UKBizDB.co.uk

RED SPIDER TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Spider Technology Limited. The company was founded 21 years ago and was given the registration number SC249841. The firm's registered office is in ABERDEEN. You can find them at Halliburton House Howe Moss Crescent, Dyce, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:RED SPIDER TECHNOLOGY LIMITED
Company Number:SC249841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 2003
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Secretary18 December 2012Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director16 December 2019Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director18 April 2018Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
15, Viewfield Crescent, Aberdeen, United Kingdom, AB15 7XQ

Secretary01 August 2010Active
The Den Of Keithfield, Tarves, Ellon, AB41 7NU

Secretary05 August 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary03 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary21 May 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary30 May 2005Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 January 2014Active
22 Kirk Crescent North, Cults, Aberdeen, AB15 9RP

Director01 October 2003Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director28 August 2015Active
15, Viewfield Crescent, Aberdeen, United Kingdom, AB15 7XQ

Director01 August 2010Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director18 December 2012Active
8th, Floor Convention Tower, Beside Novotel Hotel Trade Centre, Dubai, United Arab Emirates,

Director18 December 2012Active
Froastoelveien 30, Stavanger, Norway, FOREIGN

Director26 July 2007Active
15, Albert Street, Aberdeen, AB25 1XX

Director26 March 2010Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director28 January 2014Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director22 February 2013Active
Heathcot, 1 Culter House Road, Milltimber, AB13 0EN

Director22 November 2007Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director18 December 2012Active
Craigmar View, Mains Of Concraig, Kingswells, United Kingdom, AB15 8RL

Director26 July 2007Active
The Den Of Keithfield, Tarves, Ellon, AB41 7NU

Director30 June 2003Active
23 Cromar Gardens, Kingswells, Aberdeen, AB15 8TF

Director01 July 2003Active
1 Lion House, Dyce Avenue, Dyce, AB21 0LQ

Director26 March 2010Active
Kingdom, Glassel, Banchory, AB31 4BY

Director01 October 2007Active
5 Oldfold Park, Milltimber, AB13 0JW

Director01 July 2003Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 May 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director21 May 2003Active

People with Significant Control

Halliburton Manufacturing And Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Halliburton Building 4, Chiswick Park, London, England, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-16Gazette

Gazette dissolved liquidation.

Download
2021-07-16Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-07-22Resolution

Resolution.

Download
2020-06-04Capital

Capital statement capital company with date currency figure.

Download
2020-06-04Capital

Legacy.

Download
2020-06-04Insolvency

Legacy.

Download
2020-06-04Resolution

Resolution.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.