Advanced company searchLink opens in new window

SPENCER ENERGY SERVICES LTD.

Company number SC320983

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2012 TM01 Termination of appointment of Alan Wilson as a director on 19 September 2012
30 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1,182,029.488
25 Jan 2012 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 25 January 2012
08 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer agreement entered 16/06/2011
08 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
15 Jun 2011 CH04 Secretary's details changed for Foresight Fund Managers Limited on 14 April 2010
01 Jun 2011 AP03 Appointment of William John Aiken as a secretary
01 Jun 2011 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary
26 May 2011 AP01 Appointment of William John Aiken as a director
26 May 2011 TM01 Termination of appointment of Raymond Spencer as a director
26 May 2011 TM01 Termination of appointment of David Hurst-Brown as a director
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,182,029.49
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,181,610.00
21 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent is hereby given bu the holders 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consent is hereby given by the holders 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2010 AP01 Appointment of Alan Wilson as a director
28 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
25 Jun 2010 AP01 Appointment of Thomas Alexander Thorp as a director
21 May 2010 AR01 Annual return made up to 13 April 2010