Advanced company searchLink opens in new window

SPIDER ONLINE LIMITED

Company number SC262065

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)
18 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
24 Dec 2021 466(Scot) Alterations to floating charge SC2620650002
24 Dec 2021 466(Scot) Alterations to floating charge SC2620650001
23 Dec 2021 SH08 Change of share class name or designation
23 Dec 2021 PSC07 Cessation of John Baird Campbell as a person with significant control on 14 December 2021
23 Dec 2021 PSC02 Notification of Trustees of the Spider Online Limited Employee Ownership Trust as a person with significant control on 14 December 2021
21 Dec 2021 MR01 Registration of charge SC2620650002, created on 14 December 2021
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
23 Nov 2020 SH02 Sub-division of shares on 11 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 11/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 AP01 Appointment of James Ross Hamill as a director on 11 November 2020
17 Nov 2020 MR01 Registration of charge SC2620650001, created on 11 November 2020
23 Aug 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 AD01 Registered office address changed from 3rd Floor, Regent House,76 Renfield Street Glasgow G2 1NQ to Ground Floor 185 st. Vincent Street Glasgow G2 5QD on 5 June 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates