SPARTEK SYSTEMS UK LTD
KINTORE NAN GALL ENERGY SYSTEMS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0XA

Company number SC261682
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address SHERIFFBURN HOUSE, WEST BROOMHILL, KINTORE, ABERDEENSHIRE, AB51 0XA
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 270 . The most likely internet sites of SPARTEK SYSTEMS UK LTD are www.sparteksystemsuk.co.uk, and www.spartek-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Spartek Systems Uk Ltd is a Private Limited Company. The company registration number is SC261682. Spartek Systems Uk Ltd has been working since 09 January 2004. The present status of the company is Active. The registered address of Spartek Systems Uk Ltd is Sheriffburn House West Broomhill Kintore Aberdeenshire Ab51 0xa. . CLP SECRETARIES LIMITED is a Secretary of the company. SCHMIDT, Mathew G is a Director of the company. WARNICK, Curt David is a Director of the company. Secretary WARNICK, Curt David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director CARMICHAEL, Neil Philip has been resigned. Director ELLIS, Richard John Muir has been resigned. Director MACARTHUR, Deborah Catherine Flora has been resigned. Director MACARTHUR, John has been resigned. Director MACARTHUR, John has been resigned. Director MACDONALD, Murdo Norman has been resigned. Director PALAO, Martha Cecila Carrera has been resigned. Director PALAO, Martha Cecila Carrera has been resigned. Director PALAO, Martha Cecila Carrera has been resigned. Director SOUTHGATE, Anthony Michael has been resigned. Director WASS, Diane Louise Ann, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 23 April 2013

Director
SCHMIDT, Mathew G
Appointed Date: 26 October 2012
66 years old

Director
WARNICK, Curt David
Appointed Date: 26 October 2012
64 years old

Resigned Directors

Secretary
WARNICK, Curt David
Resigned: 23 April 2013
Appointed Date: 26 October 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 26 October 2012
Appointed Date: 09 January 2004

Director
CARMICHAEL, Neil Philip
Resigned: 26 October 2012
Appointed Date: 30 July 2012
71 years old

Director
ELLIS, Richard John Muir
Resigned: 16 June 2011
Appointed Date: 02 August 2010
80 years old

Director
MACARTHUR, Deborah Catherine Flora
Resigned: 26 October 2012
Appointed Date: 19 August 2010
44 years old

Director
MACARTHUR, John
Resigned: 26 October 2012
Appointed Date: 28 May 2010
56 years old

Director
MACARTHUR, John
Resigned: 25 March 2010
Appointed Date: 09 January 2004
75 years old

Director
MACDONALD, Murdo Norman
Resigned: 02 December 2011
Appointed Date: 26 August 2010
71 years old

Director
PALAO, Martha Cecila Carrera
Resigned: 26 October 2012
Appointed Date: 19 August 2010
64 years old

Director
PALAO, Martha Cecila Carrera
Resigned: 02 June 2010
Appointed Date: 25 March 2010
64 years old

Director
PALAO, Martha Cecila Carrera
Resigned: 28 October 2009
Appointed Date: 18 July 2008
64 years old

Director
SOUTHGATE, Anthony Michael
Resigned: 20 June 2012
Appointed Date: 19 August 2010
71 years old

Director
WASS, Diane Louise Ann, Dr
Resigned: 26 October 2012
Appointed Date: 19 August 2010
52 years old

SPARTEK SYSTEMS UK LTD Events

30 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 270

05 Jun 2015
Accounts for a small company made up to 31 December 2014
11 Mar 2015
Registered office address changed from Unit 5 Nevis Business Park Balgownie Road Bridge of Don Aberdeen AB22 8NT to Sheriffburn House West Broomhill Kintore Aberdeenshire AB51 0XA on 11 March 2015
...
... and 62 more events
13 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2004
Secretary resigned
09 Jan 2004
Incorporation

SPARTEK SYSTEMS UK LTD Charges

27 April 2004
Bond & floating charge
Delivered: 6 May 2004
Status: Satisfied on 30 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…