SPENCER COATINGS GROUP LIMITED

6 York Street, Aberdeen, AB11 5DD
StatusACTIVE
Company No.SC123258
CategoryPrivate Limited Company
Incorporated22 Feb 1990
Age34 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

SPENCER COATINGS GROUP LIMITED is an active private limited company with number SC123258. It was incorporated 34 years, 3 months, 9 days ago, on 22 February 1990. The company address is 6 York Street, Aberdeen, AB11 5DD.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 31,581 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-10

Psc name: Axalta Coating Systems Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Axalta Coating Systems Uk Holding Limited

Cessation date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farrell Dolan

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Keith Davis

Termination date: 2019-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/03/2018

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Axalta Coating Systems Uk Holding Limited

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-01

Psc name: Axalta Coating Systems Uk Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Graham Charles Stronach

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Philip Anthony Buck

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Richard Joyce

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthias Vogt

Termination date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Jul 2017

Category: Miscellaneous

Type: MISC

Description: Form AA03 notice of resolution removing auditors

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2017

Category: Miscellaneous

Type: MISC

Description: AA03 - 01-06-17

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Michael Keith Davis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthias Vogt

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr James Ian Blenkinsopp

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ernest Smith

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Philip Anthony Buck

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: James Andrew Stokes

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-01

Officer name: Graham Charles Stronach

Documents

View document PDF

Change account reference date company

Date: 24 Jun 2017

Category: Accounts

Type: AA01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Sean Anthony Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Stronach

Termination date: 2017-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Nigel Ernest Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Anthony Cullen

Appointment date: 2015-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Stokes

Appointment date: 2014-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2013

Action Date: 24 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-24

Old address: 6 York Street Aberdeen AB11 5DD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Philip Anthony Buck

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2013

Action Date: 24 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-24

Old address: Jute Works Froghall Terrace Aberdeen AB24 3JN

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 11 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Charles Stronach

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 169

Description: £ ic 479939/410939 20/09/07 £ sr 69000@1=69000

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 169

Description: £ ic 490465/479939 20/09/07 £ sr 10526@1=10526

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 169

Description: £ ic 495728/490465 20/09/07 £ sr 5263@1=5263

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 169

Description: £ ic 500991/495728 20/09/07 £ sr 5263@1=5263

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Capital

Type: 122

Description: £ ic 542991/500991 31/03/07 £ sr 42000@1=42000

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 122

Description: £ ic 584991/542991 28/11/06 £ sr [email protected]=42000

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 122

Description: £ ic 597444/584991 31/03/06 £ sr [email protected]=12453

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 122

Description: £ ic 631632/597444 31/03/06 £ sr 34188@1=34188

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF


Some Companies

4 REAL DEVELOPMENTS LIMITED

C/O TRITON ACCOUNTANCY SERVICES LTD NEWTON ROAD,WARRINGTON,WA3 2AN

Number:07998517
Status:ACTIVE
Category:Private Limited Company

C&T BAKER AND SONS LTD

HEN DY MAWR NO 1 CHAPEL STREET,MERTHYR TYDFIL,CF48 4ND

Number:10681055
Status:ACTIVE
Category:Private Limited Company

DMI STEEL FABRICATION LTD

UNIT 5 BOUNDARY AVENUE,YEOVIL,BA22 8UU

Number:09027411
Status:ACTIVE
Category:Private Limited Company

JULIA CORFIELD LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09631207
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHT BULB WEB DESIGN LTD

MOYNANSMITH, PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:11283134
Status:ACTIVE
Category:Private Limited Company

PARKWAY FUTURE LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11365816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source