Company NameSpe Energy Limited
DirectorsJeffrey William Jones and John Craig Skipper
Company StatusActive
Company NumberSC079314
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Previous NameSystems Power Engineering Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jeffrey William Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Ruskin Avenue
Rogerstone
Newport
Gwent
NP1 0AD
Wales
Secretary NameDeborah Jane Skipper
NationalityBritish
StatusCurrent
Appointed07 May 1990(7 years, 10 months after company formation)
Appointment Duration34 years
RoleDietitian
Country of ResidenceScotland
Correspondence AddressRiverside Cottage Orchard Neuk
Rhynd
Perth
PH2 8QJ
Scotland
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage Orchard Neuk
Grange Of Elcho
Nr Rhynd
Perth
PH2 8QJ
Scotland
Director NameJohn Sandison Williamson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1990)
RoleCompany Director
Correspondence Address198 Midstocket Road
Aberdeen
Aberdeenshire
AB2 4HR
Scotland
Director NameGraham Nicholas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 20 October 2015)
RoleElectrical Engineer
Correspondence Address7 Magnolia Close
Cyncoed
Cardiff
CF23 7HQ
Wales
Secretary NameJohn Sandison Williamson
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1990)
RoleCompany Director
Correspondence Address198 Midstocket Road
Aberdeen
Aberdeenshire
AB2 4HR
Scotland

Contact

Websitesystems-power.co.uk
Telephone01495 248779
Telephone regionPontypool

Location

Registered AddressTayview Grange Of Elcho
Nr Rhynd
Perth
Perh & Kinross
PH2 8QJ
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

5k at £1Graham Nicholas
33.33%
Ordinary
5k at £1John Craig Skipper
33.33%
Ordinary
2.5k at £1Jeffrey William Jones
16.67%
Ordinary
2.5k at £1Joan Jones
16.67%
Ordinary

Financials

Year2014
Net Worth£839,905
Current Liabilities£493,101

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

17 May 2006Delivered on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on east side of darren drive, prince of wales estate, abercairn, caerphilly.
Outstanding
3 February 2006Delivered on: 8 February 2006
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.
Outstanding
14 October 1983Delivered on: 18 October 1983
Satisfied on: 27 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

13 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
19 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 April 2021Registered office address changed from Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ Scotland to Tayview Grange of Elcho Nr Rhynd Perth Perh & Kinross PH2 8QJ on 11 April 2021 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 February 2021Notification of Deborah Jane Skipper as a person with significant control on 1 January 2019 (2 pages)
16 February 2021Change of details for Deborah Jane Skipper as a person with significant control on 1 January 2019 (2 pages)
16 February 2021Change of details for John Craig Skipper as a person with significant control on 1 January 2019 (2 pages)
16 February 2021Cessation of John Craig Skipper as a person with significant control on 1 January 2019 (1 page)
2 February 2021Register(s) moved to registered inspection location Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page)
2 February 2021Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ on 2 February 2021 (1 page)
2 February 2021Register(s) moved to registered inspection location Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page)
2 February 2021Register inspection address has been changed to Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ (1 page)
2 February 2021Change of details for John Craig Skipper as a person with significant control on 1 January 2019 (2 pages)
2 February 2021Register inspection address has been changed from Tayview Orchard Neuk, Grange of Elcho Rhynd Perth PH2 8QJ Scotland to Tayview Orchard Neuk, Gramge of Elcho Rhynd Perth PH2 8QJ (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
15 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-04
(2 pages)
5 September 2018Company name changed systems power engineering LIMITED\certificate issued on 05/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
24 August 2018Appointment of John Craig Skipper as a director on 24 August 2018 (2 pages)
13 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 15,000
(5 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 15,000
(5 pages)
22 January 2016Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page)
22 January 2016Termination of appointment of Graham Nicholas as a director on 20 October 2015 (1 page)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(5 pages)
19 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
19 March 2009Return made up to 10/03/09; full list of members (5 pages)
19 March 2009Return made up to 10/03/09; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
1 May 2008Return made up to 10/03/08; full list of members (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 July 2007Dec mort/charge * (2 pages)
27 July 2007Dec mort/charge * (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (5 pages)
21 March 2007Return made up to 10/03/07; full list of members (5 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
21 March 2006Return made up to 10/03/06; full list of members (5 pages)
21 March 2006Return made up to 10/03/06; full list of members (5 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 10/03/05; full list of members (5 pages)
29 March 2005Return made up to 10/03/05; full list of members (5 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 10/03/03; full list of members (5 pages)
11 June 2003Return made up to 10/03/03; full list of members (5 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 10/03/02; full list of members (5 pages)
21 March 2002Return made up to 10/03/02; full list of members (5 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 10/03/01; full list of members (5 pages)
16 March 2001Return made up to 10/03/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 May 2000Return made up to 10/03/00; full list of members (5 pages)
6 May 2000Return made up to 10/03/00; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 March 1999Return made up to 10/03/99; full list of members (5 pages)
22 March 1999Return made up to 10/03/99; full list of members (5 pages)
7 January 1999Amended accounts made up to 31 December 1997 (7 pages)
7 January 1999Amended accounts made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 10/03/98; full list of members (5 pages)
3 June 1998Return made up to 10/03/98; full list of members (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 April 1997Return made up to 10/03/97; full list of members (5 pages)
4 April 1997Return made up to 10/03/97; full list of members (5 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Secretary's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Secretary's particulars changed (1 page)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 May 1996Return made up to 10/03/96; full list of members (6 pages)
7 May 1996Return made up to 10/03/96; full list of members (6 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 May 1995Return made up to 10/03/95; full list of members (12 pages)
25 May 1995Return made up to 10/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
29 June 1982Incorporation (22 pages)
29 June 1982Certificate of incorporation (1 page)
29 June 1982Incorporation (22 pages)
29 June 1982Certificate of incorporation (1 page)