About

Registered Number: SC131809
Date of Incorporation: 14/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, AB12 4YD

 

Specialised Petroleum Manufacturing Ltd was founded on 14 May 1991 with its registered office in Aberdeen. We do not know the number of employees at Specialised Petroleum Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Colin Bruce 20 December 2011 - 1
PEACH, Keith Richard 23 June 2015 - 1
GILBERT, Ray Lee 05 August 1991 18 December 2013 1
LOWRANCE, Dan Earl 30 July 1991 19 July 2007 1
PERT, Stuart Campbell 16 July 2010 06 July 2011 1
REID, William Joseph 01 August 1999 31 March 2008 1
ZELLER, Jason Paul 18 December 2013 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Colin Bruce 20 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA01 - Change of accounting reference date 05 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 July 2018
RESOLUTIONS - N/A 22 November 2017
CC04 - Statement of companies objects 22 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 21 December 2011
AP03 - Appointment of secretary 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
RESOLUTIONS - N/A 03 November 2009
CC04 - Statement of companies objects 03 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
225 - Change of Accounting Reference Date 08 November 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 16 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 04 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 31 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 09 June 1998
363a - Annual Return 05 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 20 May 1992
288 - N/A 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
MEM/ARTS - N/A 30 August 1991
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
123 - Notice of increase in nominal capital 29 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
287 - Change in situation or address of Registered Office 21 August 1991
CERTNM - Change of name certificate 16 August 1991
RESOLUTIONS - N/A 07 August 1991
NEWINC - New incorporation documents 14 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.