Company NameAxalta Coating Systems Huthwaite UK Limited
Company StatusActive
Company NumberSC007479
CategoryPrivate Limited Company
Incorporation Date23 March 1909(115 years, 2 months ago)
Previous NameSpencer Coatings Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJames Ian Blenkinsopp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(108 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleUk Controller
Country of ResidenceEngland
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Richard Joyce
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(108 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector And Sales Manager
Country of ResidenceGermany
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Farrell Dolan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(110 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Quadrant Park
Mundells
Welwyn Garden City
Hertfordshire
AL7 1FS
Director NameWilliam James Findlay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(80 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1991)
RoleDirector/Manager
Correspondence AddressDrumwhindle House
Drumwhindle
Ellon
Aberdeenshire
AB4 9PG
Scotland
Director NameMr Gordon Ernest Lee-Steere
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJayes Park
Ockley
Dorking
Surrey
RH5 5RR
Director NameAndrew Douglas Fyfe Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1990)
RoleCompany Director
Correspondence AddressThe Glebe House
Durris
Kincardineshire
AB31 6BQ
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameJohn Carr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(81 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressDuchray Castle
By Aberfoyle
Stirlingshire
FK8 3XL
Scotland
Director NameAllan Frederick Dyson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(81 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 1998)
RoleTechnical Director
Correspondence Address12 Stoneyhill Terrace
Cove Bay
Aberdeen
Aberdeenshire
AB1 4NE
Scotland
Secretary NamePatricia Margaret Adams
NationalityBritish
StatusResigned
Appointed10 September 1990(81 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address127 Lynton Road
London
W3 9HN
Secretary NameFrank Morocco
NationalityBritish
StatusResigned
Appointed18 February 1993(83 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address10 Hilton Road
Aberdeen
Grampian
AB2 2HS
Scotland
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(83 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1997)
RoleInvestment Manager
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Director NameMr Philip Anthony Buck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(86 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 June 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Secretary NamePhilip Anthony Buck
NationalityBritish
StatusResigned
Appointed26 January 1996(86 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 1996)
RoleCompany Director
Correspondence Address17 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Secretary NameMr Graham Charles Stronach
NationalityBritish
StatusResigned
Appointed20 March 1996(87 years after company formation)
Appointment Duration21 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrackenhill
Bridgend
Turriff
AB53 8AA
Scotland
Director NameMr Robert Smith Stephen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(88 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 December 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lerwick Road
Aberdeen
Aberdeenshire
AB16 6RF
Scotland
Director NameMr Graham Charles Stronach
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(88 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrackenhill
Bridgend
Turriff
AB53 8AA
Scotland
Director NameAustin Dominic McGrath
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1999(90 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2001)
RoleTechnical Director
Correspondence Address13 Heath Close
Stonnall
Walsall
West Midlands
WS9 9HU
Director NameMr James Andrew Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(105 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Michael Keith Davis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(108 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed03 March 1989(80 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1990)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitespencercoatings.co.uk
Email address[email protected]
Telephone01224 288780
Telephone regionAberdeen

Location

Registered Address6 York Street
Aberdeen
AB11 5DD
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

749.6k at £0.2Spencer Coatings Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,014,393
Gross Profit£5,260,297
Net Worth£3,141,305
Cash£15,546
Current Liabilities£4,962,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Charges

16 May 2016Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 1996Delivered 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 1990Delivered 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

Filing History

25 August 2020Full accounts made up to 31 December 2019 (27 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 July 2019Statement of company's objects (2 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2019Termination of appointment of Michael Keith Davis as a director on 24 June 2019 (1 page)
2 July 2019Appointment of Mr Farrell Dolan as a director on 24 June 2019 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (29 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (30 pages)
3 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
(1 page)
3 April 2018Company name changed spencer coatings LIMITED\certificate issued on 03/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2018Appointment of Richard Joyce as a director on 12 February 2018 (3 pages)
13 July 2017Form AA03 notice of resolution removing auditors (2 pages)
13 July 2017Form AA03 notice of resolution removing auditors (2 pages)
4 July 2017AA03 - 01/06/17 (2 pages)
4 July 2017AA03 - 01/06/17 (2 pages)
3 July 2017Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mr Michael Keith Davis as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Mr James Ian Blenkinsopp as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages)
24 June 2017Change of accounting reference date (3 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of James Andrew Stokes as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a director on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Graham Charles Stronach as a secretary on 1 June 2017 (2 pages)
24 June 2017Termination of appointment of Philip Anthony Buck as a director on 1 June 2017 (2 pages)
24 June 2017Change of accounting reference date (3 pages)
16 June 2017Satisfaction of charge SC0074790007 in full (3 pages)
16 June 2017Satisfaction of charge SC0074790007 in full (3 pages)
16 June 2017Satisfaction of charge 5 in full (4 pages)
16 June 2017Satisfaction of charge 5 in full (4 pages)
2 June 2017Full accounts made up to 30 September 2016 (28 pages)
2 June 2017Full accounts made up to 30 September 2016 (28 pages)
18 May 2017Satisfaction of charge SC0074790008 in full (1 page)
18 May 2017Satisfaction of charge SC0074790008 in full (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 May 2016Registration of charge SC0074790008, created on 16 May 2016 (19 pages)
20 May 2016Registration of charge SC0074790008, created on 16 May 2016 (19 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 187,392
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 187,392
(5 pages)
11 May 2016Full accounts made up to 30 September 2015 (22 pages)
11 May 2016Full accounts made up to 30 September 2015 (22 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 187,392
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 187,392
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 187,392
(5 pages)
7 May 2015Full accounts made up to 30 September 2014 (22 pages)
7 May 2015Full accounts made up to 30 September 2014 (22 pages)
31 July 2014Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr James Andrew Stokes as a director on 31 July 2014 (2 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 187,392
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 187,392
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 187,392
(4 pages)
15 April 2014Accounts made up to 30 September 2013 (26 pages)
15 April 2014Accounts made up to 30 September 2013 (26 pages)
11 January 2014Registration of charge 0074790007 (22 pages)
11 January 2014Registration of charge 0074790007 (22 pages)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page)
6 June 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
6 June 2013Registered office address changed from Froghall Terrace Aberdeen AB2 3JN on 6 June 2013 (1 page)
6 June 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 December 2012Accounts made up to 31 March 2012 (21 pages)
19 December 2012Accounts made up to 31 March 2012 (21 pages)
5 November 2012Memorandum and Articles of Association (14 pages)
5 November 2012Memorandum and Articles of Association (14 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Resolutions
  • RES13 ‐ Sec 190 dirs auth to enter transaction approved being within scope of sect 175(4)(a) 28/06/2012
(1 page)
6 July 2012Resolutions
  • RES13 ‐ Sec 190 dirs auth to enter transaction approved being within scope of sect 175(4)(a) 28/06/2012
(1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts made up to 31 March 2011 (23 pages)
31 January 2012Accounts made up to 31 March 2011 (23 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Auditor's resignation (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2010Accounts made up to 31 March 2010 (20 pages)
31 December 2010Termination of appointment of Robert Stephen as a director (2 pages)
31 December 2010Termination of appointment of Robert Stephen as a director (2 pages)
31 December 2010Accounts made up to 31 March 2010 (20 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts made up to 31 March 2009 (20 pages)
28 January 2010Accounts made up to 31 March 2009 (20 pages)
22 May 2009Return made up to 09/05/09; full list of members (4 pages)
22 May 2009Return made up to 09/05/09; full list of members (4 pages)
4 February 2009Accounts made up to 31 March 2008 (26 pages)
4 February 2009Accounts made up to 31 March 2008 (26 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
3 October 2007Accounts made up to 31 March 2007 (27 pages)
3 October 2007Accounts made up to 31 March 2007 (27 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 January 2007Accounts made up to 31 March 2006 (27 pages)
16 January 2007Accounts made up to 31 March 2006 (27 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
24 October 2006Alterations to a floating charge (5 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 January 2006Accounts made up to 31 December 2004 (19 pages)
24 January 2006Accounts made up to 31 December 2004 (19 pages)
11 January 2006Dec mort/charge * (2 pages)
11 January 2006Dec mort/charge * (2 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
29 June 2005Partic of mort/charge * (3 pages)
29 June 2005Partic of mort/charge * (3 pages)
16 May 2005Return made up to 09/05/05; full list of members (2 pages)
16 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 January 2005Accounts made up to 31 December 2003 (20 pages)
25 January 2005Accounts made up to 31 December 2003 (20 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Accounts made up to 31 December 2002 (20 pages)
21 September 2003Accounts made up to 31 December 2002 (20 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
26 September 2002Accounts made up to 31 December 2001 (20 pages)
26 September 2002Accounts made up to 31 December 2001 (20 pages)
5 June 2002Return made up to 09/05/02; full list of members (7 pages)
5 June 2002Return made up to 09/05/02; full list of members (7 pages)
30 October 2001Accounts made up to 31 December 2000 (18 pages)
30 October 2001Accounts made up to 31 December 2000 (18 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2000Accounts made up to 31 December 1999 (18 pages)
28 October 2000Accounts made up to 31 December 1999 (18 pages)
19 May 2000Return made up to 09/05/00; full list of members (7 pages)
19 May 2000Return made up to 09/05/00; full list of members (7 pages)
2 July 1999Return made up to 09/05/99; full list of members (6 pages)
2 July 1999Return made up to 09/05/99; full list of members (6 pages)
23 June 1999Accounts made up to 31 December 1998 (20 pages)
23 June 1999Accounts made up to 31 December 1998 (20 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
29 July 1998Accounts made up to 31 December 1997 (17 pages)
29 July 1998Accounts made up to 31 December 1997 (17 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
7 August 1997Accounts made up to 30 September 1996 (20 pages)
7 August 1997Accounts made up to 30 September 1996 (20 pages)
25 June 1997Director resigned (1 page)
25 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 June 1997Return made up to 09/05/97; no change of members (4 pages)
6 June 1997Return made up to 09/05/97; no change of members (4 pages)
16 October 1996Partic of mort/charge * (6 pages)
16 October 1996Partic of mort/charge * (6 pages)
2 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (1 page)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
9 February 1996Accounts made up to 30 September 1995 (20 pages)
9 February 1996Accounts made up to 30 September 1995 (20 pages)
7 November 1995Director resigned;new director appointed (4 pages)
7 November 1995Director resigned;new director appointed (4 pages)
17 May 1995Return made up to 09/05/95; no change of members (4 pages)
17 May 1995Accounts made up to 30 September 1994 (19 pages)
17 May 1995Return made up to 09/05/95; no change of members (4 pages)
17 May 1995Accounts made up to 30 September 1994 (19 pages)
10 May 1994Return made up to 09/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1994Return made up to 09/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1993Return made up to 09/05/93; full list of members (6 pages)
26 April 1993Return made up to 09/05/93; full list of members (6 pages)
12 May 1992Return made up to 09/05/92; no change of members (4 pages)
12 May 1992Return made up to 09/05/92; no change of members (4 pages)
6 June 1991Return made up to 09/05/91; full list of members (8 pages)
6 June 1991Return made up to 09/05/91; full list of members (8 pages)
12 October 1990Company name changed spencer (aberdeen) LIMITED\certificate issued on 15/10/90 (2 pages)
12 October 1990Company name changed spencer (aberdeen) LIMITED\certificate issued on 15/10/90 (2 pages)
18 July 1990Return made up to 10/05/90; full list of members (8 pages)
18 July 1990Return made up to 10/05/90; full list of members (8 pages)
19 June 1990Memorandum and Articles of Association (10 pages)
19 June 1990Declaration of assistance for shares acquisition (6 pages)
19 June 1990Memorandum and Articles of Association (10 pages)
19 June 1990Declaration of assistance for shares acquisition (6 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1990Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1990Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 June 1990Re-registration of Memorandum and Articles (16 pages)
7 June 1990Re-registration of Memorandum and Articles (16 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 March 1990Accounts made up to 30 September 1989 (17 pages)
3 May 1989Return made up to 03/03/89; full list of members (24 pages)
16 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 March 1910Certificate of incorporation (1 page)
23 March 1910Certificate of incorporation (1 page)