About

Registered Number: SC254065
Date of Incorporation: 11/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1/5 Esdaile Park, Edinburgh, EH9 2PS

 

Spyder Properties Ltd was registered on 11 August 2003 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Mcwilliam, Bill John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWILLIAM, Bill John 18 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 15 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 05 September 2006
AAMD - Amended Accounts 16 June 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
CERTNM - Change of name certificate 12 September 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.