Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RED SPIDER TECHNOLOGY LIMITED
Company Information for

RED SPIDER TECHNOLOGY LIMITED

HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN,
Company Registration Number
SC249841
Private Limited Company
Liquidation

Company Overview

About Red Spider Technology Ltd
RED SPIDER TECHNOLOGY LIMITED was founded on 2003-05-21 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Red Spider Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED SPIDER TECHNOLOGY LIMITED
 
Legal Registered Office
HALLIBURTON HOUSE HOWE MOSS CRESCENT
DYCE
ABERDEEN
AB21 0GN
Other companies in AB21
 
Previous Names
LEDGE 732 LIMITED17/06/2003
Filing Information
Company Number SC249841
Company ID Number SC249841
Date formed 2003-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 00:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED SPIDER TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED SPIDER TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2012-12-18
DAVID ALEXANDER JOHNSTON
Director 2014-01-28
COLIN REID
Director 2018-04-18
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COGHILL
Director 2015-08-28 2018-04-18
MATTHEW BETTS
Director 2014-01-01 2017-12-08
BRIAN HUGH MACMILLAN
Director 2013-02-22 2015-08-28
DAVID MLADENKA
Director 2012-12-18 2014-01-01
EDWIN GERALD SMART
Director 2013-05-14 2013-08-19
STUART MATTHEW HEATH
Director 2012-12-18 2013-05-14
IAIN ALEXANDER DOWELL
Director 2012-12-18 2013-02-22
GARY ANGUS JAMES CONNEL
Company Secretary 2010-08-01 2013-01-08
LC SECRETARIES LIMITED
Company Secretary 2006-04-03 2012-12-18
GARY ANGUS JAMES CONNEL
Director 2010-08-01 2012-12-18
GREGORY JOHN HERRERA
Director 2010-03-26 2012-12-18
STEVEN FORBES NICOL
Director 2007-07-26 2012-12-18
ANDREW RICHARDS
Director 2010-03-26 2012-12-18
MICHAEL JOHN LAWRENCE SALTER
Director 2007-10-01 2010-12-09
HANS KRISTIAN HEGLAND
Director 2007-07-26 2010-03-26
KEVIN DAWSON MILNE
Director 2007-11-22 2010-03-26
CHRISTOPHER DAVID OLIVER
Director 2003-06-30 2010-03-26
MICHAEL ADAM REID
Director 2003-07-01 2010-03-26
IRVINE CARDNO BROWN
Director 2003-10-01 2007-11-22
ANDREW REID SKINNER
Director 2003-07-01 2007-11-22
LEDINGHAM CHALMERS LLP
Company Secretary 2005-05-30 2006-04-03
CHRISTOPHER DAVID OLIVER
Company Secretary 2003-08-05 2005-06-03
LEDINGHAM CHALMERS
Nominated Secretary 2003-05-21 2003-08-05
LEDGE SERVICES LIMITED
Nominated Director 2003-05-21 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON PETRIS TECHNOLOGY, LTD. Director 2014-01-28 CURRENT 2005-05-16 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON LANDMARK EAME, LTD. Director 2011-08-01 CURRENT 1985-08-08 Active
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2008-06-05 CURRENT 2003-07-03 Active
DAVID ALEXANDER JOHNSTON PSL ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2003-02-11 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2002-05-23 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
COLIN REID HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2018-04-18 CURRENT 2013-11-28 Active
COLIN REID LANDMARK EAME, LTD. Director 2018-04-18 CURRENT 1985-08-08 Active
COLIN REID DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2013-09-09 Liquidation
COLIN REID DARCY TECHNOLOGIES LIMITED Director 2017-09-07 CURRENT 2010-02-06 Liquidation
COLIN REID WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-09-07 CURRENT 1993-06-25 Active
COLIN REID PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-09-07 CURRENT 1988-06-23 Liquidation
COLIN REID HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-09-01 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-16
2020-06-04SH19Statement of capital on 2020-06-04 GBP 1
2020-06-04SH20Statement by Directors
2020-06-04CAP-SSSolvency Statement dated 25/05/20
2020-06-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2020-02-03AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COGHILL
2018-04-20AP01DIRECTOR APPOINTED MR COLIN REID
2017-12-18AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 168239.82
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 168239.82
2016-07-12AR0121/05/16 ANNUAL RETURN FULL LIST
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03AP01DIRECTOR APPOINTED MR JAMES COGHILL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGH MACMILLAN
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 16823982
2015-06-30AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 16823982
2014-09-01AR0121/05/14 ANNUAL RETURN FULL LIST
2014-08-28SH08Change of share class name or designation
2014-04-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER JOHNSTON
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART
2013-05-30AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2013-02-26AP01DIRECTOR APPOINTED MR BRIAN HUGH MACMILLAN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOWELL
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICOL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY CONNEL
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY GARY ANGUS JAMES CONNEL
2013-01-10AP01DIRECTOR APPOINTED MR IAIN ALEXANDER DOWELL
2013-01-09RES12VARYING SHARE RIGHTS AND NAMES
2013-01-09RES01ADOPT ARTICLES 24/12/2012
2013-01-08AP03SECRETARY APPOINTED MR SCOT CLIFTON
2013-01-08AP01DIRECTOR APPOINTED MR STUART MATTHEW HEATH
2013-01-08AP01DIRECTOR APPOINTED MR DAVID MLADENKA
2013-01-07SH0118/12/12 STATEMENT OF CAPITAL GBP 915560.00
2012-12-24RES13CAPITAL REDEMPTION CAPITALISED 17/12/2012
2012-12-24SH0118/12/12 STATEMENT OF CAPITAL GBP 145825.18
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA
2012-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORBES NICOL / 17/12/2012
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 168239.82
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 164188.98
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 163482.01
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 161567.92
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 143893.28
2012-11-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-07-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2012-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-06-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-06-12AR0121/05/12 FULL LIST
2012-05-03RES13GRANT RIGHTS APPROVED 16/04/2012
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-19SH0123/09/11 STATEMENT OF CAPITAL GBP 143893.28
2011-10-12RES13AUTHORITY UNDER SECTION 10.2 APPROVED 22/09/2011
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-14AR0121/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTER
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HERRERA / 10/11/2010
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-02AP01DIRECTOR APPOINTED MR GARY ANGUS JAMES CONNEL
2010-08-02AP03SECRETARY APPOINTED MR GARY ANGUS JAMES CONNEL
2010-06-23AR0121/05/10 FULL LIST
2010-05-06AP01DIRECTOR APPOINTED ANDREW RICHARDS
2010-04-07AP01DIRECTOR APPOINTED GREGORY JOHN HERRERA
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-07RES13SECTION 175 26/03/2010
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to RED SPIDER TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-07-24
Appointmen2020-07-24
Resolution2020-07-24
Fines / Sanctions
No fines or sanctions have been issued against RED SPIDER TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-06-22 Satisfied MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2012-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-02-29 Satisfied RBS INVOICE FINANCE LIMITED
PLEDGE OVER ACCOUNT 2010-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-09-18 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-09-25 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2007-11-22 Satisfied SCOTTISH ENTERPRISE
FLOATING CHARGE 2007-11-22 Satisfied NOVA TECHNOLOGY FUND
FLOATING CHARGE 2007-11-22 Satisfied UBERIOR EQUITY LIMITED
BOND & FLOATING CHARGE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by RED SPIDER TECHNOLOGY LIMITED

RED SPIDER TECHNOLOGY LIMITED has registered 23 patents

GB2433083 , GB2424438 , GB2451288 , GB2495502 , GB2465466 , GB2485608 , GB2467040 , GB2460474 , GB2427637 , GB2457825 , GB2444206 , GB2496792 , GB2439242 , GB2457979 , GB2456234 , GB2425141 , GB2495504 , GB2497913 , GB2471935 , GB2497506 , GB2451099 , GB2470286 , GB2438129 ,

Domain Names
We do not have the domain name information for RED SPIDER TECHNOLOGY LIMITED
Trademarks

Trademark applications by RED SPIDER TECHNOLOGY LIMITED

RED SPIDER TECHNOLOGY LIMITED is the Original registrant for the trademark RED SPIDER ™ (78910110) through the USPTO on the 2006-06-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for RED SPIDER TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as RED SPIDER TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED SPIDER TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RED SPIDER TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2013-03-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-10-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-08-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2012-05-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2012-05-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-03-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2011-08-0185437050Sunbeds, sunlamps and similar suntanning equipment
2011-07-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-06-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2011-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-05-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2011-04-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-03-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2011-03-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-03-0185429000Parts of electronic integrated circuits, n.e.s.
2011-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-10-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2010-08-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2010-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2010-03-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2010-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRED SPIDER TECHNOLOGY LIMITEDEvent Date2020-07-24
 
Initiating party Event TypeAppointmen
Defending partyRED SPIDER TECHNOLOGY LIMITEDEvent Date2020-07-24
Company Number: SC249841 Name of Company: RED SPIDER TECHNOLOGY LIMITED Nature of Business: Support actvities for petroleum and natural gas extraction Type of Liquidation: Members Registered office: H…
 
Initiating party Event TypeResolution
Defending partyRED SPIDER TECHNOLOGY LIMITEDEvent Date2020-07-24
RED SPIDER TECHNOLOGY LIMITED Company Number: SC249841 Registered office: Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN Principal trading address: Halliburton House, Howe Moss Cresce…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED SPIDER TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED SPIDER TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.