logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 21
  • 1
    Smith, Keith Ramsay
    Stockbroker born in May 1938
    Individual (15 offsprings)
    Officer
    1990-06-15 ~ 1991-06-25
    OF - Director → CIF 0
  • 2
    Blenkinsopp, James Ian
    Uk Controller born in November 1957
    Individual (21 offsprings)
    Officer
    2017-06-01 ~ 2025-03-28
    OF - Director → CIF 0
  • 3
    Stronach, Graham Charles
    Finance Director born in January 1959
    Individual (18 offsprings)
    Officer
    1998-07-23 ~ 2017-06-01
    OF - Director → CIF 0
    Stronach, Graham Charles
    Finance Director
    Individual (18 offsprings)
    Officer
    1996-03-20 ~ 2017-06-01
    OF - Secretary → CIF 0
    Mr Graham Charles Stronach
    Born in January 1959
    Individual (18 offsprings)
    Person with significant control
    2016-04-16 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Morocco, Frank
    Individual (3 offsprings)
    Officer
    1993-02-18 ~ 1996-01-26
    OF - Secretary → CIF 0
  • 5
    Davis, Michael Keith
    Director born in August 1962
    Individual (16 offsprings)
    Officer
    2017-06-01 ~ 2019-06-24
    OF - Director → CIF 0
  • 6
    Little, Hugh Wilson Mcintosh
    Investment Manager born in March 1957
    Individual (42 offsprings)
    Officer
    1995-09-29 ~ 2001-01-10
    OF - Director → CIF 0
  • 7
    Joyce, Richard
    Coatings Manufacture born in April 1966
    Individual (3 offsprings)
    Officer
    2017-10-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 8
    Buck, Philip Anthony
    Sales And Marketing Director born in August 1951
    Individual (32 offsprings)
    Officer
    1995-09-29 ~ 2017-06-01
    OF - Director → CIF 0
    Buck, Philip Anthony
    Individual (32 offsprings)
    Officer
    1996-01-26 ~ 1996-03-20
    OF - Secretary → CIF 0
    Mr Philip Anthony Buck
    Born in August 1951
    Individual (32 offsprings)
    Person with significant control
    2016-04-16 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Vogt, Matthias, Dr
    Finance Director Emea born in June 1968
    Individual (1 offspring)
    Officer
    2017-06-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Adams, Patricia Margaret
    Secretary
    Individual (3 offsprings)
    Officer
    1990-09-10 ~ 1993-02-18
    OF - Secretary → CIF 0
  • 11
    Hyslop, John Michael
    Company Director born in August 1937
    Individual (7 offsprings)
    Officer
    1999-02-25 ~ 2001-09-11
    OF - Director → CIF 0
  • 12
    Stokes, James Andrew
    Operations Director born in August 1969
    Individual (20 offsprings)
    Officer
    2014-07-31 ~ 2017-06-01
    OF - Director → CIF 0
  • 13
    Youens, Laura Michele
    Born in February 1983
    Individual (13 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 14
    Dolan, Farrell
    Born in December 1969
    Individual (23 offsprings)
    Officer
    2019-06-24 ~ now
    OF - Director → CIF 0
  • 15
    Cullen, Sean Anthony
    Operations Director born in January 1971
    Individual (15 offsprings)
    Officer
    2015-06-08 ~ 2017-06-01
    OF - Director → CIF 0
  • 16
    Smith, Nigel Ernest
    Sales Director born in June 1962
    Individual (19 offsprings)
    Officer
    2015-06-08 ~ 2017-06-01
    OF - Director → CIF 0
  • 17
    Carr, John
    Company Director born in February 1945
    Individual (10 offsprings)
    Officer
    1990-03-14 ~ 1995-09-29
    OF - Director → CIF 0
  • 18
    Findlay, William James
    Company Director born in July 1945
    Individual (4 offsprings)
    Officer
    1990-06-05 ~ 1991-04-11
    OF - Director → CIF 0
  • 19
    MD SECRETARIES LIMITED
    SC104964
    C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow
    Active Corporate (34 parents, 966 offsprings)
    Officer
    1990-03-14 ~ 1990-09-10
    OF - Nominee Secretary → CIF 0
  • 20
    AXALTA COATING SYSTEMS UK HOLDING LIMITED
    - now 08330148
    COATINGS CO (UK) LIMITED - 2013-05-31
    Unit 1, Mundells, Welwyn Garden City, England
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    2017-06-01 ~ 2020-12-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    AXALTA COATING SYSTEMS UK LIMITED
    - now 02238419
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    Unit 1, Mundells, Welwyn Garden City, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2020-12-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

SPENCER COATINGS GROUP LIMITED

Period: 1997-03-25 ~ now
Company number: SC123258
Registered names
SPENCER COATINGS GROUP LIMITED - now
VIEWCODE LIMITED - 1997-03-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-173,446 GBP2024-01-01 ~ 2024-12-31
-125,856 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
3,791,866 GBP2024-01-01 ~ 2024-12-31
5,597,783 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-78,000 GBP2024-01-01 ~ 2024-12-31
-82,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,698,384 GBP2024-01-01 ~ 2024-12-31
640,424 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,698,384 GBP2024-01-01 ~ 2024-12-31
640,424 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,575,134 GBP2024-01-01 ~ 2024-12-31
904,174 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
10,004,257 GBP2024-12-31
12,888,955 GBP2023-12-31
Debtors
7,774 GBP2024-12-31
3,468 GBP2023-12-31
Cash at bank and in hand
122,271 GBP2024-12-31
312,354 GBP2023-12-31
Current Assets
130,045 GBP2024-12-31
315,822 GBP2023-12-31
Net Current Assets/Liabilities
77,918 GBP2024-12-31
91,604 GBP2023-12-31
Total Assets Less Current Liabilities
10,082,175 GBP2024-12-31
12,980,559 GBP2023-12-31
Net Assets/Liabilities
10,877,175 GBP2024-12-31
13,452,309 GBP2023-12-31
Equity
Called up share capital
31,581 GBP2024-12-31
31,581 GBP2023-12-31
31,581 GBP2022-12-31
Share premium
7,605,836 GBP2024-12-31
7,605,836 GBP2023-12-31
7,605,836 GBP2022-12-31
Capital redemption reserve
600,052 GBP2024-12-31
600,052 GBP2023-12-31
600,052 GBP2022-12-31
Retained earnings (accumulated losses)
2,639,706 GBP2024-12-31
5,214,840 GBP2023-12-31
4,310,666 GBP2022-12-31
Equity
10,877,175 GBP2024-12-31
13,452,309 GBP2023-12-31
12,548,135 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,698,384 GBP2024-01-01 ~ 2024-12-31
640,424 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,575,134 GBP2024-01-01 ~ 2024-12-31
904,174 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
4,061 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
3,713 GBP2024-12-31
3,468 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
7,774 GBP2024-12-31
3,468 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,440 GBP2024-12-31
8,760 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
132,602 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
47,687 GBP2024-12-31
82,856 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
31,581 shares2024-12-31
31,581 shares2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SPENCER COATINGS GROUP LIMITED
    Info
    VIEWCODE LIMITED - 1997-03-25
    Registered number SC123258
    6a, York Street, Aberdeen, York Street, Aberdeen AB11 5DD
    PRIVATE LIMITED COMPANY incorporated on 1990-02-22 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • SPENCER COATINGS GROUP LIMITED
    S
    Registered number 123258
    6, York Street, Aberdeen, Scotland, AB11 5DD
    Limited Company in Scotland
    CIF 1
  • SPENCER COATINGS GROUP LIMITED
    S
    Registered number Sc123258
    6, York Street, Aberdeen, Scotland, AB11 5DD
    Limited in Companies House Scotland, Scotland
    CIF 2
    Private Limited Company in Registrar Of Companies (Scotland), Scotland
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED
    - now SC007479
    SPENCER COATINGS LIMITED
    - 2018-04-03 SC007479
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED
    - now 05892338
    PERFORMANCE PAINTS LTD
    - 2018-04-03 05892338
    D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    THE INDEPENDENT COATINGS GROUP LIMITED
    - now 07997201
    ENSCO 924 LIMITED - 2012-05-08
    Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.