Background WavePink WaveYellow Wave

SPEX ENGINEERING LIMITED (SC379535)

SPEX ENGINEERING LIMITED (SC379535) is an active UK company. incorporated on 1 June 2010. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. SPEX ENGINEERING LIMITED has been registered for 15 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
SC379535
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
09100, 71122, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEX ENGINEERING LIMITED

SPEX ENGINEERING LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. SPEX ENGINEERING LIMITED was registered 15 years ago.(SIC: 09100, 71122, 74100)

Status

active

Active since 15 years ago

Company No

SC379535

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

COGNITY LTD
From: 1 June 2010To: 2 October 2012
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

Davidson House Balgownie Road Bridge of Don Aberdeen AB22 8GT Scotland
From: 9 December 2010To: 24 October 2012
16 Carden Place Aberdeen AB10 1FX United Kingdom
From: 1 June 2010To: 9 December 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
May 13
Director Joined
Jun 13
Loan Secured
Nov 13
Loan Cleared
Mar 14
Director Left
Jun 14
Director Left
Jun 16
Director Joined
Jun 17
Loan Cleared
Oct 17
Loan Secured
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 15 Jul 2025

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

THOMSON, Gavin

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 15 Jul 2025

STRACHAN, Ryan Keith

Resigned
Balgownie Road, AberdeenAB22 8GT
Secretary
Appointed 04 Jul 2012
Resigned 17 Oct 2012

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 17 Oct 2012
Resigned 15 Jul 2025

FOX, John

Resigned
Howe Moss Drive, AberdeenAB21 0FN
Born June 1968
Director
Appointed 04 Jul 2012
Resigned 20 Jun 2016

HORSFALL, Timothy

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1981
Director
Appointed 15 Jul 2025
Resigned 12 Nov 2025

MAHJOUB, Nadir Ahmed

Resigned
Howe Moss Drive, AberdeenAB21 0FN
Born May 1962
Director
Appointed 16 Jun 2017
Resigned 15 Jul 2025

OAG, James George

Resigned
Howe Moss Drive, AberdeenAB21 0FN
Born March 1966
Director
Appointed 04 Jul 2012
Resigned 15 Jul 2025

STRACHAN, Ryan Keith

Resigned
Howe Moss Drive, AberdeenAB21 0FN
Born August 1978
Director
Appointed 23 May 2013
Resigned 15 Jul 2025

YOUNGER, Rae Andrew

Resigned
Carden Place, AberdeenAB10 1FX
Born August 1978
Director
Appointed 01 Jun 2010
Resigned 04 Jun 2014

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2016
AAAnnual Accounts
Legacy
13 September 2016
PARENT_ACCPARENT_ACC
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2015
AAAnnual Accounts
Legacy
1 October 2015
PARENT_ACCPARENT_ACC
Legacy
1 October 2015
GUARANTEE2GUARANTEE2
Legacy
1 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2014
AAAnnual Accounts
Legacy
30 June 2014
GUARANTEE2GUARANTEE2
Legacy
12 June 2014
PARENT_ACCPARENT_ACC
Legacy
12 June 2014
AGREEMENT2AGREEMENT2
Second Filing Of Form With Form Type
9 June 2014
RP04RP04
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
9 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
7 November 2013
466(Scot)466(Scot)
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2013
AAAnnual Accounts
Legacy
20 June 2013
PARENT_ACCPARENT_ACC
Legacy
20 June 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 June 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Legacy
17 May 2013
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Incorporation Company
1 June 2010
NEWINCIncorporation