Company NameSpider Logistics Limited
Company StatusDissolved
Company NumberSC478886
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Carol McCloskey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/7 Heron Place
Edinburgh
EH5 1GG
Scotland
Director NameMr Michael McCloskey
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolland House 10 Cliftonhall Road
Newbridge
EH28 8PW
Scotland

Location

Registered Address1/7 Heron Place
Edinburgh
EH5 1GG
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
6 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 November 2017Registered office address changed from Rolland House 10 Cliftonhall Road Newbridge EH28 8PW Scotland to PO Box EH5 1GG 1/7 Heron Place Edinburgh EH5 1GG on 19 November 2017 (1 page)
19 November 2017Registered office address changed from Rolland House 10 Cliftonhall Road Newbridge EH28 8PW Scotland to PO Box EH5 1GG 1/7 Heron Place Edinburgh EH5 1GG on 19 November 2017 (1 page)
7 October 2017Termination of appointment of Michael Mccloskey as a director on 7 October 2017 (1 page)
7 October 2017Termination of appointment of Michael Mccloskey as a director on 7 October 2017 (1 page)
6 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 October 2016Registered office address changed from Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL to Rolland House 10 Cliftonhall Road Newbridge EH28 8PW on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL to Rolland House 10 Cliftonhall Road Newbridge EH28 8PW on 31 October 2016 (1 page)
30 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
5 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Withdraw the company strike off application (1 page)
27 January 2015Withdraw the company strike off application (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
28 August 2014Registered office address changed from 1/7 Heron Place Edinburgh EH5 1GG United Kingdom to Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1/7 Heron Place Edinburgh EH5 1GG United Kingdom to Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL on 28 August 2014 (1 page)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)