SPIDER ONLINE LIMITED
Status | ACTIVE |
Company No. | SC262065 |
Category | Private Limited Company |
Incorporated | 18 Jan 2004 |
Age | 20 years, 3 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
SPIDER ONLINE LIMITED is an active private limited company with number SC262065. It was incorporated 20 years, 3 months, 14 days ago, on 18 January 2004. The company address is Ground Floor Ground Floor, Glasgow, G2 5QD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2620650002
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2620650001
Documents
Capital name of class of shares
Date: 23 Dec 2021
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Baird Campbell
Cessation date: 2021-12-14
Documents
Notification of a person with significant control
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trustees of the Spider Online Limited Employee Ownership Trust
Notification date: 2021-12-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2021
Action Date: 14 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-14
Charge number: SC2620650002
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Capital alter shares subdivision
Date: 23 Nov 2020
Action Date: 11 Nov 2020
Category: Capital
Type: SH02
Date: 2020-11-11
Documents
Resolution
Date: 19 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-11
Officer name: James Ross Hamill
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2020
Action Date: 11 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2620650001
Charge creation date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: 3rd Floor, Regent House,76 Renfield Street Glasgow G2 1NQ
New address: Ground Floor 185 st. Vincent Street Glasgow G2 5QD
Change date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital cancellation shares
Date: 11 May 2015
Action Date: 24 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-24
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Capital return purchase own shares
Date: 18 Nov 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: John Baird Campbell
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lesley Connelly
Change date: 2009-11-01
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john campbell / 30/03/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from 270 bonnington road leith edinburgh lothian EH6 5BE
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed lesley connelly
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lesley campbell
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Some Companies
117 DALE ROAD,DERBY,DE21 7DJ
Number: | 10202597 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FRANCIS STREET,LEICESTERSHIRE,LE2 2BE
Number: | 06055786 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEENMILL CLEANING SERVICES LTD
34 PARSONSFIELD ROAD,BANSTEAD,SM7 1JS
Number: | 11274949 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MICHAEL NAIRN PARK,KIRKCALDY,KY2 6QH
Number: | SC570504 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX NR CONTRACTORS LIMITED
43 YORK AVENUE,STANMORE,HA7 2HT
Number: | 11055941 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WEMBLEY PARK DRIVE,MIDDLESEX,HA9 8HB
Number: | 04903630 |
Status: | ACTIVE |
Category: | Private Limited Company |