Background WavePink WaveYellow Wave

SPEX OIL AND GAS LIMITED (SC553138)

SPEX OIL AND GAS LIMITED (SC553138) is an active UK company. incorporated on 21 December 2016. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPEX OIL AND GAS LIMITED has been registered for 9 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
SC553138
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEX OIL AND GAS LIMITED

SPEX OIL AND GAS LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPEX OIL AND GAS LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

SC553138

LTD Company

Age

9 Years

Incorporated 21 December 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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Dec 17
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
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 21 Dec 2016
Resigned 15 Jul 2025

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
Union Grove Lane, AberdeenAB10 6XU
Born May 1962
Director
Appointed 21 Dec 2016
Resigned 15 Jul 2025

OAG, James George

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born March 1966
Director
Appointed 21 Dec 2016
Resigned 15 Jul 2025

STRACHAN, Ryan Keith

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born August 1978
Director
Appointed 21 Dec 2016
Resigned 15 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
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 31 Oct 2017

Spex Group Holdings Limited

Ceased
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 as firm
Notified 21 Dec 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
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 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2016
NEWINCIncorporation