Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPARE IPG 27 LIMITED
Company Information for

SPARE IPG 27 LIMITED

C/O Rolls-Royce Plc Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, FIFE, KY11 9JT,
Company Registration Number
SC002519
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spare Ipg 27 Ltd
SPARE IPG 27 LIMITED was founded on 1893-06-05 and has its registered office in Dunfermline. The organisation's status is listed as "Active - Proposal to Strike off". Spare Ipg 27 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPARE IPG 27 LIMITED
 
Legal Registered Office
C/O Rolls-Royce Plc Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
FIFE
KY11 9JT
Other companies in KY11
 
Filing Information
Company Number SC002519
Company ID Number SC002519
Date formed 1893-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-01
Return next due 2018-02-15
Type of accounts DORMANT
Last Datalog update: 2023-08-27 09:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARE IPG 27 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARE IPG 27 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Director 2015-08-31
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2010-04-19 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2010-04-19 2015-08-31
KAREN WALDRON
Director 2008-02-28 2015-08-31
DELROSE JOY GOMA
Company Secretary 1998-05-01 2010-04-19
DELROSE JOY GOMA
Director 1998-05-01 2010-04-19
JOHN EMMERSON WARREN
Director 1998-03-18 2008-02-28
GEORGE RAISTRICK
Director 1998-03-18 2001-01-01
EDWIN BARRY MORGAN
Director 1998-03-18 1999-08-26
JOHN RICHARD ASHFIELD
Company Secretary 1991-05-08 1998-04-30
JOHN RICHARD ASHFIELD
Director 1991-05-08 1998-04-30
ALAN EDWARD WEST
Director 1991-05-08 1998-04-30
ALAN STUART ROWLAND
Company Secretary 1991-01-23 1991-05-08
GERARD ALLAN
Director 1990-06-29 1991-05-08
HARRY DOUGLAS CONE
Director 1989-02-15 1991-05-08
JOHN EMMERSON WARREN
Company Secretary 1989-02-15 1991-01-23
ROBERT WALTER SHARP
Director 1989-02-15 1990-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARVEY-WRATE BROOKS INSPECTION SOLUTIONS LIMITED Director 2015-11-20 CURRENT 2008-04-07 Dissolved 2017-04-25
ANDREW HARVEY-WRATE ROLLS ROYCE (IRELAND) Director 2015-09-17 CURRENT 2002-02-08 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE DIRECTORATE LIMITED Director 2015-08-31 CURRENT 2009-02-24 Dissolved 2016-02-23
ANDREW HARVEY-WRATE SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ANDREW HARVEY-WRATE OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ANDREW HARVEY-WRATE OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ANDREW HARVEY-WRATE NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ANDREW HARVEY-WRATE 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ANDREW HARVEY-WRATE SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ANDREW HARVEY-WRATE MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ANDREW HARVEY-WRATE STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ANDREW HARVEY-WRATE JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ANDREW HARVEY-WRATE A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW HARVEY-WRATE RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY COGENERATION LIMITED Director 2015-08-31 CURRENT 1996-03-20 Dissolved 2018-05-01
ANDREW HARVEY-WRATE SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ANDREW HARVEY-WRATE ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-08-31 CURRENT 1993-06-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ANDREW HARVEY-WRATE ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE PLACEMENTS LIMITED Director 2015-08-31 CURRENT 2003-11-11 Active
ANDREW HARVEY-WRATE BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ANDREW HARVEY-WRATE JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ANDREW HARVEY-WRATE REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ANDREW HARVEY-WRATE DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE SECRETARIAT LIMITED Director 2011-06-24 CURRENT 2009-02-24 Dissolved 2016-02-23
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2022-08-24Voluntary dissolution strike-off suspended
2022-05-09SH19Statement of capital on 2022-05-09 GBP 1.00233
2022-05-09CAP-SSSolvency Statement dated 19/04/22
2022-05-09SH20Statement by Directors
2022-05-09RES13Resolutions passed:
  • Requisite entries be made in companies statutory records/section 175 19/04/2022
  • Resolution of reduction in issued share capital
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2021-12-14DIRECTOR APPOINTED MS PAMELA MARY COLES
2021-12-14DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2021-12-14AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2021-11-10RES01ADOPT ARTICLES 10/11/21
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01OC-DVOrder of court - dissolution void
2018-05-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-02-22DS01Application to strike the company off the register
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1670550
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-20RES13Resolutions passed:
  • Accounts approved any one director is authorised to sign 30/06/2016
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-24AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2015-09-21AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1670550
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1670550
2014-02-19AR0115/02/14 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-15AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0115/02/12 ANNUAL RETURN FULL LIST
2011-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-16AR0115/02/11 ANNUAL RETURN FULL LIST
2010-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2010-05-14AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2010-05-14AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 06/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-03-30AR0115/02/10 FULL LIST
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 15/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 15/02/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 15/02/2010
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-05-14363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O ROLLS-ROYCE PLCE TAXIWAY HILLEND INDUSTRIAL ESTATE DALGETY BAY DUNFERMLINE FIFE KY11 9JT
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM TAXIWAY HILLEND INDUSTRIAL ESTATE DALGETY BAY, DUNFERMLINE FIFE KY11 9JT
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-03-06288aDIRECTOR APPOINTED KAREN WALDRON
2007-03-14363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-29363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-03-30363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/03
2003-03-05363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-04-24363aRETURN MADE UP TO 15/02/02; NO CHANGE OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-03-21288bDIRECTOR RESIGNED
2001-03-08363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-22CERTNMCOMPANY NAME CHANGED SIR WILLIAM ARROL & COMPANY LIMI TED CERTIFICATE ISSUED ON 22/12/00
2000-02-17353LOCATION OF REGISTER OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: C/O NEI PEEBLES LTD., EAST PILTON, EDINBURGH EH5 2XT
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363aRETURN MADE UP TO 15/02/00; NO CHANGE OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-22288bDIRECTOR RESIGNED
1999-03-12363aRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-13288bDIRECTOR RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPARE IPG 27 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARE IPG 27 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARE IPG 27 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARE IPG 27 LIMITED

Intangible Assets
Patents
We have not found any records of SPARE IPG 27 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARE IPG 27 LIMITED
Trademarks
We have not found any records of SPARE IPG 27 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARE IPG 27 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPARE IPG 27 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPARE IPG 27 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARE IPG 27 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARE IPG 27 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.