Advanced company searchLink opens in new window

SPAN HOLDINGS (SCOTLAND) LTD

Company number SC660561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 TM01 Termination of appointment of Stan Frazher as a director on 21 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 125
18 Jul 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
15 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 120
11 May 2023 CS01 Confirmation statement made on 30 January 2023 with updates
23 Mar 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
26 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Jan 2023 CH01 Director's details changed for Mr Neill Joseph Frazher on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Stan Frazher on 30 January 2023
30 Jan 2023 CH03 Secretary's details changed for Mr Stan Frazher on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Stan Frazher on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Neill Joseph Frazher on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Paul Stephen Frazher on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Paul Stephen Frazher on 30 January 2023
29 Jan 2023 AD01 Registered office address changed from 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 29 January 2023
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 110
08 Dec 2022 AD01 Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 8 December 2022
29 Aug 2022 PSC07 Cessation of Stan Frazher as a person with significant control on 23 May 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 100
02 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 70
31 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 40
26 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 10
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates