SPENCER COATINGS GROUP LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
SPENCER COATINGS GROUP LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
SPENCER COATINGS GROUP LIMITED was incorporated 34 years ago on 22/02/1990 and has the registered number: SC123258. The accounts status is FULL and accounts are next due on 30/09/2024.
SPENCER COATINGS GROUP LIMITED was incorporated 34 years ago on 22/02/1990 and has the registered number: SC123258. The accounts status is FULL and accounts are next due on 30/09/2024.
SPENCER COATINGS GROUP LIMITED - ABERDEEN
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 YORK STREET
ABERDEEN
AB11 5DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOYCE | Apr 1966 | British | Director | 2017-10-01 | CURRENT |
MR FARRELL DOLAN | Dec 1969 | British | Director | 2019-06-24 | CURRENT |
MR JAMES IAN BLENKINSOPP | Nov 1957 | British | Director | 2017-06-01 | CURRENT |
MR NIGEL ERNEST SMITH | Jun 1962 | British | Director | 2015-06-08 UNTIL 2017-06-01 | RESIGNED |
PATRICIA MARGARET ADAMS | Sep 1932 | Secretary | 1990-09-10 UNTIL 1993-02-18 | RESIGNED | |
FRANK MOROCCO | Secretary | 1993-02-18 UNTIL 1996-01-26 | RESIGNED | ||
GRAHAM CHARLES STRONACH | Jan 1959 | British | Secretary | 1996-03-20 UNTIL 2017-06-01 | RESIGNED |
PHILIP ANTHONY BUCK | Aug 1951 | British | Secretary | 1996-01-26 UNTIL 1996-03-20 | RESIGNED |
JOHN MICHAEL HYSLOP | Aug 1937 | British | Director | 1999-02-25 UNTIL 2001-09-11 | RESIGNED |
GRAHAM CHARLES STRONACH | Jan 1959 | British | Director | 1998-07-23 UNTIL 2017-06-01 | RESIGNED |
MR JAMES ANDREW STOKES | Aug 1969 | British | Director | 2014-07-31 UNTIL 2017-06-01 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 1990-03-14 UNTIL 1990-09-10 | RESIGNED | ||
MR KEITH RAMSAY SMITH | May 1938 | British | Director | 1990-06-15 UNTIL 1991-06-25 | RESIGNED |
HUGH WILSON MCINTOSH LITTLE | Mar 1957 | British | Director | 1995-09-29 UNTIL 2001-01-10 | RESIGNED |
MR SEAN ANTHONY CULLEN | Jan 1971 | British | Director | 2015-06-08 UNTIL 2017-06-01 | RESIGNED |
WILLIAM JAMES FINDLAY | Jul 1945 | British | Director | 1990-06-05 UNTIL 1991-04-11 | RESIGNED |
MR MICHAEL KEITH DAVIS | Aug 1962 | British | Director | 2017-06-01 UNTIL 2019-06-24 | RESIGNED |
JOHN CARR | Feb 1945 | British | Director | 1990-03-14 UNTIL 1995-09-29 | RESIGNED |
PHILIP ANTHONY BUCK | Aug 1951 | British | Director | 1995-09-29 UNTIL 2017-06-01 | RESIGNED |
DR MATTHIAS VOGT | Jun 1968 | German | Director | 2017-06-01 UNTIL 2017-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Axalta Coating Systems Uk Limited | 2020-12-10 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Axalta Coating Systems Uk Holding Limited | 2017-06-01 - 2020-12-10 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graham Charles Stronach | 2016-04-16 - 2017-06-01 | 1/1959 | Aberdeen | Ownership of shares 25 to 50 percent |
Mr Philip Anthony Buck | 2016-04-16 - 2017-06-01 | 8/1951 | Aberdeen | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPENCER_COATINGS_GROUP_LI - Accounts | 2023-09-29 | 31-12-2022 | £434,798 Cash £12,548,135 equity |