About

Registered Number: SC528327
Date of Incorporation: 01/03/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Spex Group Holdings Ltd was registered on 01 March 2016 with its registered office in Aberdeen, it has a status of "Active". There are 3 directors listed as Mahjoub, Nadir Ahmed, Oag, James George, Strachan, Ryan Keith for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHJOUB, Nadir Ahmed 13 April 2016 - 1
OAG, James George 04 April 2016 - 1
STRACHAN, Ryan Keith 04 April 2016 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 20 July 2020
MA - Memorandum and Articles 02 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2020
RESOLUTIONS - N/A 03 June 2020
RESOLUTIONS - N/A 03 June 2020
RESOLUTIONS - N/A 03 June 2020
SH01 - Return of Allotment of shares 26 May 2020
SH01 - Return of Allotment of shares 26 May 2020
SH01 - Return of Allotment of shares 26 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 27 September 2019
SH01 - Return of Allotment of shares 06 August 2019
CS01 - N/A 15 March 2019
PSC05 - N/A 22 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 10 September 2018
CS01 - N/A 05 March 2018
MR04 - N/A 26 January 2018
PSC02 - N/A 10 October 2017
AA - Annual Accounts 10 October 2017
AA01 - Change of accounting reference date 07 March 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 05 July 2016
AP04 - Appointment of corporate secretary 01 July 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
RESOLUTIONS - N/A 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
MR01 - N/A 28 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2016
CERTNM - Change of name certificate 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
NEWINC - New incorporation documents 01 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2018 Outstanding

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.