SPENCER COATINGS GROUP LIMITED
Overview
| Company Name | SPENCER COATINGS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC123258 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPENCER COATINGS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPENCER COATINGS GROUP LIMITED located?
| Registered Office Address | 6a, York Street, Aberdeen York Street AB11 5DD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPENCER COATINGS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIEWCODE LIMITED | Feb 22, 1990 | Feb 22, 1990 |
What are the latest accounts for SPENCER COATINGS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPENCER COATINGS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for SPENCER COATINGS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Registered office address changed from 6 York Street Aberdeen AB11 5DD to 6a, York Street, Aberdeen York Street Aberdeen AB11 5DD on May 22, 2025 | 1 pages | AD01 | ||
Appointment of Miss Laura Michele Youens as a director on Mar 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Ian Blenkinsopp as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Joyce as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Statement of capital following an allotment of shares on Jul 20, 2021
| 4 pages | SH01 | ||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||
Notification of Axalta Coating Systems Uk Limited as a person with significant control on Dec 10, 2020 | 2 pages | PSC02 | ||
Cessation of Axalta Coating Systems Uk Holding Limited as a person with significant control on Dec 10, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Farrell Dolan as a director on Jun 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Keith Davis as a director on Jun 24, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
legacy | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Who are the officers of SPENCER COATINGS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Farrell | Director | Quadrant Park Mundells AL7 1FS Welwyn Garden City Unit 1 Hertfordshire United Kingdom | England | British | 249146510001 | |||||
| YOUENS, Laura Michele | Director | York Street AB11 5DD Aberdeen 6a, York Street, Aberdeen Scotland | England | British | 218293810001 | |||||
| ADAMS, Patricia Margaret | Secretary | 127 Lynton Road W3 9HN London | British | 1276910001 | ||||||
| BUCK, Philip Anthony | Secretary | 17 Arduthie Road AB3 2EH Stonehaven Kincardineshire | British | 45226350003 | ||||||
| MOROCCO, Frank | Secretary | 10 Hilton Road AB2 2HS Aberdeen Grampian | British | 32695340001 | ||||||
| STRONACH, Graham Charles | Secretary | Brackenhill Bridgend AB53 8AA Turriff | British | 54546800003 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BLENKINSOPP, James Ian | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 234692360001 | |||||
| BUCK, Philip Anthony | Director | York Street AB11 5DD Aberdeen 6 United Kingdom | Wales | British | 45226350006 | |||||
| CARR, John | Director | Duchray Castle By Aberfoyle FK8 3XL Stirlingshire | British | 35540300001 | ||||||
| CULLEN, Sean Anthony | Director | York Street AB11 5DD Aberdeen 6 | England | British | 104909670002 | |||||
| DAVIS, Michael Keith | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 234799790001 | |||||
| FINDLAY, William James | Director | Drumwhindle House Drumwhindle AB4 9PG Ellon Aberdeenshire | British | 65072760001 | ||||||
| HYSLOP, John Michael | Director | Merton Corsee Road AB31 5RS Banchory Aberdeenshire | British | 815610003 | ||||||
| JOYCE, Richard | Director | York Street AB11 5DD Aberdeen 6 | Germany | British | 239133490001 | |||||
| LITTLE, Hugh Wilson Mcintosh | Director | 22 Denhead Kirk Brae AB15 9QT Aberdeen | British | 679520004 | ||||||
| SMITH, Keith Ramsay | Director | 153 Sheen Road TW9 1YS Richmond Surrey | British | 64001830001 | ||||||
| SMITH, Nigel Ernest | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 198968120001 | |||||
| STOKES, James Andrew | Director | York Street AB11 5DD Aberdeen 6 | United Kingdom | British | 187474690001 | |||||
| STRONACH, Graham Charles | Director | Brackenhill Bridgend AB53 8AA Turriff | Scotland | British | 54546800003 | |||||
| VOGT, Matthias, Dr | Director | York Street AB11 5DD Aberdeen 6 | Switzerland | German | 234697900001 |
Who are the persons with significant control of SPENCER COATINGS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axalta Coating Systems Uk Limited | Dec 10, 2020 | Mundells AL7 1FS Welwyn Garden City Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axalta Coating Systems Uk Holding Limited | Jun 01, 2017 | Mundells AL7 1FS Welwyn Garden City Unit 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Anthony Buck | Apr 16, 2016 | York Street AB11 5DD Aberdeen 6 | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Charles Stronach | Apr 16, 2016 | York Street AB11 5DD Aberdeen 6 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0