Advanced company searchLink opens in new window

SPIDER SKILLS LIMITED

Company number SC393615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.17(Scot) Notice of final meeting of creditors
04 Mar 2015 AD01 Registered office address changed from 12 Pentland Terrace Edinburgh EH10 6EY United Kingdom to 7-11 Melville Street Edinburgh EH3 7PE on 4 March 2015
02 Feb 2015 CO4.2(Scot) Court order notice of winding up
02 Feb 2015 4.2(Scot) Notice of winding up order
23 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 CERTNM Company name changed spider tech LTD.\certificate issued on 19/06/13
  • CONNOT ‐
19 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-17
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
07 Mar 2011 AP01 Appointment of Artur Dominik Pawlak as a director
07 Mar 2011 AP01 Appointment of John Paul Mccluskey as a director
07 Mar 2011 AP03 Appointment of Tracy Eva Mccluskey as a secretary
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2
18 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
16 Feb 2011 NEWINC Incorporation