UKBizDB.co.uk

SPECIALISED PETROLEUM MANUFACTURING LIMITED

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

This company is commonly known as Specialised Petroleum Manufacturing Limited. The company was founded 33 years ago and was given the registration number SC131809. The firm's registered office is in PORTLETHEN. You can find them at Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SPECIALISED PETROLEUM MANUFACTURING LIMITED
Company Number:SC131809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, AB12 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legal Services Division, Perkins Engines Company L, Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ

Secretary15 January 2023Active
Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, AB12 4YD

Director20 December 2011Active
Perkins Engines Company Ltd, Legal Division, Frank Perkins Way, Eastfield, Peterborough, England, PE1 5FQ

Director05 August 2022Active
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ

Secretary27 April 2022Active
Ashcott, Rossie Braes, Montrose, DD10 9TA

Secretary30 July 1991Active
Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, AB12 4YD

Secretary20 December 2011Active
C/O Perkins Engines Company Limited, Frank Perkins Way, Peterborough, England, PE1 5FQ

Secretary01 April 2021Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 May 1991Active
524 Meadow Hill Road, Fort Worth, 76108

Director05 August 1991Active
4051 Modlin, Fort Worth, 76107

Director30 July 1991Active
Ashcott, Rossie Braes, Montrose, DD10 9TA

Director30 July 1991Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Director31 October 2007Active
7601, Wyatt Drive, Fort Worth, Usa, 76108

Director18 December 2013Active
Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, AB12 4YD

Director23 June 2015Active
Spm House Badentoy Crescent, Badentoy Industrial Park, Portlethen, AB12 4YD

Director16 July 2010Active
Haworth, Main Street, Alford, AB33 8AA

Director01 August 1999Active
7601, Wyatt Drive, Fort Worth, Usa,

Director18 December 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 May 1991Active

People with Significant Control

Twg Investments (No.6) Limited
Notified on:04 June 2016
Status:Active
Country of residence:Scotland
Address:10th Floor, West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Spm Oil & Gas Inc.
Notified on:04 June 2016
Status:Active
Country of residence:United States
Address:Spm Oil & Gas Inc., 601 Weir Way, Texas 76108, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-02-08Accounts

Accounts amended with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Change account reference date company current extended.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.