Background WavePink WaveYellow Wave

SPEX OFFSHORE (UK) LIMITED (SC398792)

SPEX OFFSHORE (UK) LIMITED (SC398792) is an active UK company. incorporated on 4 May 2011. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPEX OFFSHORE (UK) LIMITED has been registered for 14 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
SC398792
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEX OFFSHORE (UK) LIMITED

SPEX OFFSHORE (UK) LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPEX OFFSHORE (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC398792

LTD Company

Age

14 Years

Incorporated 4 May 2011

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

29 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

HOT FORGE LIMITED
From: 3 November 2011To: 11 July 2016
MOUNTWEST ADDITION LIMITED
From: 4 May 2011To: 3 November 2011
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 4 May 2011To: 17 May 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 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 Left
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 18 Apr 2013
Resigned 15 Jul 2025

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 04 May 2011
Resigned 18 Apr 2013

HORSFALL, Timothy Michael

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

MAHJOUB, Nadir

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born May 1962
Director
Appointed 26 May 2017
Resigned 15 Jul 2025

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 04 May 2011
Resigned 18 Apr 2013

OAG, James George

Resigned
Howe Moss Drive, Kirkhill Industrial Estate, AberdeenAB21 0FN
Born March 1966
Director
Appointed 18 Apr 2013
Resigned 15 Jul 2025

STRACHAN, Ryan Keith

Resigned
Hatton Of Fintray, AberdeenAB21 0HY
Born August 1978
Director
Appointed 18 Apr 2013
Resigned 14 Jul 2025

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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

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
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment 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
7 May 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
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 June 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
6 June 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2011
RESOLUTIONSResolutions
Incorporation Company
4 May 2011
NEWINCIncorporation