Spartek Systems Uk Ltd KINTORE


Founded in 2004, Spartek Systems Uk, classified under reg no. SC261682 is an active company. Currently registered at Sheriffburn House AB51 0XA, Kintore the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 13th November 2013 Spartek Systems Uk Ltd is no longer carrying the name Nan Gall Energy Systems.

The firm has 2 directors, namely Curt W., Mathew S.. Of them, Curt W., Mathew S. have been with the company the longest, being appointed on 26 October 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Curt W. who worked with the the firm until 23 April 2013.

Spartek Systems Uk Ltd Address / Contact

Office Address Sheriffburn House
Office Address2 West Broomhill
Town Kintore
Post code AB51 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261682
Date of Incorporation Fri, 9th Jan 2004
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Meston Reid & Co

Position: Corporate Secretary

Appointed: 01 January 2021

Curt W.

Position: Director

Appointed: 26 October 2012

Mathew S.

Position: Director

Appointed: 26 October 2012

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2013

Resigned: 01 January 2021

Curt W.

Position: Secretary

Appointed: 26 October 2012

Resigned: 23 April 2013

Neil C.

Position: Director

Appointed: 30 July 2012

Resigned: 26 October 2012

Murdo M.

Position: Director

Appointed: 26 August 2010

Resigned: 02 December 2011

Deborah M.

Position: Director

Appointed: 19 August 2010

Resigned: 26 October 2012

Martha P.

Position: Director

Appointed: 19 August 2010

Resigned: 26 October 2012

Anthony S.

Position: Director

Appointed: 19 August 2010

Resigned: 20 June 2012

Diane W.

Position: Director

Appointed: 19 August 2010

Resigned: 26 October 2012

Richard E.

Position: Director

Appointed: 02 August 2010

Resigned: 16 June 2011

John M.

Position: Director

Appointed: 28 May 2010

Resigned: 26 October 2012

Martha P.

Position: Director

Appointed: 25 March 2010

Resigned: 02 June 2010

Martha P.

Position: Director

Appointed: 18 July 2008

Resigned: 28 October 2009

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 09 January 2004

Resigned: 26 October 2012

John M.

Position: Director

Appointed: 09 January 2004

Resigned: 25 March 2010

Company previous names

Nan Gall Energy Systems November 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 872153 62926 15288 482229 506155 914161 755226 013
Current Assets439 393242 715173 765323 840298 742164 958171 317354 852
Debtors194 39225 993130 311215 60268 5149 0209 538128 839
Other Debtors76 21125 99319 79267 02251 5844 3805 269215
Property Plant Equipment227 57927 2409 2723 1068962 4481 575745
Total Inventories146 12963 09317 30219 7567222424 
Other
Accumulated Amortisation Impairment Intangible Assets8 39112 90316 56420 07822 68423 22623 42423 474
Accumulated Depreciation Impairment Property Plant Equipment131 460117 672133 116140 239142 449143 429144 302145 132
Amounts Owed To Group Undertakings249 979249 979249 979249 979    
Average Number Employees During Period    4444
Corporation Tax Recoverable31 038 14 98640 500    
Creditors-249 979293 115311 539390 230146 588159 851228 197408 038
Dividends Paid On Shares   3 396790   
Fixed Assets241 67036 81916 1826 5021 6862 6961 625745
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18 75016 66712 50012 50012 500
Increase From Amortisation Charge For Year Intangible Assets 4 5123 6613 5142 60654219850
Increase From Depreciation Charge For Year Property Plant Equipment 32 74517 2417 1232 210980873830
Intangible Assets14 0919 5796 9103 39679024850 
Intangible Assets Gross Cost22 48222 48223 47423 47423 47423 47423 474 
Net Current Assets Liabilities-122 044-50 400-137 774-66 390152 1545 107-56 880-53 186
Number Shares Issued Fully Paid  27 000     
Other Creditors27 29115 06014 71413 30029 03221 53522 004 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 5331 797     
Other Disposals Property Plant Equipment 215 5872 524     
Other Taxation Social Security Payable11 43110 6035 3392 7183 1032 3073 522 
Par Value Share  1     
Profit Loss-37 994-127 316-108 01161 704213 728-146 037-63 0582 814
Property Plant Equipment Gross Cost359 038144 912142 388143 345143 345145 877145 877 
Total Additions Including From Business Combinations Property Plant Equipment 1 461 957 2 532  
Total Assets Less Current Liabilities-363 71413 581-121 592-59 888153 8407 803-55 255-52 441
Trade Creditors Trade Payables278 62717 47341 507124 233114 453136 009202 671 
Trade Debtors Trade Receivables87 143 95 533108 08016 9304 6404 269128 624

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements