Company NameSpectis Robotics Limited
DirectorBrian Hutton Storie
Company StatusActive
Company NumberSC356387
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NamesMM&S (5461) Limited and Inuktun Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Hutton Storie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Forest Avenue
Aberdeen
Grampian
AB15 4UN
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed26 October 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameMr Paul David Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Golfview Road
Bieldside
Aberdeen
AB15 9DQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.inuktun-europe.com
Email address[email protected]
Telephone01224 701444
Telephone regionAberdeen

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

155 at £1Brian Hutton Storie
77.50%
Ordinary
45 at £1Paul David Young
22.50%
Ordinary

Financials

Year2014
Net Worth£443,801
Cash£221,716
Current Liabilities£205,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

19 January 2016Delivered on: 20 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page)
16 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
30 April 2019Cancellation of shares. Statement of capital on 26 March 2019
  • GBP 155.00
(4 pages)
18 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
17 April 2019Purchase of own shares. (3 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 March 2019Termination of appointment of Paul David Young as a director on 26 March 2019 (1 page)
8 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 26 October 2017 (1 page)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 26 October 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 26 October 2017 (2 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 26 October 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(6 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(6 pages)
20 January 2016Registration of charge SC3563870001, created on 19 January 2016 (14 pages)
20 January 2016Registration of charge SC3563870001, created on 19 January 2016 (14 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(6 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(6 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Mr Paul David Young as a director (3 pages)
31 January 2012Appointment of Mr Paul David Young as a director (3 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
20 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 200.00
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 200.00
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 September 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
29 September 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 September 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
9 September 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 15/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 15/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2009Appointment terminated director vindex LIMITED (1 page)
24 September 2009Appointment terminated director vindex services LIMITED (1 page)
24 September 2009Appointment terminated director vindex LIMITED (1 page)
24 September 2009Director appointed brian hutton storie (3 pages)
24 September 2009Director appointed brian hutton storie (3 pages)
24 September 2009Appointment terminated director vindex services LIMITED (1 page)
23 September 2009Company name changed mm&s (5461) LIMITED\certificate issued on 23/09/09 (3 pages)
23 September 2009Company name changed mm&s (5461) LIMITED\certificate issued on 23/09/09 (3 pages)
14 September 2009Appointment terminated director christine truesdale (1 page)
14 September 2009Appointment terminated director christine truesdale (1 page)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)