Background WavePink WaveYellow Wave

SPEX ENGINEERING (UK) LIMITED (SC499034)

SPEX ENGINEERING (UK) LIMITED (SC499034) is an active UK company. incorporated on 26 February 2015. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SPEX ENGINEERING (UK) LIMITED has been registered for 11 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
SC499034
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEX ENGINEERING (UK) LIMITED

SPEX ENGINEERING (UK) LIMITED is an active company incorporated on 26 February 2015 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SPEX ENGINEERING (UK) LIMITED was registered 11 years ago.(SIC: 71129)

Status

active

Active since 11 years ago

Company No

SC499034

LTD Company

Age

11 Years

Incorporated 26 February 2015

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 26 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SLLP 121 LIMITED
From: 26 February 2015To: 8 May 2015
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW Scotland
From: 26 February 2015To: 23 March 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
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
13
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

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 22 Mar 2016
Resigned 15 Jul 2025

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 26 Feb 2015
Resigned 22 Mar 2016

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 26 Feb 2015
Resigned 14 Apr 2015

HORSFALL, Timothy Michael

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

MAHJOUB, Nadir Ahmed

Resigned
Howe Moss Drive, AberdeenAB21 0FN
Born May 1962
Director
Appointed 14 Apr 2015
Resigned 15 Jul 2025

OAG, James George

Resigned
Woodlands Crescent, AberdeenAB15 9DH
Born March 1966
Director
Appointed 14 Apr 2015
Resigned 15 Jul 2025

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 26 Feb 2015
Resigned 14 Apr 2015

STRACHAN, Ryan Keith

Resigned
Hatton Of Fintray, AberdeenAB21 0HY
Born August 1978
Director
Appointed 14 Apr 2015
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

52

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
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
28 February 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
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 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
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 March 2019
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2016
AAAnnual Accounts
Legacy
16 September 2016
AGREEMENT2AGREEMENT2
Legacy
16 September 2016
PARENT_ACCPARENT_ACC
Legacy
16 September 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
13 September 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Resolution
20 April 2015
RESOLUTIONSResolutions
Incorporation Company
26 February 2015
NEWINCIncorporation