Background WavePink WaveYellow Wave

SPEX GROUP HOLDINGS LIMITED (SC528327)

SPEX GROUP HOLDINGS LIMITED (SC528327) is an active UK company. incorporated on 1 March 2016. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPEX GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
SC528327
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEX GROUP HOLDINGS LIMITED

SPEX GROUP HOLDINGS LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPEX GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC528327

LTD Company

Age

10 Years

Incorporated 1 March 2016

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

PACIFIC SHELF 1814 LIMITED
From: 1 March 2016To: 4 April 2016
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 1 March 2016To: 5 July 2016
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Jan 18
Loan Secured
Sept 18
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Feb 22
Funding Round
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Funding Round
Feb 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Mar 24
Loan Secured
Aug 24
Director Left
Mar 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
16
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 24 Jun 2016
Resigned 15 Jul 2025

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 24 Jun 2016
Resigned 15 Jul 2025

COUTTS, Graeme Forbes

Resigned
BanchoryAB31 5HS
Born April 1959
Director
Appointed 13 Apr 2016
Resigned 31 May 2022

EWAN, Martin William

Resigned
Queen's Road, AberdeenAB15 4YL
Born April 1975
Director
Appointed 01 Mar 2016
Resigned 04 Apr 2016

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 13 Apr 2016
Resigned 15 Jul 2025

OAG, James George

Resigned
Howe Moss Drive, Kirkhill Industrial Estate, AberdeenAB21 0FN
Born March 1966
Director
Appointed 04 Apr 2016
Resigned 15 Jul 2025

SIBSON, Michael John

Resigned
Carden Place, AberdeenAB10 1UT
Born April 1972
Director
Appointed 13 Apr 2016
Resigned 19 Feb 2025

SMITH, Colin

Resigned
Midmar Park, KingswellsAB15 8FA
Born July 1955
Director
Appointed 13 Apr 2016
Resigned 31 May 2022

STRACHAN, Ryan Keith

Resigned
Home Farm, Hatton Of FintrayAB21 0HY
Born August 1978
Director
Appointed 04 Apr 2016
Resigned 15 Jul 2025

WELSH, James John

Resigned
Great Western Road, AberdeenAB10 6NL
Born March 1976
Director
Appointed 28 Apr 2023
Resigned 15 Jul 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 Mar 2016
Resigned 04 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Chiswick High Road, LondonW4 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 01 Oct 2017
Ceased 30 Jun 2025

Mr James George Oag

Ceased
Union Grove Lane, AberdeenAB10 6XU
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

105

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 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
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 July 2025
MAMA
Memorandum Articles
23 July 2025
MAMA
Resolution
23 July 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 July 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
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 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
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 July 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 August 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 August 2024
466(Scot)466(Scot)
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Resolution
23 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Resolution
25 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 May 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
22 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 July 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 June 2020
SH10Notice of Particulars of Variation
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 April 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2016
NEWINCIncorporation