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

SPEX PRODUCTION LIMITED

UNION GROVE LANE, ABERDEEN, AB10,
Company Registration Number
SC278109
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Spex Production Ltd
SPEX PRODUCTION LIMITED was founded on 2005-01-06 and had its registered office in Union Grove Lane. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
SPEX PRODUCTION LIMITED
 
Legal Registered Office
UNION GROVE LANE
ABERDEEN
 
Previous Names
THIRD PARTY SERVICES LIMITED18/10/2012
Filing Information
Company Number SC278109
Date formed 2005-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-01
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-01-27 21:42:32
Primary Source:Companies House
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 SPEX PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2012-10-17
RYAN KEITH STRACHAN
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FOX
Director 2011-07-22 2016-06-20
JAMES GEORGE OAG
Director 2011-07-22 2016-06-20
NEIL STANLEY MUNRO
Director 2005-01-06 2012-10-16
LAURIE & CO SOLICITORS LLP
Company Secretary 2011-07-22 2012-09-21
GILLIAN ALEXIS MUNRO
Company Secretary 2005-01-06 2011-07-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKWOOD PARTNERS LLP CENTURION 2 LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active
BLACKWOOD PARTNERS LLP SPEX GROUP HOLDINGS LIMITED Company Secretary 2016-06-24 CURRENT 2016-03-01 Active
BLACKWOOD PARTNERS LLP KINETICS TECHNOLOGY (UK) LIMITED Company Secretary 2012-10-17 CURRENT 2011-07-27 Dissolved 2016-12-06
BLACKWOOD PARTNERS LLP GENERAL SERVICES 2 LIMITED Company Secretary 2012-10-17 CURRENT 2009-04-20 Liquidation
BLACKWOOD PARTNERS LLP SCOTFAB LIMITED Company Secretary 2012-10-17 CURRENT 2012-01-30 Liquidation
BLACKWOOD PARTNERS LLP GAS2 LTD Company Secretary 2012-10-11 CURRENT 2005-05-19 Dissolved 2018-01-11
BLACKWOOD PARTNERS LLP HELLE ENGINEERING LIMITED Company Secretary 2012-09-25 CURRENT 1998-12-07 Active
BLACKWOOD PARTNERS LLP PROSERV (3) LIMITED Company Secretary 2012-09-25 CURRENT 1977-04-25 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (2) LIMITED Company Secretary 2012-09-25 CURRENT 2001-11-09 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (1) LIMITED Company Secretary 2012-09-25 CURRENT 2010-02-11 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP GENERAL SERVICES 1 LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Liquidation
BLACKWOOD PARTNERS LLP PROSERV CONTROLS LIMITED Company Secretary 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
RYAN KEITH STRACHAN SPEX OIL AND GAS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
RYAN KEITH STRACHAN SPEX OILFIELD LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
RYAN KEITH STRACHAN SPEX CORPORATE HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
RYAN KEITH STRACHAN SPEX GROUP HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-03-01 Active
RYAN KEITH STRACHAN SPEX ENGINEERING LIMITED Director 2013-05-23 CURRENT 2010-06-01 Active
RYAN KEITH STRACHAN SPEX OFFSHORE (UK) LIMITED Director 2013-04-18 CURRENT 2011-05-04 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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-08DS01APPLICATION FOR STRIKING-OFF
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OAG
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOX
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-07AR0106/01/16 FULL LIST
2015-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-13AR0106/01/15 FULL LIST
2014-06-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE OAG / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOX / 04/06/2014
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2781090003
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-10AR0106/01/14 FULL LIST
2013-12-13SH02SUB-DIVISION 22/07/11
2013-11-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2781090002
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2781090003
2013-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2781090003
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23AP01DIRECTOR APPOINTED MR RYAN KEITH STRACHAN
2013-06-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-06-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2781090002
2013-05-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-02-21AR0106/01/13 FULL LIST
2013-02-12AUDAUDITOR'S RESIGNATION
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNRO
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 17 VICTORIA STREET ABERDEEN AB10 1PU UNITED KINGDOM
2012-10-24AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY LAURIE & CO SOLICITORS LLP
2012-10-18RES15CHANGE OF NAME 17/10/2012
2012-10-18CERTNMCOMPANY NAME CHANGED THIRD PARTY SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/12
2012-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08AR0106/01/12 FULL LIST
2011-12-20AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN MUNRO
2011-12-15AP04CORPORATE SECRETARY APPOINTED LAURIE & CO SOLICITORS LLP
2011-12-15AP01DIRECTOR APPOINTED MR JOHN FOX
2011-12-15AP01DIRECTOR APPOINTED MR JAMES GEORGE OAG
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG
2011-06-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-22AR0106/01/11 FULL LIST
2010-04-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-04AR0106/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STANLEY MUNRO / 28/02/2010
2009-04-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-05-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-10363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 44 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1XA
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-03363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-0388(2)RAD 24/01/05--------- £ SI 9@1=9 £ IC 1/10
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 7 GOLDEN SQUARE ABERDEEN AB10 1EP
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to SPEX PRODUCTION 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 SPEX PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Satisfied MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE
2013-05-30 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-01-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SPEX PRODUCTION LIMITED registering or being granted any patents
Domain Names

SPEX PRODUCTION LIMITED owns 1 domain names.

tps-ltd.co.uk  

Trademarks
We have not found any records of SPEX PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEX PRODUCTION 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 (25620 - Machining) as SPEX PRODUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEX PRODUCTION 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 SPEX PRODUCTION 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 SPEX PRODUCTION 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.