Advanced company searchLink opens in new window

SPENCER COATINGS GROUP LIMITED

Company number SC123258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2015 AP01 Appointment of Mr Sean Anthony Cullen as a director on 8 June 2015
07 May 2015 AA Group of companies' accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 31,580
31 Jul 2014 AP01 Appointment of Mr James Andrew Stokes as a director on 31 July 2014
15 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
18 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31,580
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
24 Mar 2013 AD01 Registered office address changed from 6 York Street Aberdeen AB11 5DD United Kingdom on 24 March 2013
24 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
24 Mar 2013 CH01 Director's details changed for Philip Anthony Buck on 7 December 2012
24 Mar 2013 AD01 Registered office address changed from Jute Works Froghall Terrace Aberdeen AB24 3JN on 24 March 2013
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Entire iss share cap of meynell paints aberdeen LTD be acquired and approved under sec 190 28/06/2012
08 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
31 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
28 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
11 May 2011 AUD Auditor's resignation
09 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
11 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 3
31 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Graham Charles Stronach on 22 February 2010