SPEX PRODUCTION LIMITED

SPEX PRODUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPEX PRODUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC278109
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEX PRODUCTION LIMITED?

    • Machining (25620) / Manufacturing

    Where is SPEX PRODUCTION LIMITED located?

    Registered Office Address
    Blackwood House
    Union Grove Lane
    AB10 6XU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEX PRODUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THIRD PARTY SERVICES LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for SPEX PRODUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SPEX PRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of James George Oag as a director on Jun 20, 2016

    1 pagesTM01

    Termination of appointment of John Fox as a director on Jun 20, 2016

    1 pagesTM01

    Annual return made up to Jan 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 10
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    6 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Annual return made up to Jan 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 10
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    6 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    33 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Mr James George Oag on Jun 04, 2014

    2 pagesCH01

    Director's details changed for Mr John Fox on Jun 04, 2014

    2 pagesCH01

    Satisfaction of charge 2781090003 in full

    1 pagesMR04

    Annual return made up to Jan 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 10
    SH01

    Sub-division of shares on Jul 22, 2011

    5 pagesSH02

    Alterations to a floating charge

    15 pages466(Scot)

    Registration of charge 2781090003

    18 pagesMR01

    Alterations to a floating charge

    16 pages466(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Ryan Keith Strachan as a director

    2 pagesAP01

    Who are the officers of SPEX PRODUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    STRACHAN, Ryan Keith
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    Scotland
    ScotlandBritish163138790002
    MUNRO, Gillian Alexis
    6 Keir Rise
    AB23 8TW Balmedie
    Aberdeenshire
    Secretary
    6 Keir Rise
    AB23 8TW Balmedie
    Aberdeenshire
    British102372960001
    LAURIE & CO SOLICITORS LLP
    Victoria Street
    AB10 1PU Aberdeen
    17
    United Kingdom
    Secretary
    Victoria Street
    AB10 1PU Aberdeen
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301217
    130001020001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FOX, John
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    United KingdomBritish148323100001
    MUNRO, Neil Stanley
    6 Keir Rise
    AB23 8TW Balmedie
    Aberdeenshire
    Director
    6 Keir Rise
    AB23 8TW Balmedie
    Aberdeenshire
    United KingdomBritish102372950001
    OAG, James George
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    ScotlandBritish137603710001

    Does SPEX PRODUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2013
    Delivered On Nov 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP as Security Trustee
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    • Nov 07, 2013Alteration to a floating charge (466 Scot)
    • Mar 28, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 23, 2013
    Delivered On May 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Nov 15, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 05, 2007
    Delivered On Jan 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 15, 2007Registration of a charge (410)
    • Oct 31, 2013Satisfaction of a charge (MR04)

    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