About

Registered Number: SC079314
Date of Incorporation: 29/06/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Established in 1982, Spe Energy Ltd have registered office in Aberdeen. The current directors of the business are listed as Skipper, Deborah Jane, Nicholas, Graham, Williamson, John Sandison in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Graham N/A 20 October 2015 1
WILLIAMSON, John Sandison N/A 07 May 1990 1
Secretary Name Appointed Resigned Total Appointments
SKIPPER, Deborah Jane 07 May 1990 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 20 September 2018
CERTNM - Change of name certificate 05 September 2018
RESOLUTIONS - N/A 05 September 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 15 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 04 September 2009
353 - Register of members 20 March 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 31 October 2007
419a(Scot) - N/A 27 July 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 01 November 2006
410(Scot) - N/A 02 June 2006
363a - Annual Return 21 March 2006
410(Scot) - N/A 08 February 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 16 September 2003
363a - Annual Return 11 June 2003
AA - Annual Accounts 24 June 2002
363a - Annual Return 21 March 2002
AA - Annual Accounts 12 October 2001
363a - Annual Return 16 March 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 06 May 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 22 March 1999
AAMD - Amended Accounts 07 January 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 03 June 1998
AA - Annual Accounts 21 October 1997
363a - Annual Return 04 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
AA - Annual Accounts 07 October 1996
363x - Annual Return 07 May 1996
288 - N/A 15 November 1995
AA - Annual Accounts 18 October 1995
363x - Annual Return 25 May 1995
AA - Annual Accounts 24 October 1994
363x - Annual Return 25 March 1994
AA - Annual Accounts 27 October 1993
363x - Annual Return 25 July 1993
AA - Annual Accounts 28 October 1992
363x - Annual Return 17 July 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 13 August 1991
288 - N/A 27 April 1991
AA - Annual Accounts 20 March 1991
363x - Annual Return 06 February 1991
288 - N/A 05 July 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 24 June 1988
363 - Annual Return 24 June 1988
287 - Change in situation or address of Registered Office 24 May 1988
AA - Annual Accounts 24 May 1988
AA - Annual Accounts 11 August 1986
363 - Annual Return 17 June 1986
CERTNM - Change of name certificate 15 August 1983
CERTNM - Change of name certificate 09 September 1982
MISC - Miscellaneous document 29 June 1982
NEWINC - New incorporation documents 29 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2006 Outstanding

N/A

Bond & floating charge 03 February 2006 Outstanding

N/A

Floating charge 14 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.