Company NameSpan (UK) Ltd
DirectorsNeill Joseph Frazher and Paul Stephen Frazher
Company StatusActive
Company NumberSC466842
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Paul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Stanley Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland

Location

Registered Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Mr Stanley Frazher
40.00%
Ordinary
30 at £1Mr Neill Joseph Frazher
30.00%
Ordinary
30 at £1Mr Paul Stephen Frazher
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

12 October 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
11 September 2023Cessation of Stanley Frazher as a person with significant control on 29 August 2023 (1 page)
11 September 2023Notification of Span Holdings (Scotland) Ltd as a person with significant control on 29 August 2023 (2 pages)
11 September 2023Cessation of Neill Joseph Frazher as a person with significant control on 29 August 2023 (1 page)
11 September 2023Cessation of Paul Stephen Frazher as a person with significant control on 29 August 2023 (1 page)
18 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
22 December 2022Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB to 18 Garrell Road Kilsyth Glasgow G65 9JX on 22 December 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
21 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
14 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
17 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
25 April 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
12 May 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
10 January 2018Accounts for a dormant company made up to 31 January 2017 (6 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Accounts for a dormant company made up to 31 January 2017 (6 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
16 November 2016Director's details changed for Paul Stephen Frazher on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Stanley Frazher on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Stanley Frazher on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Neill Joseph Frazher on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Neill Joseph Frazher on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Paul Stephen Frazher on 16 November 2016 (2 pages)
6 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
6 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 August 2015Director's details changed for Paul Stephen Frazher on 11 August 2015 (2 pages)
13 August 2015Director's details changed for Paul Stephen Frazher on 11 August 2015 (2 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(24 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(24 pages)