About

Registered Number: SC087192
Date of Incorporation: 19/03/1984 (41 years ago)
Company Status: Active
Registered Address: 3 George Buckman Drive, Camperdown Industrial Park, Dundee, DD2 3SP

 

S P Technology Ltd was founded on 19 March 1984 and are based in Dundee, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of S P Technology Ltd are listed as Keillor, Dawn Blake, Henderson, Roy Craig, Nixon, Lee, Smith, Maisie, Urquhart, John Russell, Beattie, Robert, Dr, Chisholm, Roderick John, Morrison, Allan Clark, Smith, Alexander Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Roy Craig 01 December 2006 - 1
NIXON, Lee 02 April 2014 - 1
BEATTIE, Robert, Dr 18 August 2003 23 October 2005 1
CHISHOLM, Roderick John N/A 31 August 2017 1
MORRISON, Allan Clark N/A 31 August 2017 1
SMITH, Alexander Martin N/A 21 October 1991 1
Secretary Name Appointed Resigned Total Appointments
KEILLOR, Dawn Blake 15 April 2014 - 1
SMITH, Maisie 31 December 1999 08 December 2004 1
URQUHART, John Russell N/A 31 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 October 2017
RESOLUTIONS - N/A 03 October 2017
RESOLUTIONS - N/A 03 October 2017
SH06 - Notice of cancellation of shares 03 October 2017
SH03 - Return of purchase of own shares 03 October 2017
AA - Annual Accounts 23 September 2017
CH01 - Change of particulars for director 11 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
MR04 - N/A 30 August 2017
MR01 - N/A 29 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 03 November 2014
RESOLUTIONS - N/A 29 July 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 18 April 2014
AP03 - Appointment of secretary 18 April 2014
AP01 - Appointment of director 15 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 12 June 2007
353 - Register of members 07 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 16 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363a - Annual Return 24 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
353 - Register of members 16 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 18 November 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 04 January 1996
AUD - Auditor's letter of resignation 18 August 1995
AUD - Auditor's letter of resignation 27 June 1995
AA - Annual Accounts 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 21 August 1992
363 - Annual Return 31 October 1991
363(287) - N/A 31 October 1991
AA - Annual Accounts 31 October 1991
288 - N/A 30 October 1991
169 - Return by a company purchasing its own shares 19 August 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 21 November 1988
363 - Annual Return 02 June 1987
AA - Annual Accounts 02 June 1987
288 - N/A 24 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
AA - Annual Accounts 15 May 1986
NEWINC - New incorporation documents 19 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Outstanding

N/A

Bond & floating charge 08 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.