|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 25 January 2026 with updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 25 January 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Alterations to floating charge SC3049390002
|
|
|
24 Jun 2024
|
24 Jun 2024
Alterations to floating charge SC3049390001
|
|
|
18 Jun 2024
|
18 Jun 2024
Registration of charge SC3049390002, created on 13 June 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 25 January 2024 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Current accounting period shortened from 31 July 2023 to 31 March 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 25 January 2023 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from 10 - 12 Muriel Street Barrhead Glasgow G78 1QB to 18 Garrell Road Kilsyth Glasgow G65 9JX on 6 December 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Termination of appointment of Stanley Frazher as a director on 23 November 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Notification of Span Holdings (Scotland) Ltd as a person with significant control on 5 June 2022
|
|
|
29 Aug 2022
|
29 Aug 2022
Cessation of Paul Stephen Frazher as a person with significant control on 5 June 2022
|
|
|
29 Aug 2022
|
29 Aug 2022
Cessation of Neill Joseph Frazher as a person with significant control on 5 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Memorandum and Articles of Association
|
|
|
14 Jun 2022
|
14 Jun 2022
Resolutions
|
|
|
08 Feb 2022
|
08 Feb 2022
Change of details for Mr Neill Joseph Frazher as a person with significant control on 22 October 2016
|
|
|
08 Feb 2022
|
08 Feb 2022
Change of details for Mr Paul Stephen Frazher as a person with significant control on 6 April 2016
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 27 January 2022 with updates
|