SCOTTISH PERSONAL ASSISTANT EMPLOYERS NETWORK (SPAEN)

Company Documents

DateDescription
30/04/2430 April 2024 Registered office address changed from Floor 11 Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 9 George Square Glasgow G2 1QQ on 2024-04-30

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Registered office address changed from Belgrave Court Rosehall Road Bellshill Industrial Estate Bellshill ML4 3NR Scotland to Floor 11 Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-11-21

View Document

23/02/2223 February 2022 Termination of appointment of Sheila Cameron as a director on 2022-02-22

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN FOWLER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS LAURA DOROTHY FORBES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA FORBES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ALAN KNIVET FOWLER

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM SUITE 24, EVANS BUSINESS CENTRE BELGRAVE STREET BELLSHILL LANARKSHIRE ML4 3NP SCOTLAND

View Document

27/12/1727 December 2017 Registered office address changed from , Suite 24, Evans Business Centre Belgrave Street, Bellshill, Lanarkshire, ML4 3NP, Scotland to Belgrave Court Rosehall Road Bellshill Industrial Estate Bellshill ML4 3NR on 2017-12-27

View Document

06/09/176 September 2017 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

06/09/176 September 2017 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR. JOHN ATTWELL TOMLINSON

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOROTHY FORBES / 01/02/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 12/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM DALZIELL BUILDING 7 SCOTT STREET MOTHERWELL ML1 1PN

View Document

11/01/1611 January 2016 Registered office address changed from , Dalziell Building 7 Scott Street, Motherwell, ML1 1PN to Belgrave Court Rosehall Road Bellshill Industrial Estate Bellshill ML4 3NR on 2016-01-11

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COCHRANE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR. IAN ANDERSON BURGESS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARCLAY

View Document

12/05/1512 May 2015 12/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR. ANDREW HIGGINS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HAGAN

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR NANAYAKKARA GUNASINGHE

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MCKENNA

View Document

12/05/1412 May 2014 12/05/14 NO MEMBER LIST

View Document

05/05/145 May 2014 DIRECTOR APPOINTED COUNCILLOR THOMAS COCHRANE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 12/05/13 NO MEMBER LIST

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCINTOSH

View Document

21/01/1321 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR. COLIN BUCHANAN MILLAR

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER BRAWLEY

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN BUCHANAN MILLAR / 07/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BRAWLEY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE MACLEAN

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR. RICHARD KERR

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON WATSON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED JAMES ALEXANDER MCINTOSH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED NANAYAKKARA PALLIYE ARACHCHIGE SAMINDA GUNASINGHE

View Document

17/05/1217 May 2012 12/05/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED CAMERON STEVEN WATSON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DOUGLAS BARCLAY

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED GEORGINA HAGAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED COUNCILLOR HELEN MCKENNA

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED ZOE MACLEAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR. COLIN BUCHANAN MILLAR

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company