Glasgow
G14 9EA
Scotland
Director Name | Mr Leo Xavier Robertson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1, 55 Gardner Street Glasgow G11 5DA Scotland |
Director Name | Charles Iain Robertson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 16 Orleans Avenue Glasgow G14 9NF Scotland |
Director Name | George Shepherd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 2 Eaton Road Branksome Park Poole Dorset BH13 6DG |
Director Name | Pamela Garrett-Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 30 South Downs Road Hale Cheshire WA14 3HW |
Director Name | Mr Charles Iain Robertson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Apt 1/4, 302 Meadowside Quaywalk Glasgow Lanarkshire G11 6AX Scotland |
Director Name | Teresa McNeil |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 23 June 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 123 Earlbank Avenue Glasgow G14 9EA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Website | www.redspider.co.uk |
---|
Registered Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,837 |
Cash | £4,848 |
Current Liabilities | £18,994 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (2 pages) |
31 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Mr Leo Xavier Robertson as a director on 1 October 2018 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2018 | Termination of appointment of Charles Iain Robertson as a director on 1 October 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Teresa Mcneil as a director (1 page) |
23 May 2012 | Termination of appointment of Teresa Mcneil as a director (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 April 2011 | Appointment of Teresa Mcneil as a director (2 pages) |
22 April 2011 | Appointment of Teresa Mcneil as a director (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
21 December 2010 | Registered 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 2010 | Appointment of Leo Xavier Robertson as a secretary (3 pages) |
21 December 2010 | Registered 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 2010 | Appointment of Leo Xavier Robertson as a secretary (3 pages) |
12 April 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Charles Iain Robertson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Sf Secretaries Limited on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Charles Iain Robertson on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Sf Secretaries Limited on 26 March 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Appointment terminated director pamela garrett-jones (1 page) |
26 May 2009 | Appointment terminated director pamela garrett-jones (1 page) |
25 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 March 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
25 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Memorandum and Articles of Association (12 pages) |
14 March 2007 | Memorandum and Articles of Association (12 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 08/02/06; full list of members; amend (5 pages) |
18 May 2006 | Return made up to 08/02/06; full list of members; amend (5 pages) |
24 April 2006 | Return made up to 08/02/06; full list of members (8 pages) |
24 April 2006 | Return made up to 08/02/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total 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 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (12 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (12 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 March 2002 | Particulars of contract relating to shares (4 pages) |
29 March 2002 | Ad 10/10/01--------- £ si 98@1 (2 pages) |
29 March 2002 | Ad 10/10/01--------- £ si 98@1 (2 pages) |
29 March 2002 | Particulars of contract relating to shares (4 pages) |
15 March 2002 | Memorandum and Articles of Association (15 pages) |
15 March 2002 | Memorandum and Articles of Association (15 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Nc inc already adjusted 10/10/01 (1 page) |
15 March 2002 | Nc inc already adjusted 10/10/01 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
16 May 2000 | Company name changed blp 2000-5 LIMITED\certificate issued on 16/05/00 (2 pages) |
16 May 2000 | Company name changed blp 2000-5 LIMITED\certificate issued on 16/05/00 (2 pages) |
8 February 2000 | Incorporation (19 pages) |
8 February 2000 | Incorporation (19 pages) |