RED SPIDER TECHNOLOGY LIMITED

Halliburton House Howe Moss Crescent Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN
StatusDISSOLVED
Company No.SC249841
CategoryPrivate Limited Company
Incorporated21 May 2003
Age21 years, 14 days
JurisdictionScotland
Dissolution16 Oct 2021
Years2 years, 7 months, 19 days

SUMMARY

RED SPIDER TECHNOLOGY LIMITED is an dissolved private limited company with number SC249841. It was incorporated 21 years, 14 days ago, on 21 May 2003 and it was dissolved 2 years, 7 months, 19 days ago, on 16 October 2021. The company address is Halliburton House Howe Moss Crescent Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/05/20

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wael Mekkawy

Change date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: David Alexander Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Wael Mekkawy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Coghill

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Reid

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Robert White

Appointment date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Matthew Betts

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Coghill

Appointment date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Brian Hugh Macmillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Johnston

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Betts

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mladenka

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Smart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Gerald Smart

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Heath

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Hugh Macmillan

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Dowell

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Change date: 2013-01-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Nicol

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Connel

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Angus James Connel

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Dowell

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scot Clifton

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Matthew Heath

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mladenka

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 915,560.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 145,825.18 GBP

Documents

View document PDF

Resolution

Date: 24 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richards

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Herrera

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 10

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Steven Forbes Nicol

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 168,239.82 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 164,188.98 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 163,482.01 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 161,567.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 143,893.28 GBP

Date: 2012-12-18

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 06 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 06 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 8

Documents

View document PDF

Legacy

Date: 30 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2011

Action Date: 23 Sep 2011

Category: Capital

Type: SH01

Capital : 143,893.28 GBP

Date: 2011-09-23

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Salter

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-10

Officer name: Gregory John Herrera

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Angus James Connel

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Angus James Connel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richards

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory John Herrera

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-26

Capital : 120,637.47 GBP

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Milne

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Reid

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Hegland

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Oliver

Documents

View document PDF

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF


Some Companies

KABMAN PROJECTS LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:11743999
Status:ACTIVE
Category:Private Limited Company

MAYIAN LOGISTIC COMPANY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11127119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAYSERA UK LTD

43 GUNNERSBURY COURT,LONDON,W3 8JN

Number:09126526
Status:ACTIVE
Category:Private Limited Company

PLASTERING TECHNIQUES LTD

36 PENDLE AVE KETTERING NORTHAMPTONSHIRE,KETTERING,NN16 9FA

Number:10061468
Status:ACTIVE
Category:Private Limited Company

QUESTMAP SOUTHAMPTON LLP

DRIVERS WHARF,SOUTHAMPTON,SO14 0PF

Number:OC424158
Status:ACTIVE
Category:Limited Liability Partnership

REGENT COSMETICS LTD

SAVOY HOUSE,LONDON,W3 7DA

Number:07936522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source