Company NameSpencer (Aberdeen) Limited
Company StatusDissolved
Company NumberSC048757
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesFarquhar & Gill Limited and Spencer Coatings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Anthony Buck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(24 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 31 October 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
Aberdeen
AB11 5DD
Scotland
Secretary NameMr Graham Charles Stronach
NationalityBritish
StatusClosed
Appointed20 March 1996(24 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrackenhill
Bridgend
Turriff
AB53 8AA
Scotland
Director NameWilliam James Findlay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1991)
RoleDirector/Manager
Correspondence AddressDrumwhindle House
Drumwhindle
Ellon
Aberdeenshire
AB4 9PG
Scotland
Director NameAndrew Douglas Fyfe Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1990)
RoleCompany Director
Correspondence AddressThe Glebe House
Durris
Kincardineshire
AB31 6BQ
Scotland
Director NameJohn Carr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressDuchray Castle
By Aberfoyle
Stirlingshire
FK8 3XL
Scotland
Secretary NamePatricia Margaret Adams
NationalityBritish
StatusResigned
Appointed09 September 1990(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address127 Lynton Road
London
W3 9HN
Director NameAllan Frederick Dyson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 1998)
RoleTechnical Director
Correspondence Address12 Stoneyhill Terrace
Cove Bay
Aberdeen
Aberdeenshire
AB1 4NE
Scotland
Secretary NameFrank Morocco
NationalityBritish
StatusResigned
Appointed23 February 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address10 Hilton Road
Aberdeen
Grampian
AB2 2HS
Scotland
Secretary NamePhilip Anthony Buck
NationalityBritish
StatusResigned
Appointed26 January 1996(24 years, 8 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 NameJames And George Collie (Corporation)
StatusResigned
Appointed03 March 1989(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1990)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.spencercoatings.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

400 at £0.2Spencer Coatings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 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)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
29 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
29 March 2013Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 29 March 2013 (1 page)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 March 2013Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 29 March 2013 (1 page)
29 March 2013Director's details changed for Philip Anthony Buck on 7 December 2012 (2 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 January 2012Full accounts made up to 31 March 2011 (12 pages)
30 January 2012Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Philip Anthony Buck on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Philip Anthony Buck on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 31 March 2009 (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (6 pages)
4 February 2009Full accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (6 pages)
3 October 2007Full accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 03/03/07; full list of members (2 pages)
23 April 2007Return made up to 03/03/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (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 2005Full accounts made up to 31 December 2004 (6 pages)
17 October 2005Full accounts made up to 31 December 2004 (6 pages)
29 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
29 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2003Full accounts made up to 31 December 2002 (6 pages)
21 September 2003Full accounts made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(6 pages)
20 June 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(6 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
4 April 2001Registered office changed on 04/04/01 from: froghall terrace aberdeen (1 page)
4 April 2001Registered office changed on 04/04/01 from: froghall terrace aberdeen (1 page)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (7 pages)
1 April 1999Return made up to 03/03/99; full list of members (6 pages)
1 April 1999Return made up to 03/03/99; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1998Return made up to 03/03/98; no change of members (4 pages)
20 May 1998Return made up to 03/03/98; no change of members (4 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
28 July 1997Full accounts made up to 30 September 1996 (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (4 pages)
25 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 March 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Return made up to 03/03/96; full list of members (6 pages)
17 April 1996Return made up to 03/03/96; full list of members (6 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (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)
9 February 1996Full accounts made up to 30 September 1995 (4 pages)
9 February 1996Full accounts made up to 30 September 1995 (4 pages)
7 November 1995Director resigned;new director appointed (4 pages)
7 November 1995Director resigned;new director appointed (4 pages)
17 May 1995Full accounts made up to 30 September 1994 (5 pages)
17 May 1995Full accounts made up to 30 September 1994 (5 pages)