Company NameSpan Holdings (Scotland) Ltd
DirectorsNeill Joseph Frazher and Paul Stephen Frazher
Company StatusActive
Company NumberSC660561
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(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
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NameMr Stan Frazher
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address18 Garrell Road Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Stan Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

15 June 2021Delivered on: 22 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 31 mclellan street, glasgow, being the. Subjects registered in the land register of scotland under title number GLA186266.
Outstanding
18 May 2021Delivered on: 3 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Termination of appointment of Stan Frazher as a director on 21 February 2024 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 September 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 125
(3 pages)
18 July 2023Cessation of A Person with Significant Control as a person with significant control on 18 July 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
15 May 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 120
(3 pages)
11 May 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
23 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
26 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 January 2023Director's details changed for Mr Stan Frazher on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Neill Joseph Frazher on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Neill Joseph Frazher on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Paul Stephen Frazher on 30 January 2023 (2 pages)
30 January 2023Secretary's details changed for Mr Stan Frazher on 30 January 2023 (1 page)
30 January 2023Director's details changed for Mr Paul Stephen Frazher on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Stan Frazher on 30 January 2023 (2 pages)
29 January 2023Registered office address changed from 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 29 January 2023 (1 page)
12 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 110
(3 pages)
8 December 2022Registered 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 (1 page)
29 August 2022Cessation of Stan Frazher as a person with significant control on 23 May 2022 (1 page)
8 June 2022Statement of capital following an allotment of shares on 7 June 2022
  • GBP 100
(3 pages)
2 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 70
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 40
(3 pages)
26 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 10
(3 pages)
13 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
4 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
22 June 2021Registration of charge SC6605610002, created on 15 June 2021 (6 pages)
3 June 2021Registration of charge SC6605610001, created on 18 May 2021 (15 pages)
11 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 3
(35 pages)