Advanced company searchLink opens in new window

SPEX GROUP HOLDINGS LIMITED

Company number SC528327

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)
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 252.62
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 MR01 Registration of charge SC5283270002, created on 23 August 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
26 Jan 2018 MR04 Satisfaction of charge SC5283270001 in full
10 Oct 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
07 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Jul 2016 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 5 July 2016
01 Jul 2016 AP04 Appointment of Blackwood Partners Llp as a secretary on 24 June 2016
10 May 2016 AP01 Appointment of Nadir Ahmed Mahjoub as a director on 13 April 2016
10 May 2016 AP01 Appointment of Mr Michael John Sibson as a director on 13 April 2016
03 May 2016 AP01 Appointment of Mr Graeme Forbes Coutts as a director on 13 April 2016
03 May 2016 AP01 Appointment of Colin Smith as a director on 13 April 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 211.25
03 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company creates new shares approved 13/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 MR01 Registration of charge SC5283270001, created on 25 April 2016
19 Apr 2016 SH02 Sub-division of shares on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Pinsent Masons Director Limited as a director on 4 April 2016
04 Apr 2016 AP01 Appointment of Ryan Strachan as a director on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Martin William Ewan as a director on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr James George Oag as a director on 4 April 2016
04 Apr 2016 CERTNM Company name changed pacific shelf 1814 LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 1