SPARTEK SYSTEMS UK LTD

SPARTEK SYSTEMS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPARTEK SYSTEMS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC261682
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARTEK SYSTEMS UK LTD?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Repair of other equipment (33190) / Manufacturing
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPARTEK SYSTEMS UK LTD located?

    Registered Office Address
    Sheriffburn House
    West Broomhill
    AB51 0XA Kintore
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARTEK SYSTEMS UK LTD?

    Previous Company Names
    Company NameFromUntil
    NAN GALL ENERGY SYSTEMS LIMITEDJan 09, 2004Jan 09, 2004

    What are the latest accounts for SPARTEK SYSTEMS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPARTEK SYSTEMS UK LTD?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for SPARTEK SYSTEMS UK LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Notification of Spartek Systems Inc. as a person with significant control on Jul 17, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2025

    2 pagesPSC09

    Confirmation statement made on Jan 23, 2025 with updates

    3 pagesCS01

    Secretary's details changed for Meston Reid & Co on Oct 01, 2023

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Appointment of Meston Reid & Co as a secretary on Jan 01, 2021

    2 pagesAP04

    Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Jan 01, 2021

    1 pagesTM02

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 23, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Clp Secretaries Limited on Jun 13, 2018

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 23, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jul 19, 2017

    2 pagesPSC09

    Who are the officers of SPARTEK SYSTEMS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MHA
    Carden Place
    AB10 1UR Aberdeen
    12
    Scotland
    Secretary
    Carden Place
    AB10 1UR Aberdeen
    12
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityPARTNERSHIP ACT 1890
    279591000002
    SCHMIDT, Mathew G
    West Broomhill
    AB51 0XA Kintore
    Sheriffburn House
    Aberdeenshire
    United Kingdom
    Director
    West Broomhill
    AB51 0XA Kintore
    Sheriffburn House
    Aberdeenshire
    United Kingdom
    United StatesAmerican173284580001
    WARNICK, Curt David
    West Broomhill
    AB51 0XA Kintore
    Sheriffburn House
    Aberdeenshire
    United Kingdom
    Director
    West Broomhill
    AB51 0XA Kintore
    Sheriffburn House
    Aberdeenshire
    United Kingdom
    CanadaAmerican173283740001
    WARNICK, Curt David
    Balgownie Road
    Bridge Of Don
    AB22 8NT Aberdeen
    Unit 5 Nevis Business Park
    Secretary
    Balgownie Road
    Bridge Of Don
    AB22 8NT Aberdeen
    Unit 5 Nevis Business Park
    British173283820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    35622500003
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeen
    Scotland
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeen
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    CARMICHAEL, Neil Philip
    Old Gloucester Street
    WC1N 3AX London
    27
    Uk
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    Uk
    United KingdomBritish166035190001
    ELLIS, Richard John Muir
    Corunna Place
    Bridge Of Don
    AB23 8DA Aberdeen
    15
    Director
    Corunna Place
    Bridge Of Don
    AB23 8DA Aberdeen
    15
    ScotlandBritish153898490001
    MACARTHUR, Deborah Catherine Flora
    Berkhampstead Road
    HP5 3HQ Chesham
    Kennavara 420
    Buckinghamshire
    Director
    Berkhampstead Road
    HP5 3HQ Chesham
    Kennavara 420
    Buckinghamshire
    EnglandBritish153701730001
    MACARTHUR, John
    Nevis Business Park
    Balgownie Road
    AB22 8NT Bridge Of Don
    Unit 5
    Aberdeen
    Director
    Nevis Business Park
    Balgownie Road
    AB22 8NT Bridge Of Don
    Unit 5
    Aberdeen
    United KingdomBritish151977690002
    MACARTHUR, John
    7 Kings Gate
    AB15 4EL Aberdeen
    Aberdeenshire
    Director
    7 Kings Gate
    AB15 4EL Aberdeen
    Aberdeenshire
    ScotlandBritish94941830001
    MACDONALD, Murdo Norman
    Stoneacre Gardens
    Appleton
    WA4 5ET Cheshire
    28
    Director
    Stoneacre Gardens
    Appleton
    WA4 5ET Cheshire
    28
    United KingdomBritish65194570001
    PALAO, Martha Cecila Carrera
    King's Gate
    AB15 4EL Aberdeen
    7
    Director
    King's Gate
    AB15 4EL Aberdeen
    7
    ScotlandPeruvian132067580001
    PALAO, Martha Cecila Carrera
    King's Gate
    AB15 4EL Aberdeen
    7
    Director
    King's Gate
    AB15 4EL Aberdeen
    7
    ScotlandPeruvian132067580001
    PALAO, Martha Cecila Carrera
    Kings Gate
    AB15 4EL Aberdeen
    7
    Aberdeenshire
    Director
    Kings Gate
    AB15 4EL Aberdeen
    7
    Aberdeenshire
    ScotlandPeruvian132067580001
    SOUTHGATE, Anthony Michael
    Betteral Road
    Kingseat Meadows
    AB21 0AT Newmachar
    11
    Aberdeenshire
    Director
    Betteral Road
    Kingseat Meadows
    AB21 0AT Newmachar
    11
    Aberdeenshire
    ScotlandBritish153897810001
    WASS, Diane Louise Ann, Dr
    Kings Lane
    WD4 9EN Chipperfield
    The Old Cottage
    Hertfordshire
    Director
    Kings Lane
    WD4 9EN Chipperfield
    The Old Cottage
    Hertfordshire
    EnglandBritish153701850001

    Who are the persons with significant control of SPARTEK SYSTEMS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spartek Systems Inc.
    1 Thevenaz Industrial Trail
    T4S 2J6 Sylvan Lake
    Spartek Systems Inc
    Canada
    Jul 17, 2017
    1 Thevenaz Industrial Trail
    T4S 2J6 Sylvan Lake
    Spartek Systems Inc
    Canada
    No
    Legal FormCorporation
    Country RegisteredCanada
    Legal AuthorityAlberta Business Corporations Act
    Place RegisteredAlberta Registry
    Registration Number206403339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SPARTEK SYSTEMS UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2017Jul 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 09, 2017Jul 19, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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