SPARK'S MECHANICAL SERVICES LIMITED
ESTATE

Hellopages » Aberdeen City » Aberdeen City » AB2 8EE

Company number SC102458
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address BROADFOLD ROAD, BRIDGE OF DON INDUSTRIAL, ESTATE, ABERDEEN, AB2 8EE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 25 ; Full accounts made up to 31 December 2014. The most likely internet sites of SPARK'S MECHANICAL SERVICES LIMITED are www.sparksmechanicalservices.co.uk, and www.spark-s-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Spark S Mechanical Services Limited is a Private Limited Company. The company registration number is SC102458. Spark S Mechanical Services Limited has been working since 18 December 1986. The present status of the company is Active. The registered address of Spark S Mechanical Services Limited is Broadfold Road Bridge of Don Industrial Estate Aberdeen Ab2 8ee. . FORREST, Lesley is a Secretary of the company. ARGO, Charles Cameron is a Director of the company. BURNETT, Roger Ian Steele is a Director of the company. DELDAY, Russell is a Director of the company. FORREST, Lesley is a Director of the company. GOODCHILD, Paul Alan is a Director of the company. KIRK, David Alexander is a Director of the company. Secretary DUTHIE, Alexander Macintosh has been resigned. Secretary KIRK, Alexander Clark has been resigned. Director BLACK, Alan has been resigned. Director CRAIG, George has been resigned. Director DUTHIE, Alexander Macintosh has been resigned. Director KIRK, Alexander Clark has been resigned. Director LEIPER, Steven Albert has been resigned. Director PARKER, Maureen has been resigned. Director WATT, Grigor has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FORREST, Lesley
Appointed Date: 01 February 2009

Director

Director
BURNETT, Roger Ian Steele
Appointed Date: 03 May 2001
58 years old

Director
DELDAY, Russell
Appointed Date: 03 May 2001
64 years old

Director
FORREST, Lesley
Appointed Date: 25 January 2007
56 years old

Director
GOODCHILD, Paul Alan
Appointed Date: 15 July 2009
44 years old

Director
KIRK, David Alexander
Appointed Date: 03 May 2001
58 years old

Resigned Directors

Secretary
DUTHIE, Alexander Macintosh
Resigned: 13 April 1993

Secretary
KIRK, Alexander Clark
Resigned: 01 February 2009

Director
BLACK, Alan
Resigned: 20 January 2004
Appointed Date: 03 May 2001
66 years old

Director
CRAIG, George
Resigned: 06 April 2007
76 years old

Director
DUTHIE, Alexander Macintosh
Resigned: 13 April 1993
93 years old

Director
KIRK, Alexander Clark
Resigned: 31 March 2013
81 years old

Director
LEIPER, Steven Albert
Resigned: 31 March 2010
Appointed Date: 03 June 2008
45 years old

Director
PARKER, Maureen
Resigned: 27 December 2007
Appointed Date: 13 July 2000
58 years old

Director
WATT, Grigor
Resigned: 17 September 2013
Appointed Date: 03 June 2008
59 years old

SPARK'S MECHANICAL SERVICES LIMITED Events

19 Jul 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25

13 Aug 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 87 more events
29 Jul 1988
Return made up to 19/05/88; full list of members

29 Jul 1988
Puc 2 011287 23 x £1 ord

13 Feb 1987
Accounting reference date notified as 31/12

18 Dec 1986
Incorporation
15 Dec 1986
Certificate of Incorporation

SPARK'S MECHANICAL SERVICES LIMITED Charges

12 December 2008
Bond & floating charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
10 February 1997
Floating charge
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 January 1990
Floating charge
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…