SPYDER PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge SC2540650019, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650009, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650010, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650017, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650018, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650020, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650011, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650012, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650013, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650014, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650015, created on 2025-03-10

View Document

12/03/2512 March 2025 Registration of charge SC2540650016, created on 2025-03-10

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Registration of charge SC2540650008, created on 2024-04-25

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Registration of charge SC2540650007, created on 2023-03-09

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

05/12/225 December 2022 Registration of charge SC2540650005, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge SC2540650006, created on 2022-12-01

View Document

01/12/221 December 2022 Registration of charge SC2540650004, created on 2022-11-28

View Document

29/11/2229 November 2022 Satisfaction of charge SC2540650001 in full

View Document

29/11/2229 November 2022 Satisfaction of charge SC2540650002 in full

View Document

19/10/2219 October 2022 Termination of appointment of Michael Alan Grant Mcniven as a secretary on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Registration of charge SC2540650003, created on 2022-04-06

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

09/12/199 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

14/09/1714 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCWILLIAM / 01/01/2015

View Document

26/08/1526 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 18/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 169 GORGIE ROAD EDINBURGH EH11 1TJ

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN GRANT MCNIVEN / 09/10/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCWILLIAM / 01/01/2010

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 1/5 ESDAILE PARK EDINBURGH LOTHIAN EH9 2PS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE COACH HOUSE 22 ST JOHN'S ROAD, CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ

View Document

18/08/0418 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED MAGM 25 LTD. CERTIFICATE ISSUED ON 12/09/03

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company