Spd Limited

  • Active
  • Incorporated on 5 Nov 1993

Reg Address: Bridge View, 1 North Esplanade West, Aberdeen AB11 5QF, Scotland

Previous Names:
Spd Well Project Management Limited - 31 May 2007
Alcodrill Ltd. - 11 Jun 2002
Spd Well Project Management Limited - 11 Jun 2002
Alcodrill Ltd. - 22 Nov 1999
A.K.L. Limited - 5 Nov 1993

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Spd Limited" is a ltd and located in Bridge View, 1 North Esplanade West, Aberdeen AB11 5QF. Spd Limited is currently in active status and it was incorporated on 5 Nov 1993 (30 years 10 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Spd Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Stephen Mcknight Director 20 Jan 2016 British Active
2 Alexander Joseph Macdonald Director 5 Dec 2011 British Active
3 Carl William Thompson Director 18 Aug 2009 British Active
4 Carl William Thompson Secretary 18 Aug 2009 British Active
5 Gordon Robin East Director 16 Jan 2007 British Resigned
15 May 2015
6 Kevin Alexander Martin Director 16 Jan 2007 - Resigned
18 Aug 2009
7 Kevin Alexander Martin Secretary 16 Jan 2007 - Resigned
18 Aug 2009
8 Clive Robert Dean Smith Director 1 Sep 2002 British Resigned
5 Dec 2011
9 Alistair Davidson Secretary 1 Sep 2002 - Resigned
16 Jan 2007
10 Colin Finnegan Director 1 Sep 2002 Irish Resigned
16 Jan 2007
11 Colette Davidson Secretary 2 Sep 1999 - Resigned
1 Sep 2002
12 Kellie Davidson Director 5 Nov 1993 - Resigned
1 Aug 1994
13 Brian Reid Nominee Secretary 5 Nov 1993 - Resigned
5 Nov 1993
14 Kellie Davidson Secretary 5 Nov 1993 - Resigned
1 Sep 1999
15 Brian Reid Nominee Director 5 Nov 1993 - Resigned
5 Nov 1993
16 Alistair Davidson Director 5 Nov 1993 - Resigned
16 Jan 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Petrofac Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spd Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 5 Feb 2024 Download PDF
2 Incorporation - Memorandum Articles 10 Feb 2023 Download PDF
3 Resolution 10 Feb 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 18 Oct 2022 Download PDF
2 Pages
5 Confirmation Statement - No Updates 17 Oct 2022 Download PDF
3 Pages
6 Accounts - Full 12 Aug 2022 Download PDF
7 Confirmation Statement - No Updates 2 Dec 2020 Download PDF
3 Pages
8 Accounts - Full 19 Oct 2020 Download PDF
20 Pages
9 Confirmation Statement - Updates 4 Nov 2019 Download PDF
4 Pages
10 Accounts - Full 25 Jul 2019 Download PDF
22 Pages
11 Confirmation Statement - Updates 5 Nov 2018 Download PDF
4 Pages
12 Accounts - Full 7 Jun 2018 Download PDF
20 Pages
13 Confirmation Statement - Updates 15 Nov 2017 Download PDF
4 Pages
14 Officers - Change Person Director Company With Change Date 7 Nov 2017 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 24 Oct 2017 Download PDF
2 Pages
16 Officers - Change Person Secretary Company With Change Date 24 Oct 2017 Download PDF
1 Pages
17 Accounts - Full 7 Oct 2017 Download PDF
24 Pages
18 Officers - Change Person Director Company With Change Date 24 Jan 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 17 Nov 2016 Download PDF
5 Pages
20 Accounts - Full 13 Oct 2016 Download PDF
24 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Jan 2016 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 28 Jan 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
4 Pages
24 Accounts - Full 11 Sep 2015 Download PDF
17 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
5 Pages
27 Accounts - Full 6 Oct 2014 Download PDF
17 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2013 Download PDF
5 Pages
29 Accounts - Full 3 Jul 2013 Download PDF
19 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
6 Pages
31 Accounts - Full 30 Oct 2012 Download PDF
17 Pages
32 Officers - Appoint Person Director Company With Name 25 Jan 2012 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 25 Jan 2012 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2011 Download PDF
6 Pages
35 Accounts - Full 1 Jul 2011 Download PDF
20 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2010 Download PDF
6 Pages
37 Accounts - Full 4 Oct 2010 Download PDF
35 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2009 Download PDF
5 Pages
39 Officers - Change Person Director Company With Change Date 25 Nov 2009 Download PDF
2 Pages
40 Accounts - Full 5 Nov 2009 Download PDF
19 Pages
41 Officers - Legacy 28 Aug 2009 Download PDF
1 Pages
42 Officers - Legacy 28 Aug 2009 Download PDF
1 Pages
43 Officers - Legacy 28 Aug 2009 Download PDF
1 Pages
44 Officers - Legacy 28 Aug 2009 Download PDF
1 Pages
45 Annual Return - Legacy 5 Dec 2008 Download PDF
4 Pages
46 Accounts - Full 7 Oct 2008 Download PDF
17 Pages
47 Address - Legacy 30 May 2008 Download PDF
1 Pages
48 Annual Return - Legacy 18 Dec 2007 Download PDF
2 Pages
49 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
50 Incorporation - Memorandum Articles 1 Jun 2007 Download PDF
4 Pages
51 Address - Legacy 1 Jun 2007 Download PDF
1 Pages
52 Change Of Name - Certificate Company 31 May 2007 Download PDF
2 Pages
53 Accounts - Legacy 26 Jan 2007 Download PDF
1 Pages
54 Officers - Legacy 26 Jan 2007 Download PDF
2 Pages
55 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
56 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
57 Officers - Legacy 26 Jan 2007 Download PDF
2 Pages
58 Officers - Legacy 26 Jan 2007 Download PDF
2 Pages
59 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
60 Annual Return - Legacy 5 Dec 2006 Download PDF
3 Pages
61 Officers - Legacy 5 Dec 2006 Download PDF
1 Pages
62 Accounts - Total Exemption Small 1 Dec 2006 Download PDF
4 Pages
63 Accounts - Total Exemption Small 19 Dec 2005 Download PDF
4 Pages
64 Officers - Legacy 13 Dec 2005 Download PDF
1 Pages
65 Annual Return - Legacy 13 Dec 2005 Download PDF
4 Pages
66 Officers - Legacy 13 Dec 2005 Download PDF
1 Pages
67 Accounts - Total Exemption Small 24 Jun 2005 Download PDF
4 Pages
68 Annual Return - Legacy 8 Nov 2004 Download PDF
3 Pages
69 Address - Legacy 9 Aug 2004 Download PDF
1 Pages
70 Accounts - Total Exemption Small 23 Jun 2004 Download PDF
4 Pages
71 Annual Return - Legacy 25 Feb 2004 Download PDF
7 Pages
72 Address - Legacy 24 Jul 2003 Download PDF
1 Pages
73 Officers - Legacy 19 Jul 2003 Download PDF
1 Pages
74 Officers - Legacy 19 Jul 2003 Download PDF
1 Pages
75 Accounts - Total Exemption Small 10 Jul 2003 Download PDF
5 Pages
76 Annual Return - Legacy 9 Jul 2003 Download PDF
8 Pages
77 Accounts - Legacy 22 Apr 2003 Download PDF
1 Pages
78 Accounts - Total Exemption Full 25 Feb 2003 Download PDF
8 Pages
79 Officers - Legacy 24 Feb 2003 Download PDF
2 Pages
80 Officers - Legacy 24 Feb 2003 Download PDF
1 Pages
81 Officers - Legacy 22 Jan 2003 Download PDF
1 Pages
82 Officers - Legacy 22 Jan 2003 Download PDF
1 Pages
83 Annual Return - Legacy 8 Jul 2002 Download PDF
6 Pages
84 Change Of Name - Certificate Company 11 Jun 2002 Download PDF
2 Pages
85 Accounts - Total Exemption Full 5 Feb 2002 Download PDF
8 Pages
86 Annual Return - Legacy 16 Jan 2001 Download PDF
6 Pages
87 Accounts - Full 8 Sep 2000 Download PDF
8 Pages
88 Annual Return - Legacy 14 Dec 1999 Download PDF
6 Pages
89 Change Of Name - Certificate Company 19 Nov 1999 Download PDF
2 Pages
90 Officers - Legacy 5 Nov 1999 Download PDF
1 Pages
91 Officers - Legacy 5 Nov 1999 Download PDF
1 Pages
92 Accounts - Full 4 Jun 1999 Download PDF
9 Pages
93 Annual Return - Legacy 13 Jan 1999 Download PDF
4 Pages
94 Accounts - Full 17 Aug 1998 Download PDF
10 Pages
95 Annual Return - Legacy 8 Dec 1997 Download PDF
6 Pages
96 Accounts - Full 1 Sep 1997 Download PDF
11 Pages
97 Annual Return - Legacy 31 Dec 1996 Download PDF
4 Pages
98 Accounts - Full 20 Aug 1996 Download PDF
12 Pages
99 Annual Return - Legacy 29 Jan 1996 Download PDF
4 Pages
100 Address - Legacy 26 Jun 1995 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Joint Venture International Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
2 Petrofac Facilities Management Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
3 Petrofac Facilities Management Africa Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
4 Petrofac Facilities Management Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
5 Survivex Tms Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
6 Petrofac Training Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
7 Scotvalve Services Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
8 Atlantic Resourcing Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
9 Petrofac Training Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
10 Petrofac Engineering Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
11 Petrofac Uk Holdings Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
12 Plant Asset Management Limited
Mutual People: Carl William Thompson
Active
13 Rubicon Response Limited
Mutual People: Carl William Thompson
Active
14 Ithaca Energy Developments Uk Limited
Mutual People: Carl William Thompson
Active
15 Petrofac (Malaysia-Pm 304) Limited
Mutual People: Carl William Thompson
Active
16 Petrofac Contracting Limited
Mutual People: Carl William Thompson
Active
17 Caltec Limited
Mutual People: Carl William Thompson
Active