Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr James Andrew Douglas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2010(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Graeme William Douglas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mrs Carolyn Elizabeth Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Dyslexic Tutor |
Country of Residence | England |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr William Johnston Douglas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Secretary Name | Carolyn Elizabeth Douglas |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | 3 D Contract Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,804 |
Current Liabilities | £713,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
8 May 2020 | Delivered on: 13 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 May 2020 | Registration of charge 073131970002, created on 8 May 2020 (60 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Termination of appointment of Carolyn Elizabeth Douglas as a secretary on 10 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Carolyn Elizabeth Douglas as a director on 10 July 2018 (1 page) |
13 July 2018 | Director's details changed for Mr Graeme William Douglas on 11 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of William Johnston Douglas as a director on 10 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mr Graeme William Douglas on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Graeme William Douglas on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mrs Carolyn Elizabeth Douglas on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Ian Anthony Douglas on 28 June 2018 (2 pages) |
28 June 2018 | Secretary's details changed for Carolyn Elizabeth Douglas on 28 June 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 July 2017 | Notification of 3 D Contract Services Limited as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of 3 D Contract Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 April 2016 | Registration of charge 073131970001, created on 8 April 2016 (19 pages) |
22 April 2016 | Registration of charge 073131970001, created on 8 April 2016 (19 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (17 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (17 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
14 July 2010 | Appointment of Mr James Andrew Douglas as a director (2 pages) |
14 July 2010 | Appointment of Mr James Andrew Douglas as a director (2 pages) |
13 July 2010 | Incorporation (31 pages) |
13 July 2010 | Incorporation (31 pages) |