Company NameSpider Tech Limited
Company StatusDissolved
Company NumberSC447812
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameSpider Skills Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Paul McCluskey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilston Glen Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Artur Dominik Pawlak
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilston Glen Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered AddressBilston Glen Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Director's details changed for John Paul Mccluskey on 18 April 2015 (2 pages)
5 May 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 May 2016 (1 page)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Director's details changed for Artur Dominik Pawlak on 18 April 2015 (2 pages)
5 May 2016Director's details changed for Artur Dominik Pawlak on 18 April 2015 (2 pages)
5 May 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 May 2016 (1 page)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Director's details changed for John Paul Mccluskey on 18 April 2015 (2 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 January 2016Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
21 January 2016Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages)
12 May 2014Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages)
12 May 2014Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages)
12 May 2014Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages)
12 May 2014Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 May 2014 (1 page)
12 May 2014Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages)
12 May 2014Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 May 2014 (1 page)
19 June 2013Company name changed spider skills LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-17
(1 page)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-17
(1 page)
19 June 2013Company name changed spider skills LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
17 April 2013Incorporation (28 pages)
17 April 2013Incorporation (28 pages)