Company NameRed Spider Limited
Company StatusDissolved
Company NumberSC203684
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameLeo Xavier Robertson
NationalityBritish
StatusClosed
Appointed13 December 2010(10 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address123 Earlbank Avenue
Glasgow
G14 9EA
Scotland
Director NameMr Leo Xavier Robertson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1, 55 Gardner Street
Glasgow
G11 5DA
Scotland
Director NameCharles Iain Robertson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address16 Orleans Avenue
Glasgow
G14 9NF
Scotland
Director NameGeorge Shepherd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address2 Eaton Road
Branksome Park
Poole
Dorset
BH13 6DG
Director NamePamela Garrett-Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address30 South Downs Road
Hale
Cheshire
WA14 3HW
Director NameMr Charles Iain Robertson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressApt 1/4, 302 Meadowside Quaywalk
Glasgow
Lanarkshire
G11 6AX
Scotland
Director NameTeresa McNeil
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2011(11 years, 2 months after company formation)
Appointment Duration2 months (resigned 23 June 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address123 Earlbank Avenue
Glasgow
G14 9EA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.redspider.co.uk

Location

Registered AddressStevenson & Kyles
25 Sandyford Place Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,837
Cash£4,848
Current Liabilities£18,994

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (2 pages)
31 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Appointment of Mr Leo Xavier Robertson as a director on 1 October 2018 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Termination of appointment of Charles Iain Robertson as a director on 1 October 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Teresa Mcneil as a director (1 page)
23 May 2012Termination of appointment of Teresa Mcneil as a director (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 April 2011Appointment of Teresa Mcneil as a director (2 pages)
22 April 2011Appointment of Teresa Mcneil as a director (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
22 December 2010Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
21 December 2010Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 December 2010 (2 pages)
21 December 2010Appointment of Leo Xavier Robertson as a secretary (3 pages)
21 December 2010Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 December 2010 (2 pages)
21 December 2010Appointment of Leo Xavier Robertson as a secretary (3 pages)
12 April 2010Annual return made up to 8 February 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 February 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 February 2009 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Charles Iain Robertson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Sf Secretaries Limited on 26 March 2010 (1 page)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Charles Iain Robertson on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Sf Secretaries Limited on 26 March 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Appointment terminated director pamela garrett-jones (1 page)
26 May 2009Appointment terminated director pamela garrett-jones (1 page)
25 March 2009Return made up to 08/02/09; full list of members (4 pages)
25 March 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
25 March 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
25 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 08/02/08; full list of members (4 pages)
17 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 08/02/07; full list of members (7 pages)
4 April 2007Return made up to 08/02/07; full list of members (7 pages)
14 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2007Memorandum and Articles of Association (12 pages)
14 March 2007Memorandum and Articles of Association (12 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
13 September 2006Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 08/02/06; full list of members; amend (5 pages)
18 May 2006Return made up to 08/02/06; full list of members; amend (5 pages)
24 April 2006Return made up to 08/02/06; full list of members (8 pages)
24 April 2006Return made up to 08/02/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005£ ic 100/99 14/10/05 £ sr 1@1=1 (2 pages)
30 November 2005£ ic 100/99 14/10/05 £ sr 1@1=1 (2 pages)
28 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2005Memorandum and Articles of Association (12 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2005Memorandum and Articles of Association (12 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 February 2005Return made up to 08/02/05; full list of members (7 pages)
18 February 2005Return made up to 08/02/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
29 March 2002Particulars of contract relating to shares (4 pages)
29 March 2002Ad 10/10/01--------- £ si 98@1 (2 pages)
29 March 2002Ad 10/10/01--------- £ si 98@1 (2 pages)
29 March 2002Particulars of contract relating to shares (4 pages)
15 March 2002Memorandum and Articles of Association (15 pages)
15 March 2002Memorandum and Articles of Association (15 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2002Return made up to 08/02/02; full list of members (6 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Nc inc already adjusted 10/10/01 (1 page)
15 March 2002Nc inc already adjusted 10/10/01 (1 page)
15 March 2002Resolutions
  • RES13 ‐ Capitalisation of share 10/10/01
(2 pages)
15 March 2002Resolutions
  • RES13 ‐ Capitalisation of share 10/10/01
(2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Return made up to 08/02/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 08/02/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Return made up to 08/02/01; full list of members (7 pages)
16 May 2000Company name changed blp 2000-5 LIMITED\certificate issued on 16/05/00 (2 pages)
16 May 2000Company name changed blp 2000-5 LIMITED\certificate issued on 16/05/00 (2 pages)
8 February 2000Incorporation (19 pages)
8 February 2000Incorporation (19 pages)