SPD LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

28/08/2428 August 2024 Termination of appointment of Robert Stephen Mcknight as a director on 2024-08-21

View Document

05/02/245 February 2024 Full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Termination of appointment of Carl William Thompson as a secretary on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Carl William Thompson as a director on 2023-12-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

18/10/2218 October 2022 Change of details for Petrofac Limited as a person with significant control on 2022-10-18

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH MACDONALD / 01/11/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/10/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/01/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 21 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1RE

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON EAST

View Document

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ALEXANDER JOSEPH MACDONALD

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

20/12/1120 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DEAN SMITH / 25/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR CARL THOMPSON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY KEVIN MARTIN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MARTIN

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MR CARL THOMPSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 14 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1RH

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: THE OLD MANSE OYNE INSCH ABERDEENSHIRE AB52 6QY

View Document

01/06/071 June 2007 MEMORANDUM OF ASSOCIATION

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED SPD WELL PROJECT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 31/05/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: BACKHILL OF BRAIKLAY CRAIGDAM, TARVES ELLON ABERDEENSHIRE AB41 7NS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 4 BUCKLERBURN WYND PETERCULTER ABERDEEN AB14 0XR

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED ALCODRILL LTD. CERTIFICATE ISSUED ON 11/06/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED A.K.L. LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 79 BRAEMAR PLACE ABERDEEN AB1 6EQ

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/03/957 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 79 BRAEMAR PLACE ABERDEEN AB1 6EQ

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 SECRETARY RESIGNED

View Document

05/11/935 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company