Company NameBlue Spider Ltd
Company StatusDissolved
Company NumberSC475819
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStasa Stasic
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridford Road West Bridgford
Nottingham
Nottinghamshire
NG2 6AB
Director NameShashital Bhatt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2014(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2020)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland

Location

Registered AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Stasa Stasic
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£778
Current Liabilities£779

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
12 October 2020Cessation of Shashital Bhatt as a person with significant control on 12 October 2020 (1 page)
12 October 2020Termination of appointment of Shashital Bhatt as a director on 12 October 2020 (1 page)
6 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Shashital Bhatt on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Shashital Bhatt on 3 March 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Shashital Bhatt as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Shashital Bhatt as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 September 2014 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)