Company NameSpecialised Petroleum Services Group Unlimited
DirectorsColin David Beddall and Christopher Allan Walker
Company StatusDissolved
Company NumberSC204919
CategoryPrivate Unlimited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Director NameMr Raymond Andrew William Cowan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHillcrest
Kincairn, Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameRichard John Muir Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressBurnside
Kingsford Mews
Alford
Aberdeenshire
AB33 8HN
Scotland
Director NamePaul David Howlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2003)
RoleOperations Director
Correspondence Address234 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMark Carmichael
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleEngineer
Correspondence AddressDouet De Rue
St. Mary
Jersey
Channel Islands
JE3 3EF
Director NameMr John Finlay Alexander Kirkpatrick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressStable End Hob Lane
Barston
Solihull
W Midlands
B92 0JS
Director NameBilly Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2006)
RolePresident
Correspondence Address3406 Oakland Drive
Sugarland
Texas
77479
United States
Director NameJohn Robert Jordan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2004)
RoleChief Financial Officer
Correspondence Address401
Vennard Avenue
Lafayette
Louisiana
70501
Director NameGraeme Rodger Laws
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2006)
RoleTechnology Manager
Correspondence Address1 Mains Court
Westhill
Aberdeenshire
AB32 6QZ
Scotland
Director NameMichael Colin Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameMr Glynn Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Easton
Winchester
Hampshire
SO21 1EF
Director NameMichael Warner Press
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2040 County Line Road
Gates Mills
44040
Director NameMr Donald Gormley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameWilliam Ian Alexander Gibb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMr Ian Jack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 August 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NamePeter Mackenzie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2011)
RoleOil & Gas Executive
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NameMr Donald Gormley
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NamePauline Droy Moore
StatusResigned
Appointed11 February 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jim Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Secretary NameMr Simon Smoker
StatusResigned
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration10 months (resigned 01 February 2007)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2012
Turnover£12,000
Gross Profit£12,000
Net Worth-£41,479,000
Current Liabilities£52,079,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 May 2000Delivered on: 1 June 2000
Satisfied on: 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floatingt charge over same.
Fully Satisfied
24 May 2000Delivered on: 1 June 2000
Satisfied on: 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee

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

22 November 2023Resolutions
  • RES13 ‐ Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023
(1 page)
24 October 2023Resolutions
  • RES13 ‐ Cancelling share premium account 12/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 October 2023Resolutions
  • RES13 ‐ Cancelling share premium account 12/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
5 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
2 August 2022Termination of appointment of Gary Park as a director on 31 July 2022 (1 page)
1 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
11 January 2022Full accounts made up to 31 December 2020 (17 pages)
7 December 2021Appointment of Colin David Beddall as a director on 6 December 2021 (2 pages)
9 September 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
9 September 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
19 March 2021Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
13 December 2020Full accounts made up to 31 December 2019 (17 pages)
10 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
10 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
10 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
10 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
10 June 2020Director's details changed for Mr Mark Roman Higgins on 10 June 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
15 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
15 August 2018Termination of appointment of Ian Jack as a director on 10 August 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
23 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,887,119.2
(7 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,887,119.2
(7 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,887,119.2
(6 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,887,119.2
(6 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,887,119.2
(6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,887,119.2
(6 pages)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
7 December 2011Termination of appointment of Peter Mackenzie as a director (1 page)
7 December 2011Termination of appointment of Peter Mackenzie as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
11 July 2011Termination of appointment of Donald Gormley as a secretary (1 page)
11 July 2011Termination of appointment of Donald Gormley as a secretary (1 page)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
21 June 2011Full accounts made up to 31 December 2009 (14 pages)
21 June 2011Full accounts made up to 31 December 2009 (14 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
11 March 2011Full accounts made up to 31 December 2008 (14 pages)
11 March 2011Full accounts made up to 31 December 2008 (14 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
8 April 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
8 April 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
31 March 2009Return made up to 13/03/09; full list of members (5 pages)
31 March 2009Return made up to 13/03/09; full list of members (5 pages)
28 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
28 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 February 2009Full accounts made up to 31 December 2007 (16 pages)
23 February 2009Full accounts made up to 31 December 2007 (16 pages)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Full accounts made up to 31 December 2006 (17 pages)
28 April 2008Full accounts made up to 31 December 2006 (17 pages)
8 April 2008Return made up to 13/03/08; full list of members (5 pages)
8 April 2008Return made up to 13/03/08; full list of members (5 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
22 March 2007Return made up to 13/03/07; full list of members (12 pages)
22 March 2007Return made up to 13/03/07; full list of members (12 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Registered office changed on 28/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
9 January 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
9 January 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
29 April 2005Return made up to 13/03/05; full list of members (7 pages)
29 April 2005Return made up to 13/03/05; full list of members (7 pages)
17 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
20 April 2004Return made up to 13/03/04; full list of members; amend (12 pages)
20 April 2004Return made up to 13/03/04; full list of members; amend (12 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
23 March 2004Return made up to 13/03/04; full list of members (12 pages)
23 March 2004Return made up to 13/03/04; full list of members (12 pages)
16 March 2004Auditor's resignation (1 page)
16 March 2004Auditor's resignation (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
9 April 2003Director resigned (1 page)
9 April 2003Return made up to 13/03/03; full list of members (12 pages)
9 April 2003Return made up to 13/03/03; full list of members (12 pages)
9 April 2003Director resigned (1 page)
14 March 2003Resolutions
  • RES13 ‐ Re-class of shares 05/03/03
(1 page)
14 March 2003Resolutions
  • RES13 ‐ Re-class of shares 05/03/03
(1 page)
30 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
30 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 August 2002Company name changed sps-afos group LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed sps-afos group LIMITED\certificate issued on 14/08/02 (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2002Memorandum and Articles of Association (34 pages)
16 April 2002Memorandum and Articles of Association (34 pages)
3 April 2002Return made up to 13/03/02; full list of members (13 pages)
3 April 2002Return made up to 13/03/02; full list of members (13 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
21 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
10 April 2001Ad 02/02/01--------- £ si [email protected] (2 pages)
10 April 2001Return made up to 13/03/01; full list of members; amend (13 pages)
10 April 2001Ad 02/02/01--------- £ si [email protected] (2 pages)
10 April 2001Return made up to 13/03/01; full list of members; amend (13 pages)
26 March 2001Return made up to 13/03/01; full list of members (13 pages)
26 March 2001Return made up to 13/03/01; full list of members (13 pages)
9 February 2001£ nc 3049994/5415568 02/02/01 (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 February 2001Ad 01/02/01--------- £ si 451114@1=451114 £ ic 4327829/4778943 (2 pages)
9 February 2001£ nc 3049994/5415568 02/02/01 (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 01/02/01--------- £ si 451114@1=451114 £ ic 4327829/4778943 (2 pages)
9 February 2001Memorandum and Articles of Association (32 pages)
9 February 2001Memorandum and Articles of Association (32 pages)
9 February 2001Ad 01/02/01--------- £ si 1424571@1=1424571 £ ic 2903258/4327829 (3 pages)
9 February 2001Ad 01/02/01--------- £ si 200000@1=200000 £ ic 2703258/2903258 (2 pages)
9 February 2001Ad 01/02/01--------- £ si 1424571@1=1424571 £ ic 2903258/4327829 (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 01/02/01--------- £ si 200000@1=200000 £ ic 2703258/2903258 (2 pages)
9 February 2001New director appointed (2 pages)
7 December 2000Ad 23/05/00--------- £ si [email protected]=77516 £ ic 2625742/2703258 (2 pages)
7 December 2000Ad 23/05/00--------- £ si [email protected]=77516 £ ic 2625742/2703258 (2 pages)
6 December 2000Statement of affairs (79 pages)
6 December 2000Ad 23/05/00--------- £ si 1709758@1=1709758 £ ic 541984/2251742 (2 pages)
6 December 2000Statement of affairs (18 pages)
6 December 2000Ad 23/05/00--------- £ si 374000@1=374000 £ ic 2251742/2625742 (2 pages)
6 December 2000Ad 23/05/00--------- £ si 1709758@1=1709758 £ ic 541984/2251742 (2 pages)
6 December 2000Ad 23/05/00--------- £ si 374000@1=374000 £ ic 2251742/2625742 (2 pages)
6 December 2000Statement of affairs (18 pages)
6 December 2000Statement of affairs (79 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
15 June 2000Company name changed ledge 523 LIMITED\certificate issued on 16/06/00 (3 pages)
15 June 2000Company name changed ledge 523 LIMITED\certificate issued on 16/06/00 (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000S-div 23/05/00 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 June 2000Ad 23/05/00--------- £ si [email protected]=332484 £ ic 209500/541984 (2 pages)
7 June 2000£ nc 1000/2891200 18/05/00 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 June 2000S-div 23/05/00 (1 page)
7 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Ad 23/05/00--------- £ si [email protected]=332484 £ ic 209500/541984 (2 pages)
7 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 June 2000Ad 18/05/00--------- £ si 209499@1=209499 £ ic 1/209500 (2 pages)
7 June 2000Memorandum and Articles of Association (28 pages)
7 June 2000Memorandum and Articles of Association (28 pages)
7 June 2000Ad 18/05/00--------- £ si 209499@1=209499 £ ic 1/209500 (2 pages)
7 June 2000£ nc 2891200/3049994 23/05/00 (1 page)
7 June 2000£ nc 2891200/3049994 23/05/00 (1 page)
7 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 June 2000£ nc 1000/2891200 18/05/00 (2 pages)
1 June 2000Partic of mort/charge * (11 pages)
1 June 2000Partic of mort/charge * (11 pages)
1 June 2000Partic of mort/charge * (12 pages)
1 June 2000Partic of mort/charge * (12 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
13 March 2000Incorporation (26 pages)
13 March 2000Incorporation (26 pages)