UKBizDB.co.uk

SPARE IPG 27 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spare Ipg 27 Limited. The company was founded 130 years ago and was given the registration number SC002519. The firm's registered office is in DUNFERMLINE. You can find them at C/o Rolls-royce Plc Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPARE IPG 27 LIMITED
Company Number:SC002519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1893
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Rolls-royce Plc Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife, KY11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rolls-Royce Plc, Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, KY11 9JT

Director14 October 2021Active
C/O Rolls-Royce Plc, Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, KY11 9JT

Director14 October 2021Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary08 May 1991Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary01 May 1998Active
14 Harwood Close, Cramlington, NE23 6AN

Secretary23 January 1991Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Secretary-Active
Moor Lane, Derby, DE24 8BJ

Corporate Secretary19 April 2010Active
2 Glastonbury Close, Priors Green, Spennymoor, DL16 6XP

Director29 June 1990Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director08 May 1991Active
5 The Orchard, Hepscott, Morpeth, NE61 6HT

Director-Active
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director01 May 1998Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Director31 August 2015Active
4 Appletree Rise, Corbridge, NE45 5HD

Director18 March 1998Active
12 Weston Avenue, Fellside Park, Whickham, NE16 5TS

Director18 March 1998Active
21 Wansdyke, Morpeth, NE61 3RN

Director-Active
X, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director28 February 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director18 March 1998Active
163 Burley Lane, Quarndon, Derby, DE6 4JS

Director08 May 1991Active
Moor Lane, Derby, DE24 8BJ

Corporate Director19 April 2010Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active

People with Significant Control

Rolls-Royce Power Engineering Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc Moor Lane, Derby, England, DE24 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2022-08-24Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-01Dissolution

Dissolution application strike off company.

Download
2022-05-09Capital

Capital statement capital company with date currency figure.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Capital

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2020-05-01Miscellaneous

Court order.

Download
2018-05-22Gazette

Gazette dissolved voluntary.

Download
2018-03-06Gazette

Gazette notice voluntary.

Download
2018-02-22Dissolution

Dissolution application strike off company.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-07-20Resolution

Resolution.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Appoint corporate director company with name date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.