SPENCER COATINGS GROUP LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DD

Company number SC123258
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address 6 YORK STREET, ABERDEEN, AB11 5DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Group of companies' accounts made up to 30 September 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SPENCER COATINGS GROUP LIMITED are www.spencercoatingsgroup.co.uk, and www.spencer-coatings-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Dyce Rail Station is 5.9 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Coatings Group Limited is a Private Limited Company. The company registration number is SC123258. Spencer Coatings Group Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of Spencer Coatings Group Limited is 6 York Street Aberdeen Ab11 5dd. . STRONACH, Graham Charles is a Secretary of the company. BUCK, Philip Anthony is a Director of the company. CULLEN, Sean Anthony is a Director of the company. SMITH, Nigel Ernest is a Director of the company. STOKES, James Andrew is a Director of the company. STRONACH, Graham Charles is a Director of the company. Secretary ADAMS, Patricia Margaret has been resigned. Secretary BUCK, Philip Anthony has been resigned. Secretary MOROCCO, Frank has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director CARR, John has been resigned. Director FINDLAY, William James has been resigned. Director HYSLOP, John Michael has been resigned. Director LITTLE, Hugh Wilson Mcintosh has been resigned. Director SMITH, Keith Ramsay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STRONACH, Graham Charles
Appointed Date: 20 March 1996

Director
BUCK, Philip Anthony
Appointed Date: 29 September 1995
74 years old

Director
CULLEN, Sean Anthony
Appointed Date: 08 June 2015
54 years old

Director
SMITH, Nigel Ernest
Appointed Date: 08 June 2015
63 years old

Director
STOKES, James Andrew
Appointed Date: 31 July 2014
56 years old

Director
STRONACH, Graham Charles
Appointed Date: 23 July 1998
66 years old

Resigned Directors

Secretary
ADAMS, Patricia Margaret
Resigned: 18 February 1993
Appointed Date: 10 September 1990

Secretary
BUCK, Philip Anthony
Resigned: 20 March 1996
Appointed Date: 26 January 1996

Secretary
MOROCCO, Frank
Resigned: 26 January 1996
Appointed Date: 18 February 1993

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 10 September 1990
Appointed Date: 14 March 1990

Director
CARR, John
Resigned: 29 September 1995
Appointed Date: 14 March 1990
80 years old

Director
FINDLAY, William James
Resigned: 11 April 1991
Appointed Date: 05 June 1990
80 years old

Director
HYSLOP, John Michael
Resigned: 11 September 2001
Appointed Date: 25 February 1999
88 years old

Director
LITTLE, Hugh Wilson Mcintosh
Resigned: 10 January 2001
Appointed Date: 29 September 1995
68 years old

Director
SMITH, Keith Ramsay
Resigned: 25 June 1991
Appointed Date: 15 June 1990
87 years old

Persons With Significant Control

Mr Philip Anthony Buck
Notified on: 16 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Charles Stronach
Notified on: 16 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENCER COATINGS GROUP LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
11 May 2016
Group of companies' accounts made up to 30 September 2015
22 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31,580

04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 31,580

...
... and 138 more events
29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1990
Registered office changed on 29/03/90 from: 24 great king street edinburgh EH3 6QN

29 Mar 1990
Secretary resigned;new secretary appointed

29 Mar 1990
Director resigned;new director appointed

22 Feb 1990
Incorporation

SPENCER COATINGS GROUP LIMITED Charges

7 February 2011
Floating charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 June 1990
Standard security
Delivered: 21 June 1990
Status: Satisfied on 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.97 acres north west side of froghall terrace under…
17 May 1990
Bond & floating charge
Delivered: 30 May 1990
Status: Satisfied on 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…