SPD LIMITED
ABERDEEN SPD WELL PROJECT MANAGEMENT LIMITED ALCODRILL LTD. A.K.L. LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5QF

Company number SC147345
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address BRIDGE VIEW, 1 NORTH ESPLANADE WEST, ABERDEEN, SCOTLAND, SCOTLAND, AB11 5QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Carl William Thompson on 24 January 2017; Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SPD LIMITED are www.spd.co.uk, and www.spd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spd Limited is a Private Limited Company. The company registration number is SC147345. Spd Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of Spd Limited is Bridge View 1 North Esplanade West Aberdeen Scotland Scotland Ab11 5qf. . THOMPSON, Carl William is a Secretary of the company. MACDONALD, Alexander Joseph is a Director of the company. MCKNIGHT, Robert Stephen is a Director of the company. THOMPSON, Carl William is a Director of the company. Secretary DAVIDSON, Alistair has been resigned. Secretary DAVIDSON, Colette has been resigned. Secretary DAVIDSON, Kellie has been resigned. Secretary MARTIN, Kevin Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director DAVIDSON, Alistair has been resigned. Director DAVIDSON, Kellie has been resigned. Director EAST, Gordon Robin has been resigned. Director FINNEGAN, Colin has been resigned. Director MARTIN, Kevin Alexander has been resigned. Nominee Director REID, Brian has been resigned. Director SMITH, Clive Robert Dean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Carl William
Appointed Date: 18 August 2009

Director
MACDONALD, Alexander Joseph
Appointed Date: 05 December 2011
60 years old

Director
MCKNIGHT, Robert Stephen
Appointed Date: 20 January 2016
61 years old

Director
THOMPSON, Carl William
Appointed Date: 18 August 2009
61 years old

Resigned Directors

Secretary
DAVIDSON, Alistair
Resigned: 16 January 2007
Appointed Date: 01 September 2002

Secretary
DAVIDSON, Colette
Resigned: 01 September 2002
Appointed Date: 02 September 1999

Secretary
DAVIDSON, Kellie
Resigned: 01 September 1999
Appointed Date: 05 November 1993

Secretary
MARTIN, Kevin Alexander
Resigned: 18 August 2009
Appointed Date: 16 January 2007

Nominee Secretary
REID, Brian
Resigned: 05 November 1993
Appointed Date: 05 November 1993

Director
DAVIDSON, Alistair
Resigned: 16 January 2007
Appointed Date: 05 November 1993
62 years old

Director
DAVIDSON, Kellie
Resigned: 01 August 1994
Appointed Date: 05 November 1993
55 years old

Director
EAST, Gordon Robin
Resigned: 15 May 2015
Appointed Date: 16 January 2007
62 years old

Director
FINNEGAN, Colin
Resigned: 16 January 2007
Appointed Date: 01 September 2002
60 years old

Director
MARTIN, Kevin Alexander
Resigned: 18 August 2009
Appointed Date: 16 January 2007
63 years old

Nominee Director
REID, Brian
Resigned: 05 November 1993
Appointed Date: 05 November 1993

Director
SMITH, Clive Robert Dean
Resigned: 05 December 2011
Appointed Date: 01 September 2002
62 years old

Persons With Significant Control

Petrofac Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPD LIMITED Events

24 Jan 2017
Director's details changed for Mr Carl William Thompson on 24 January 2017
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Robert Stephen Mcknight as a director on 20 January 2016
28 Jan 2016
Registered office address changed from 21 Golden Square Aberdeen Aberdeenshire AB10 1RE to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF on 28 January 2016
...
... and 85 more events
22 Nov 1993
Accounting reference date notified as 31/10

22 Nov 1993
Ad 09/11/93--------- £ si 98@1=98 £ ic 2/100

11 Nov 1993
Director resigned

11 Nov 1993
Secretary resigned

05 Nov 1993
Incorporation