RED SPIDER TECHNOLOGY LIMITED
ABERDEEN LEDGE 732 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GN

Company number SC249841
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 168,239.82 ; Full accounts made up to 31 December 2015; Appointment of Mr James Coghill as a director on 28 August 2015. The most likely internet sites of RED SPIDER TECHNOLOGY LIMITED are www.redspidertechnology.co.uk, and www.red-spider-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Aberdeen Rail Station is 6.3 miles; to Inverurie Rail Station is 8 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Spider Technology Limited is a Private Limited Company. The company registration number is SC249841. Red Spider Technology Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Red Spider Technology Limited is Halliburton House Howe Moss Crescent Dyce Aberdeen Ab21 0gn. . CLIFTON, Scot is a Secretary of the company. BETTS, Matthew is a Director of the company. COGHILL, James is a Director of the company. JOHNSTON, David Alexander is a Director of the company. Secretary CONNEL, Gary Angus James has been resigned. Secretary OLIVER, Christopher David has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BROWN, Irvine Cardno has been resigned. Director CONNEL, Gary Angus James has been resigned. Director DOWELL, Iain Alexander has been resigned. Director HEATH, Stuart Matthew has been resigned. Director HEGLAND, Hans Kristian has been resigned. Director HERRERA, Gregory John has been resigned. Director MACMILLAN, Brian Hugh has been resigned. Director MILNE, Kevin Dawson has been resigned. Director MLADENKA, David has been resigned. Director NICOL, Steven Forbes has been resigned. Director OLIVER, Christopher David has been resigned. Director REID, Michael Adam has been resigned. Director RICHARDS, Andrew has been resigned. Director SALTER, Michael John Lawrence has been resigned. Director SKINNER, Andrew Reid has been resigned. Director SMART, Edwin Gerald has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
CLIFTON, Scot
Appointed Date: 18 December 2012

Director
BETTS, Matthew
Appointed Date: 01 January 2014
57 years old

Director
COGHILL, James
Appointed Date: 28 August 2015
61 years old

Director
JOHNSTON, David Alexander
Appointed Date: 28 January 2014
54 years old

Resigned Directors

Secretary
CONNEL, Gary Angus James
Resigned: 08 January 2013
Appointed Date: 01 August 2010

Secretary
OLIVER, Christopher David
Resigned: 03 June 2005
Appointed Date: 05 August 2003

Secretary
LC SECRETARIES LIMITED
Resigned: 18 December 2012
Appointed Date: 03 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 05 August 2003
Appointed Date: 21 May 2003

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 April 2006
Appointed Date: 30 May 2005

Director
BROWN, Irvine Cardno
Resigned: 22 November 2007
Appointed Date: 01 October 2003
63 years old

Director
CONNEL, Gary Angus James
Resigned: 18 December 2012
Appointed Date: 01 August 2010
57 years old

Director
DOWELL, Iain Alexander
Resigned: 22 February 2013
Appointed Date: 18 December 2012
69 years old

Director
HEATH, Stuart Matthew
Resigned: 14 May 2013
Appointed Date: 18 December 2012
66 years old

Director
HEGLAND, Hans Kristian
Resigned: 26 March 2010
Appointed Date: 26 July 2007
66 years old

Director
HERRERA, Gregory John
Resigned: 18 December 2012
Appointed Date: 26 March 2010
56 years old

Director
MACMILLAN, Brian Hugh
Resigned: 28 August 2015
Appointed Date: 22 February 2013
55 years old

Director
MILNE, Kevin Dawson
Resigned: 26 March 2010
Appointed Date: 22 November 2007
66 years old

Director
MLADENKA, David
Resigned: 01 January 2014
Appointed Date: 18 December 2012
64 years old

Director
NICOL, Steven Forbes
Resigned: 18 December 2012
Appointed Date: 26 July 2007
59 years old

Director
OLIVER, Christopher David
Resigned: 26 March 2010
Appointed Date: 30 June 2003
64 years old

Director
REID, Michael Adam
Resigned: 26 March 2010
Appointed Date: 01 July 2003
65 years old

Director
RICHARDS, Andrew
Resigned: 18 December 2012
Appointed Date: 26 March 2010
65 years old

Director
SALTER, Michael John Lawrence
Resigned: 09 December 2010
Appointed Date: 01 October 2007
78 years old

Director
SKINNER, Andrew Reid
Resigned: 22 November 2007
Appointed Date: 01 July 2003
65 years old

Director
SMART, Edwin Gerald
Resigned: 19 August 2013
Appointed Date: 14 May 2013
60 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 30 June 2003
Appointed Date: 21 May 2003

RED SPIDER TECHNOLOGY LIMITED Events

12 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 168,239.82

06 Jul 2016
Full accounts made up to 31 December 2015
03 Sep 2015
Appointment of Mr James Coghill as a director on 28 August 2015
03 Sep 2015
Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015
30 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16,823,982

...
... and 156 more events
30 Jul 2003
New director appointed
21 Jul 2003
New director appointed
21 Jul 2003
Director resigned
17 Jun 2003
Company name changed ledge 732 LIMITED\certificate issued on 17/06/03
21 May 2003
Incorporation

RED SPIDER TECHNOLOGY LIMITED Charges

22 June 2012
Bond & floating charge
Delivered: 30 June 2012
Status: Satisfied on 21 December 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
11 April 2012
Floating charge
Delivered: 14 April 2012
Status: Satisfied on 21 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 February 2012
Floating charge
Delivered: 15 March 2012
Status: Satisfied on 21 December 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
26 March 2010
Pledge over account
Delivered: 1 April 2010
Status: Satisfied on 15 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest in and to the restricted accounts.
18 September 2009
Debenture
Delivered: 26 September 2009
Status: Satisfied on 29 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Floating charge
Delivered: 26 September 2008
Status: Satisfied on 27 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Floating charge
Delivered: 11 December 2007
Status: Satisfied on 31 March 2010
Persons entitled: Uberior Equity Limited
Description: Undertaking and all property and assets present and future…
22 November 2007
Floating charge
Delivered: 11 December 2007
Status: Satisfied on 31 March 2010
Persons entitled: Nova Technology Fund
Description: Undertaking and all property and assets present and future…
22 November 2007
Floating charge
Delivered: 11 December 2007
Status: Satisfied on 31 March 2010
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
9 October 2003
Bond & floating charge
Delivered: 15 October 2003
Status: Satisfied on 22 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…