Company NameSet Training And Resourcing Limited
DirectorRoderick Manley
Company StatusActive
Company NumberSC443601
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Previous NameSpohrt Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Roderick Manley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressUnit 4000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMiss Jennifer Elizabeth Morrison
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2024)
RoleOperations
Country of ResidenceScotland
Correspondence AddressUnit 4000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland

Contact

Websitewww.spohrt.com

Location

Registered AddressUnit 4000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

15 September 2022Delivered on: 22 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 December 2018Delivered on: 7 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2020Micro company accounts made up to 28 April 2019 (3 pages)
9 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
28 August 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 August 2019Registered office address changed from C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL to Tontine House 8 Gordon Street Floor 2.1 C/O Vary Recruitment Glasgow G1 3PL on 28 August 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2019Total exemption full accounts made up to 30 April 2017 (9 pages)
7 January 2019Registration of charge SC4436010001, created on 28 December 2018 (18 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
19 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
1 June 2015Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page)
1 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page)
1 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)