Company NameSpiders Glazing Limited
DirectorMarjorie Jessie Martin
Company StatusActive
Company NumberSC232524
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMs Marjorie Jessie Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G44 5SE
Scotland
Director NameRaymond William Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address149 Menock Road
Glasgow
G44 5QW
Scotland
Secretary NameMrs Jane Maxwell Macgregor Martin
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Menock Road
Glasgow
G44 5SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Menock Road
Glasgow
G44 5SE
Scotland
ConstituencyGlasgow South
WardLinn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,836
Cash£220
Current Liabilities£38,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 January

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 December 2020Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page)
8 December 2020Previous accounting period extended from 26 December 2019 to 7 January 2020 (1 page)
23 March 2020Micro company accounts made up to 31 December 2018 (2 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
28 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
17 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
23 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
28 November 2017Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 April 2017Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 11 April 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
1 October 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
19 April 2016Termination of appointment of Raymond William Martin as a director on 21 December 2015 (1 page)
19 April 2016Appointment of Ms Marjorie Jessie Martin as a director on 21 December 2015 (2 pages)
19 April 2016Termination of appointment of Raymond William Martin as a director on 21 December 2015 (1 page)
19 April 2016Termination of appointment of Jane Maxwell Macgregor Martin as a secretary on 21 December 2015 (1 page)
19 April 2016Termination of appointment of Jane Maxwell Macgregor Martin as a secretary on 21 December 2015 (1 page)
19 April 2016Appointment of Ms Marjorie Jessie Martin as a director on 21 December 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
18 February 2015Previous accounting period extended from 29 May 2014 to 31 October 2014 (1 page)
18 February 2015Previous accounting period extended from 29 May 2014 to 31 October 2014 (1 page)
19 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from , 149 Menock Road, Glasgow, G44 5QW on 14 April 2014 (1 page)
14 April 2014Registered office address changed from , 149 Menock Road, Glasgow, G44 5QW on 14 April 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 29 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 29 May 2013 (5 pages)
19 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
26 February 2013Total exemption small company accounts made up to 29 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 29 May 2012 (5 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 29 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 29 May 2011 (5 pages)
2 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 29 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 29 May 2010 (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Raymond William Martin on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Raymond William Martin on 10 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 29 May 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 29 May 2009 (5 pages)
30 July 2009Accounting reference date extended from 30/11/2008 to 29/05/2009 (1 page)
30 July 2009Accounting reference date extended from 30/11/2008 to 29/05/2009 (1 page)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from, 548 cathcart road, glasgow, G42 8YG (1 page)
2 February 2009Registered office changed on 02/02/2009 from, 548 cathcart road, glasgow, G42 8YG (1 page)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 July 2008Return made up to 10/06/08; full list of members (3 pages)
9 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
6 July 2006Return made up to 10/06/06; full list of members (6 pages)
6 July 2006Return made up to 10/06/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (10 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (10 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2004Return made up to 10/06/04; full list of members (6 pages)
24 June 2004Return made up to 10/06/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 June 2003Return made up to 10/06/03; full list of members (6 pages)
23 June 2003Return made up to 10/06/03; full list of members (6 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
27 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
10 June 2002Incorporation (16 pages)
10 June 2002Incorporation (16 pages)