Company NameSP Social Care Limited
Company StatusActive
Company NumberSC658731
CategoryPrivate Limited Company
Incorporation Date2 April 2020(4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gordon Robert Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland
Director NameJacqueline McKechnie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland
Director NameMrs Muireal Tollan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland
Director NameMrs Rosemary Scanlon
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland
Director NameMr Samuel Scanlon
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland

Location

Registered AddressGovanhill Workspace 69 Dixon Road
Crosshill
Glasgow
G42 8AT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

4 September 2020Delivered on: 23 September 2020
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 30 June 2022 (5 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 August 2022Director's details changed for Linda Tollan on 1 August 2022 (2 pages)
6 October 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
13 September 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 September 2020Registration of charge SC6587310001, created on 4 September 2020 (15 pages)
19 August 2020Change of details for Ms Linda Tollan as a person with significant control on 19 August 2020 (2 pages)
6 August 2020Change of details for Mr Gordon Individual Johnston as a person with significant control on 6 August 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Notification of Linda Tollan as a person with significant control on 15 July 2020 (2 pages)
31 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 100
(3 pages)
31 July 2020Notification of Gordon Individual Johnston as a person with significant control on 15 July 2020 (2 pages)
31 July 2020Cessation of Samuel Scanlon as a person with significant control on 15 July 2020 (1 page)
31 July 2020Notification of Jacqueline Mckechnie as a person with significant control on 15 July 2020 (2 pages)
31 July 2020Cessation of Rosemary Scanlon as a person with significant control on 15 July 2020 (1 page)
13 July 2020Appointment of Jacqueline Mckechnie as a director on 30 June 2020 (2 pages)
13 July 2020Appointment of Gordon Johnston as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Rosemary Scanlon as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Samuel Scanlon as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Linda Tollan as a director on 30 June 2020 (2 pages)
2 April 2020Incorporation
Statement of capital on 2020-04-02
  • GBP 3
(32 pages)