17 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Secretary Name | Mr Graham Charles Stronach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(87 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Bridgend Turriff AB53 8AA Scotland |
Director Name | Mr Robert Smith Stephen |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(88 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 December 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lerwick Road Aberdeen Aberdeenshire AB16 6RF Scotland |
Director Name | Mr Graham Charles Stronach |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(88 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Bridgend Turriff AB53 8AA Scotland |
Director Name | Austin Dominic McGrath |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1999(90 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2001) |
Role | Technical Director |
Correspondence Address | 13 Heath Close Stonnall Walsall West Midlands WS9 9HU |
Director Name | Mr James Andrew Stokes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Michael Keith Davis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(108 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street Aberdeen AB11 5DD Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1989(80 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1990) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | spencercoatings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 288780 |
Telephone region | Aberdeen |
Registered Address | 6 York Street Aberdeen AB11 5DD Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
749.6k at £0.2 | Spencer Coatings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,014,393 |
Gross Profit | £5,260,297 |
Net Worth | £3,141,305 |
Cash | £15,546 |
Current Liabilities | £4,962,381 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 3 weeks from now) |
16 May 2016 | Delivered on: 20 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold land and buildings at units 1-7 fulwood industrial estate, sutton in ashfield. Outstanding |
---|---|
3 January 2014 | Delivered on: 11 January 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land and buildings known as stokes paints, blackwell road, huthwaite, nottinghamshire NT294199 NT110321 NT158523 NT444062. Notification of addition to or amendment of charge. Outstanding |
7 February 2011 | Delivered on: 11 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 February 2011 | Delivered on: 2 March 2011 Satisfied on: 21 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Froghall terrace aberdeen, ABN88007. Fully Satisfied |
25 September 2006 | Delivered on: 3 October 2006 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at froghall terrace, aberdeen. Fully Satisfied |
22 June 2005 | Delivered on: 29 June 2005 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 October 1996 | Delivered on: 16 October 1996 Satisfied on: 11 January 2006 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 June 1990 | Delivered on: 22 June 1990 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 July 2019 | Statement of company's objects (2 pages) |
29 July 2019 | Resolutions
|
2 July 2019 | Termination of appointment of Michael Keith Davis as a director on 24 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Farrell Dolan as a director on 24 June 2019 (2 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Company name changed spencer coatings LIMITED\certificate issued on 03/04/18
|
26 February 2018 | Appointment of Richard Joyce as a director on 12 February 2018 (3 pages) |
13 July 2017 | Form AA03 notice of resolution removing auditors (2 pages) |
13 July 2017 | Form AA03 notice of resolution removing auditors (2 pages) |
4 July 2017 | AA03 - 01/06/17 (2 pages) |
4 July 2017 | AA03 - 01/06/17 (2 pages) |
3 July 2017 | Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages) |
24 June 2017 | Change of accounting reference date (3 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages) |
24 June 2017 | Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages) |
24 June 2017 | Change of accounting reference date (3 pages) |
16 June 2017 | Satisfaction of charge SC0074790007 in full (3 pages) |
16 June 2017 | Satisfaction of charge SC0074790007 in full (3 pages) |
16 June 2017 | Satisfaction of charge 5 in full (4 pages) |
16 June 2017 | Satisfaction of charge 5 in full (4 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
18 May 2017 | Satisfaction of charge SC0074790008 in full (1 page) |
18 May 2017 | Satisfaction of charge SC0074790008 in full (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 May 2016 | Registration of charge SC0074790008, created on 16 May 2016 (19 pages) |
20 May 2016 | Registration of charge SC0074790008, created on 16 May 2016 (19 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 May 2015 | Full accounts made up to 30 September 2014 (22 pages) |
7 May 2015 | Full accounts made up to 30 September 2014 (22 pages) |
31 July 2014 | Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 April 2014 | Accounts made up to 30 September 2013 (26 pages) |
15 April 2014 | Accounts made up to 30 September 2013 (26 pages) |
11 January 2014 | Registration of charge 0074790007 (22 pages) |
11 January 2014 | Registration of charge 0074790007 (22 pages) |
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
6 June 2013 | Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
5 November 2012 | Memorandum and Articles of Association (14 pages) |
5 November 2012 | Memorandum and Articles of Association (14 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts made up to 31 March 2011 (23 pages) |
31 January 2012 | Accounts made up to 31 March 2011 (23 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Auditor's resignation (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
31 December 2010 | Termination of appointment of Robert Stephen as a director (2 pages) |
31 December 2010 | Termination of appointment of Robert Stephen as a director (2 pages) |
31 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
28 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (26 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (26 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (27 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (27 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (27 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (27 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
24 October 2006 | Alterations to a floating charge (5 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 January 2006 | Accounts made up to 31 December 2004 (19 pages) |
24 January 2006 | Accounts made up to 31 December 2004 (19 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 January 2005 | Accounts made up to 31 December 2003 (20 pages) |
25 January 2005 | Accounts made up to 31 December 2003 (20 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | Return made up to 09/05/04; full list of members
|
24 May 2004 | Return made up to 09/05/04; full list of members
|
21 September 2003 | Accounts made up to 31 December 2002 (20 pages) |
21 September 2003 | Accounts made up to 31 December 2002 (20 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
26 September 2002 | Accounts made up to 31 December 2001 (20 pages) |
26 September 2002 | Accounts made up to 31 December 2001 (20 pages) |
5 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 09/05/01; full list of members
|
6 June 2001 | Return made up to 09/05/01; full list of members
|
28 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
28 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
2 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
23 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
23 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
29 July 1998 | Accounts made up to 31 December 1997 (17 pages) |
29 July 1998 | Accounts made up to 31 December 1997 (17 pages) |
8 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
7 August 1997 | Accounts made up to 30 September 1996 (20 pages) |
7 August 1997 | Accounts made up to 30 September 1996 (20 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
6 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
16 October 1996 | Partic of mort/charge * (6 pages) |
16 October 1996 | Partic of mort/charge * (6 pages) |
2 July 1996 | Return made up to 09/05/96; full list of members
|
2 July 1996 | Return made up to 09/05/96; full list of members
|
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Secretary resigned (1 page) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Accounts made up to 30 September 1995 (20 pages) |
9 February 1996 | Accounts made up to 30 September 1995 (20 pages) |
7 November 1995 | Director resigned;new director appointed (4 pages) |
7 November 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 30 September 1994 (19 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 30 September 1994 (19 pages) |
10 May 1994 | Return made up to 09/05/94; no change of members
|
10 May 1994 | Return made up to 09/05/94; no change of members
|
26 April 1993 | Return made up to 09/05/93; full list of members (6 pages) |
26 April 1993 | Return made up to 09/05/93; full list of members (6 pages) |
12 May 1992 | Return made up to 09/05/92; no change of members (4 pages) |
12 May 1992 | Return made up to 09/05/92; no change of members (4 pages) |
6 June 1991 | Return made up to 09/05/91; full list of members (8 pages) |
6 June 1991 | Return made up to 09/05/91; full list of members (8 pages) |
12 October 1990 | Company name changed spencer (aberdeen) LIMITED\certificate issued on 15/10/90 (2 pages) |
12 October 1990 | Company name changed spencer (aberdeen) LIMITED\certificate issued on 15/10/90 (2 pages) |
18 July 1990 | Return made up to 10/05/90; full list of members (8 pages) |
18 July 1990 | Return made up to 10/05/90; full list of members (8 pages) |
19 June 1990 | Memorandum and Articles of Association (10 pages) |
19 June 1990 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1990 | Memorandum and Articles of Association (10 pages) |
19 June 1990 | Declaration of assistance for shares acquisition (6 pages) |
18 June 1990 | Resolutions
|
8 June 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 1990 | Resolutions
|
7 June 1990 | Resolutions
|
7 June 1990 | Re-registration of Memorandum and Articles (16 pages) |
7 June 1990 | Re-registration of Memorandum and Articles (16 pages) |
7 June 1990 | Resolutions
|
26 March 1990 | Accounts made up to 30 September 1989 (17 pages) |
3 May 1989 | Return made up to 03/03/89; full list of members (24 pages) |
16 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 March 1910 | Certificate of incorporation (1 page) |
23 March 1910 | Certificate of incorporation (1 page) |