|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 13 January 2026 with updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 13 January 2025 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Director's details changed for James Ross Hamill on 3 January 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Termination of appointment of John Baird Campbell as a director on 3 January 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Registered office address changed from Ground Floor 185 st. Vincent Street Glasgow G2 5QD Scotland to First Floor, 185 st. Vincent Street Glasgow G2 5QD on 15 January 2025
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 13 January 2022 with updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Alterations to floating charge SC2620650002
|
|
|
24 Dec 2021
|
24 Dec 2021
Alterations to floating charge SC2620650001
|
|
|
23 Dec 2021
|
23 Dec 2021
Change of share class name or designation
|
|
|
23 Dec 2021
|
23 Dec 2021
Cessation of John Baird Campbell as a person with significant control on 14 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Trustees of the Spider Online Limited Employee Ownership Trust as a person with significant control on 14 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Registration of charge SC2620650002, created on 14 December 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Sub-division of shares on 11 November 2020
|
|
|
19 Nov 2020
|
19 Nov 2020
Resolutions
|
|
|
19 Nov 2020
|
19 Nov 2020
Memorandum and Articles of Association
|
|
|
18 Nov 2020
|
18 Nov 2020
Appointment of James Ross Hamill as a director on 11 November 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Registration of charge SC2620650001, created on 11 November 2020
|